Company NameMcS006 Limited
Company StatusDissolved
Company Number03825637
CategoryPrivate Limited Company
Incorporation Date13 August 1999(24 years, 8 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Secretary NameMaria Virginia Antonetta Da'Costa
NationalityBritish
StatusClosed
Appointed23 September 1999(1 month, 1 week after company formation)
Appointment Duration8 years, 10 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address19 Church Lane
Deanshanger
Milton Keynes
MK19 6HF
Director NameMr Christopher John Leckey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2000(8 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (closed 01 August 2008)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Church Lane
Deanshanger
Milton Keynes
MK19 6HF
Director NameJane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(same day as company formation)
RoleCompany Formation Agent
Correspondence Address107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Secretary NameMidlands Company Services Limited (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence AddressSuite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,678
Cash£7,200
Current Liabilities£16,315

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2008Return of final meeting of creditors (1 page)
29 September 2004Registered office changed on 29/09/04 from: 19 church lane deanshanger milton keynes MK19 6HF (1 page)
28 September 2004Appointment of a liquidator (1 page)
28 April 2004Order of court to wind up (2 pages)
24 February 2004Strike-off action suspended (1 page)
3 February 2004First Gazette notice for compulsory strike-off (1 page)
11 April 2003Return made up to 13/08/02; full list of members
  • 363(287) ‐ Registered office changed on 11/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 2003Compulsory strike-off action has been discontinued (1 page)
21 March 2003Total exemption small company accounts made up to 31 August 2001 (5 pages)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
10 December 2001Return made up to 13/08/01; full list of members
  • 363(287) ‐ Registered office changed on 10/12/01
(6 pages)
5 December 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
19 January 2001Return made up to 13/08/00; full list of members (6 pages)
8 May 2000New director appointed (2 pages)
29 September 1999Registered office changed on 29/09/99 from: c/o midlands company services LIMITED,suite 116 lonsdale house 52 blucher street,birmingham west midlands B1 1QU (1 page)
29 September 1999New secretary appointed (2 pages)
21 September 1999Secretary resigned (1 page)
10 September 1999Director resigned (1 page)
13 August 1999Incorporation (19 pages)