Sutton
Surrey
SM1 4HX
Secretary Name | Janice Lillian Mathews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2007(8 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 28 December 2010) |
Role | Company Director |
Correspondence Address | Homelea 8 Woodlands Gardens Epsom Surrey KT18 5US |
Director Name | Mr Martin Smith |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2008(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 28 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wisteria Cottage Wisteria Close Rushden Northamptonshire NN10 0XJ |
Director Name | Mr Michael John Allen |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Role | Terrazzo Contractor |
Country of Residence | England |
Correspondence Address | 76 Dunvegan Road Eltam London SE9 1SB |
Director Name | Geoffrey Mathews |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Role | Terrazzo Contractor |
Correspondence Address | Lanigiro 5 Beasley's Ait Lane Sunbury On Thames Middlesex TW16 6AS |
Secretary Name | Geoffrey Mathews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Role | Terrazzo Contractor |
Correspondence Address | Lanigiro 5 Beasley's Ait Lane Sunbury On Thames Middlesex TW16 6AS |
Director Name | Mr Norman Hall |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(2 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2004) |
Role | Tiling Contractor |
Correspondence Address | 21 Raymer Road Maidstone Kent ME14 2JQ |
Secretary Name | Ian Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(6 years after company formation) |
Appointment Duration | 2 years (resigned 13 March 2007) |
Role | Company Director |
Correspondence Address | 10 Ferns Close Selsdon South Croydon Surrey CR2 8RG |
Director Name | Geoffrey Hill |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(8 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 02 May 2008) |
Role | Company Director |
Correspondence Address | 164 Woodland Drive Watford Hertfordshire WD17 3DB |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£11,464 |
Cash | £5,804 |
Current Liabilities | £73,543 |
Latest Accounts | 31 October 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 December 2010 | Final Gazette dissolved following liquidation (1 page) |
28 September 2010 | Liquidators statement of receipts and payments to 20 September 2010 (5 pages) |
28 September 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 September 2010 | Liquidators' statement of receipts and payments to 20 September 2010 (5 pages) |
28 September 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 July 2010 | Liquidators statement of receipts and payments to 23 June 2010 (5 pages) |
1 July 2010 | Liquidators' statement of receipts and payments to 23 June 2010 (5 pages) |
14 January 2010 | Liquidators' statement of receipts and payments to 23 December 2009 (5 pages) |
14 January 2010 | Liquidators statement of receipts and payments to 23 December 2009 (5 pages) |
3 July 2009 | Liquidators' statement of receipts and payments to 23 June 2009 (5 pages) |
3 July 2009 | Liquidators statement of receipts and payments to 23 June 2009 (5 pages) |
27 June 2008 | Appointment of a voluntary liquidator (1 page) |
27 June 2008 | Resolutions
|
27 June 2008 | Statement of affairs with form 4.19 (6 pages) |
27 June 2008 | Resolutions
|
27 June 2008 | Statement of affairs with form 4.19 (6 pages) |
27 June 2008 | Appointment of a voluntary liquidator (1 page) |
20 June 2008 | Director appointed martin smith (3 pages) |
20 June 2008 | Director appointed martin smith (3 pages) |
12 June 2008 | Appointment terminated director geoffrey hill (1 page) |
12 June 2008 | Appointment Terminated Director geoffrey hill (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from station house waterhouse lane kingswood surrey KT20 6EN (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from station house waterhouse lane kingswood surrey KT20 6EN (1 page) |
15 May 2008 | Company name changed mcm LIMITED\certificate issued on 16/05/08 (2 pages) |
15 May 2008 | Company name changed mcm LIMITED\certificate issued on 16/05/08 (2 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | Director resigned (1 page) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | New secretary appointed (2 pages) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | New secretary appointed (2 pages) |
27 November 2007 | New secretary appointed (2 pages) |
27 November 2007 | New secretary appointed (2 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
5 September 2007 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
5 September 2007 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
28 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
10 July 2006 | Return made up to 09/03/06; full list of members (5 pages) |
10 July 2006 | Return made up to 09/03/06; full list of members (5 pages) |
8 November 2005 | Secretary resigned (1 page) |
8 November 2005 | Secretary resigned (1 page) |
8 November 2005 | New secretary appointed (2 pages) |
8 November 2005 | New secretary appointed (2 pages) |
23 August 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
23 August 2005 | Accounts made up to 31 October 2004 (1 page) |
9 August 2005 | Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page) |
9 August 2005 | Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page) |
1 April 2005 | Return made up to 09/03/05; full list of members (2 pages) |
1 April 2005 | Return made up to 09/03/05; full list of members
|
24 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
29 September 2004 | Company name changed mcm contracts LIMITED\certificate issued on 29/09/04 (2 pages) |
29 September 2004 | Company name changed mcm contracts LIMITED\certificate issued on 29/09/04 (2 pages) |
2 August 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
2 August 2004 | Accounts made up to 31 March 2004 (1 page) |
11 March 2004 | Return made up to 09/03/04; full list of members (7 pages) |
11 March 2004 | Return made up to 09/03/04; full list of members (7 pages) |
5 February 2004 | Accounts made up to 31 March 2003 (2 pages) |
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
10 April 2003 | Return made up to 09/03/03; full list of members (7 pages) |
10 April 2003 | Return made up to 09/03/03; full list of members (7 pages) |
5 June 2002 | Accounts made up to 31 March 2002 (3 pages) |
5 June 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
2 May 2002 | Return made up to 09/03/02; full list of members
|
2 May 2002 | Return made up to 09/03/02; full list of members (6 pages) |
18 January 2002 | Accounts made up to 31 March 2001 (3 pages) |
18 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
30 May 2001 | Return made up to 09/03/01; full list of members (6 pages) |
30 May 2001 | Return made up to 09/03/01; full list of members (6 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | New director appointed (2 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: station house banstead road banstead surrey SM7 1PZ (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: station house banstead road banstead surrey SM7 1PZ (1 page) |
15 December 2000 | Accounts made up to 31 March 2000 (3 pages) |
15 December 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
13 April 2000 | Return made up to 09/03/00; full list of members (6 pages) |
13 April 2000 | Return made up to 09/03/00; full list of members (6 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | New secretary appointed;new director appointed (2 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New secretary appointed;new director appointed (2 pages) |
9 March 1999 | Incorporation (14 pages) |