Company NameMCS Manufacturing Limited
DirectorClaude Suppiah
Company StatusDissolved
Company Number04272446
CategoryPrivate Limited Company
Incorporation Date17 August 2001(22 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2231Reproduction of sound recording
SIC 18201Reproduction of sound recording

Directors

Director NameClaude Suppiah
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityMalaysian
StatusCurrent
Appointed17 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address46 Cork House
Mannheim Quay,Swansea Marina
Swansea
SA1 1RT
Wales
Secretary NamePhilip Micheal Andrew Doran
NationalityBritish
StatusCurrent
Appointed30 October 2002(1 year, 2 months after company formation)
Appointment Duration21 years, 5 months
RoleManager
Correspondence Address6 Argyll Avenue
Gorseinon
Swansea
West Glamorgan
SA4 4UL
Wales
Secretary NameSwanarrow Ltd (Corporation)
StatusCurrent
Appointed17 August 2001(same day as company formation)
Correspondence Address10 Montreaux Court
55 Albermarle Road
Beckenham
Kent
BR3 5HL
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

4 October 2005Dissolved (1 page)
4 July 2005Return of final meeting in a creditors' voluntary winding up (7 pages)
4 July 2005Liquidators statement of receipts and payments (8 pages)
20 April 2005Liquidators statement of receipts and payments (5 pages)
19 October 2004Liquidators statement of receipts and payments (5 pages)
26 May 2004Liquidators statement of receipts and payments (5 pages)
16 April 2004Registered office changed on 16/04/04 from: chiltem house 24-30 king street watford WD18 0BP (1 page)
6 January 2004Registered office changed on 06/01/04 from: 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page)
17 April 2003Registered office changed on 17/04/03 from: unit 23 ynyscedwyn enterprise park ystradgynlais powys SA9 1DT (1 page)
14 April 2003Statement of affairs (13 pages)
14 April 2003Appointment of a voluntary liquidator (1 page)
29 January 2003Return made up to 17/08/02; full list of members (6 pages)
24 December 2002Registered office changed on 24/12/02 from: 1 brook court blakeney road beckenham kent BR3 1HG (1 page)
13 April 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (7 pages)
15 March 2002Particulars of mortgage/charge (4 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
30 January 2002Ad 24/01/02--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
14 September 2001New secretary appointed (2 pages)
23 August 2001Secretary resigned (1 page)
23 August 2001Registered office changed on 23/08/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
23 August 2001Director resigned (1 page)