Company NameM.C.S. Interior Projects Limited
Company StatusDissolved
Company Number01168075
CategoryPrivate Limited Company
Incorporation Date25 April 1974(50 years ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)
Previous NamesM.C.S. (Fire Precaution Advisory Service) Limited and M.C.S. Environmental Office Contracts Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Paul William Whitlock
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1991(16 years, 11 months after company formation)
Appointment Duration30 years, 6 months (closed 28 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Ashleigh Avenue
Egham
Surrey
TW20 8LB
Secretary NameMr Ian Andrew Barr
NationalityBritish
StatusClosed
Appointed09 November 1998(24 years, 6 months after company formation)
Appointment Duration22 years, 10 months (closed 28 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Craigmore Road
Rothesay
Isle Of Bute
PA20 9LB
Scotland
Director NameMrs Anne Marie Whitlock
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(16 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 August 1992)
RoleCompany Director
Correspondence Address48 Northcroft Road
Englefield Green
Egham
Surrey
TW20 0EA
Secretary NameMrs Anne Marie Whitlock
NationalityBritish
StatusResigned
Appointed23 March 1991(16 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 August 1992)
RoleCompany Director
Correspondence Address48 Northcroft Road
Englefield Green
Egham
Surrey
TW20 0EA
Director NameMr Hugh John Pearce Whitlock
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(18 years, 3 months after company formation)
Appointment Duration28 years, 9 months (resigned 11 May 2021)
RoleCarpenter
Country of ResidenceCyprus
Correspondence AddressPO Box 60149
Pafos 8101
Cyprus
Secretary NameMr Paul William Whitlock
NationalityBritish
StatusResigned
Appointed06 August 1992(18 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 November 1998)
RoleCompany Director
Correspondence AddressSallows Shaw House
Sole Street
Gravesend
Kent
DA13 9BP

Location

Registered Address47 Ashleigh Avenue
Egham
TW20 8LB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London

Shareholders

99 at £1Mr Paul William Whitlock
99.00%
Ordinary
1 at £1Mr Hugh John Pearce Whitlock
1.00%
Ordinary

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

28 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2021First Gazette notice for voluntary strike-off (1 page)
4 July 2021Application to strike the company off the register (1 page)
25 May 2021Termination of appointment of Hugh John Pearce Whitlock as a director on 11 May 2021 (1 page)
29 April 2021Micro company accounts made up to 31 May 2020 (3 pages)
16 May 2020Registered office address changed from 24 Birchfield Close Addlestone Surrey KT15 1QZ to 47 Ashleigh Avenue Egham TW20 8LB on 16 May 2020 (1 page)
16 May 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
16 May 2020Secretary's details changed for Mr Ian Andrew Barr on 17 January 2020 (1 page)
16 May 2020Micro company accounts made up to 31 May 2019 (2 pages)
7 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 May 2018 (2 pages)
5 May 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
21 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
21 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
21 May 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
21 May 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
8 July 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
8 July 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
2 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(5 pages)
2 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(5 pages)
21 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
21 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
31 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 100
(5 pages)
31 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 100
(5 pages)
7 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
7 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
13 June 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
13 June 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
17 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 June 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
12 June 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
11 June 2012Director's details changed for Mr Paul William Whitlock on 11 June 2012 (2 pages)
11 June 2012Director's details changed for Mr Paul William Whitlock on 11 June 2012 (2 pages)
11 June 2012Director's details changed for Mr Hugh John Pearce Whitlock on 11 June 2012 (2 pages)
11 June 2012Director's details changed for Mr Hugh John Pearce Whitlock on 11 June 2012 (2 pages)
28 May 2012Registered office address changed from Abacus House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LY on 28 May 2012 (2 pages)
28 May 2012Registered office address changed from Abacus House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LY on 28 May 2012 (2 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 June 2011Annual return made up to 23 March 2011 (5 pages)
10 June 2011Annual return made up to 23 March 2011 (5 pages)
3 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
3 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
16 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
7 June 2009Return made up to 23/03/09; full list of members (4 pages)
7 June 2009Return made up to 23/03/09; full list of members (4 pages)
6 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
6 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
24 November 2008Return made up to 23/03/08; full list of members (4 pages)
24 November 2008Return made up to 23/03/08; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
24 July 2007Return made up to 23/03/07; full list of members (2 pages)
24 July 2007Return made up to 23/03/07; full list of members (2 pages)
9 January 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
9 January 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
24 July 2006Return made up to 23/03/06; full list of members (2 pages)
24 July 2006Return made up to 23/03/06; full list of members (2 pages)
9 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
9 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
24 May 2005Return made up to 23/03/05; full list of members (3 pages)
24 May 2005Return made up to 23/03/05; full list of members (3 pages)
29 January 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
29 January 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
14 July 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
15 December 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
25 April 2003Return made up to 23/03/03; full list of members (7 pages)
25 April 2003Return made up to 23/03/03; full list of members (7 pages)
17 December 2002Total exemption small company accounts made up to 31 May 2002 (3 pages)
17 December 2002Total exemption small company accounts made up to 31 May 2002 (3 pages)
8 November 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
8 November 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
3 April 2001Return made up to 23/03/01; full list of members (6 pages)
3 April 2001Return made up to 23/03/01; full list of members (6 pages)
23 February 2001Accounts for a small company made up to 31 May 2000 (4 pages)
23 February 2001Accounts for a small company made up to 31 May 2000 (4 pages)
10 July 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1999Accounts for a small company made up to 31 May 1999 (3 pages)
8 December 1999Accounts for a small company made up to 31 May 1999 (3 pages)
9 May 1999Return made up to 23/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 1999Return made up to 23/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 1998New secretary appointed (2 pages)
20 November 1998Secretary resigned (1 page)
20 November 1998Secretary resigned (1 page)
20 November 1998New secretary appointed (2 pages)
10 November 1998Accounts for a small company made up to 31 May 1998 (4 pages)
10 November 1998Accounts for a small company made up to 31 May 1998 (4 pages)
10 December 1997Accounts for a small company made up to 31 May 1997 (5 pages)
10 December 1997Accounts for a small company made up to 31 May 1997 (5 pages)
11 April 1997Return made up to 23/03/97; no change of members (4 pages)
11 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 1997Return made up to 23/03/97; no change of members (4 pages)
27 February 1997Registered office changed on 27/02/97 from: 116 richmond road kingston upon thames surrey KT2 5EP (1 page)
27 February 1997Registered office changed on 27/02/97 from: 116 richmond road kingston upon thames surrey KT2 5EP (1 page)
30 January 1997Accounts for a small company made up to 31 May 1996 (5 pages)
30 January 1997Accounts for a small company made up to 31 May 1996 (5 pages)
27 November 1996Return made up to 23/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 1996Return made up to 23/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
13 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
1 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
1 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)