Company NameMCL Enterprises Limited
DirectorKevin Peter Goodhew
Company StatusDissolved
Company Number03185715
CategoryPrivate Limited Company
Incorporation Date15 April 1996(28 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameKevin Peter Goodhew
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1996(same day as company formation)
RoleFurniture Imports
Correspondence Address3 Pheasant Wood Drive
Thornton Cleveleys
Lancashire
FY5 1AW
Secretary NameJonathan Christopher Goodhew
NationalityBritish
StatusCurrent
Appointed15 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Line Cottage Middle West Farm
Thorney
Peterborough
Cambridgeshire
PE6 0QH
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed15 April 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed15 April 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address305 Parramatta
Tower Bridge
London
SE1 2UP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (26 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

31 July 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
10 April 2000Liquidators statement of receipts and payments (5 pages)
21 April 1999Appointment of a voluntary liquidator (1 page)
21 April 1999Statement of affairs (7 pages)
22 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 March 1999Registered office changed on 16/03/99 from: munslow messias 1ST floor 143/149 gt portland street london W1N 5FB (1 page)
14 August 1998Full accounts made up to 30 April 1997 (11 pages)
29 April 1998Return made up to 15/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 May 1997Return made up to 15/04/97; full list of members
  • 363(287) ‐ Registered office changed on 15/05/97
(6 pages)
22 October 1996Registered office changed on 22/10/96 from: 11 southgate fleetwood lancashire FY7 8JF (1 page)
25 April 1996New director appointed (2 pages)
25 April 1996Director resigned (1 page)
25 April 1996New secretary appointed (2 pages)
25 April 1996Registered office changed on 25/04/96 from: international house 31 church road hendon. London. NW4 4EB (1 page)
25 April 1996Secretary resigned (1 page)
15 April 1996Incorporation (15 pages)