Company NameMcDcs Limited
Company StatusDissolved
Company Number06585976
CategoryPrivate Limited Company
Incorporation Date7 May 2008(16 years ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMiss Helen Frances Wareham
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFaversham House Wirral International Business
Park Old Hall Road
Bromborough
Wirral
CH62 3NX
Wales
Secretary NameAndrew McIntyre
NationalityBritish
StatusClosed
Appointed07 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address20 Warren Court
Frodsham
WA6 6EN
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMr David Stuart Mairs
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFaversham House Wirral International Business
Park Old Hall Road
Bromborough
Wirral
CH62 3NX
Wales
Director NameMr Thomas Stuart Mairs
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(same day as company formation)
RoleL18 1lx
Country of ResidenceEngland
Correspondence Address46 Barcombe Road
Wirral
Merseyside
CH60 1UZ
Wales
Secretary NameNorth West Registration Services (1994) Ltd (Corporation)
StatusResigned
Appointed07 May 2008(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressWillowdene
Mill Lane
Burton
Cheshire
CH64 5TD
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardLittle Neston and Burton
Built Up AreaBurton

Financials

Year2014
Turnover£10,371
Net Worth-£1,529
Cash£1

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
21 April 2010Application to strike the company off the register (3 pages)
21 April 2010Application to strike the company off the register (3 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
24 November 2009Registered office address changed from Faversham House Wirral International Business Park Bromborough Wirral CH62 3NX England on 24 November 2009 (2 pages)
24 November 2009Termination of appointment of Thomas Mairs as a director (2 pages)
24 November 2009Termination of appointment of David Mairs as a director (2 pages)
24 November 2009Termination of appointment of Thomas Mairs as a director (2 pages)
24 November 2009Termination of appointment of David Mairs as a director (2 pages)
24 November 2009Registered office address changed from Faversham House Wirral International Business Park Bromborough Wirral CH62 3NX England on 24 November 2009 (2 pages)
21 November 2009Director's details changed for Mr David Stuart Mairs on 1 October 2009 (4 pages)
21 November 2009Director's details changed for Mr David Stuart Mairs on 1 October 2009 (4 pages)
21 November 2009Director's details changed for Mr David Stuart Mairs on 1 October 2009 (3 pages)
21 November 2009Director's details changed for Mr David Stuart Mairs on 1 October 2009 (4 pages)
21 November 2009Director's details changed for Mr David Stuart Mairs on 1 October 2009 (3 pages)
21 November 2009Director's details changed for Miss Helen Frances Wareham on 1 October 2009 (3 pages)
21 November 2009Director's details changed for Miss Helen Frances Wareham on 1 October 2009 (3 pages)
21 November 2009Director's details changed for Mr David Stuart Mairs on 1 October 2009 (3 pages)
21 November 2009Director's details changed for Miss Helen Frances Wareham on 1 October 2009 (3 pages)
5 June 2009Director's change of particulars / helen wareham / 01/01/2009 (1 page)
5 June 2009Director's Change of Particulars / helen wareham / 01/01/2009 / Country was: united kingdom, now: (1 page)
14 May 2009Director's change of particulars / helen wareham / 01/01/2009 (1 page)
14 May 2009Return made up to 07/05/09; full list of members (4 pages)
14 May 2009Return made up to 07/05/09; full list of members (4 pages)
14 May 2009Director's Change of Particulars / helen wareham / 01/01/2009 / HouseName/Number was: , now: willowdene; Street was: kiltimagh, now: mill lane; Area was: tower road north, now: ; Post Town was: heswall, now: burton; Region was: wirral, now: cheshire; Post Code was: CH60 6RT, now: CH645TD; Country was: , now: england (1 page)
18 June 2008Director's change of particulars / thomas mairs / 01/06/2008 (1 page)
18 June 2008Director's Change of Particulars / thomas mairs / 01/06/2008 / Date of Birth was: 22-May-1984, now: 15-Feb-1986; HouseName/Number was: 16, now: 46; Street was: elmsdale road, now: barcombe road; Post Town was: liverpool, now: wirral; Post Code was: L18 1LX, now: CH60 1UZ (1 page)
19 May 2008Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page)
19 May 2008Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page)
13 May 2008Director appointed helen frances wareham (6 pages)
13 May 2008Director appointed thomas stuart mairs (2 pages)
13 May 2008Director appointed thomas stuart mairs (2 pages)
13 May 2008Appointment terminated director christine avis (1 page)
13 May 2008Ad 07/05/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
13 May 2008Director appointed helen frances wareham (6 pages)
13 May 2008Secretary appointed andrew mcintyre (2 pages)
13 May 2008Appointment Terminated Director christine avis (1 page)
13 May 2008Director appointed david stuart mairs (7 pages)
13 May 2008Director appointed david stuart mairs (7 pages)
13 May 2008Appointment Terminated Secretary north west registration services (1994) LTD (1 page)
13 May 2008Ad 07/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 May 2008Appointment terminated secretary north west registration services (1994) LTD (1 page)
13 May 2008Secretary appointed andrew mcintyre (2 pages)
7 May 2008Incorporation (12 pages)
7 May 2008Incorporation (12 pages)