M C L SOFTWARE UNLIMITED

Register to unlock more data on OkredoRegister

M C L SOFTWARE UNLIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01550373

Incorporation date

12/03/1981

Size

Dormant

Contacts

Registered address

Registered address

Landmark House, Experian Way, Ng2 Business Park, Nottingham NG80 1ZZCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1981)
dot icon27/10/2011
Final Gazette dissolved following liquidation
dot icon27/07/2011
Return of final meeting in a members' voluntary winding up
dot icon16/12/2010
Termination of appointment of Mark Pepper as a director
dot icon30/11/2010
Declaration of solvency
dot icon30/11/2010
Appointment of a voluntary liquidator
dot icon30/11/2010
Resolutions
dot icon22/07/2010
Resolutions
dot icon22/07/2010
Statement of company's objects
dot icon29/04/2010
Accounts for a dormant company made up to 2010-03-31
dot icon26/04/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon13/10/2009
Director's details changed for Paul Graeme Cooper on 2009-10-01
dot icon12/10/2009
Director's details changed for Mark Pepper on 2009-10-01
dot icon10/10/2009
Director's details changed for Paul Alan Atkinson on 2009-10-01
dot icon09/10/2009
Secretary's details changed for Ronan Hanna on 2009-10-01
dot icon11/07/2009
Full accounts made up to 2009-03-31
dot icon11/06/2009
Registered office changed on 11/06/2009 from talbot house talbot street nottingham NG80 1TH
dot icon28/04/2009
Return made up to 18/04/09; full list of members
dot icon27/04/2009
Secretary's Change Of Particulars Ronan Hanna Logged Form
dot icon17/04/2009
Secretary's Change of Particulars / ronan hanna / 27/03/2009 / HouseName/Number was: , now: 5; Street was: apartment 8, now: belfield close; Area was: ramleh hall mount st anne's, now: ; Post Town was: milltown, now: clonskeagh; Region was: dublin 6, now: ; Post Code was: irish, now: dublin 14
dot icon16/04/2009
Resolutions
dot icon14/04/2009
Director appointed mark pepper
dot icon13/03/2009
Members' assent for rereg from LTD to UNLTD
dot icon13/03/2009
Application for reregistration from LTD to UNLTD
dot icon13/03/2009
Declaration of assent for reregistration to UNLTD
dot icon13/03/2009
Certificate of re-registration from Limited to Unlimited
dot icon13/03/2009
Re-registration of Memorandum and Articles
dot icon25/02/2009
Director appointed paul alan atkinson
dot icon25/02/2009
Director appointed paul graeme cooper
dot icon25/02/2009
Appointment Terminated Director colin rutter
dot icon25/02/2009
Appointment Terminated Director melville mason
dot icon20/02/2009
Appointment Terminated Director mark pepper
dot icon28/10/2008
Full accounts made up to 2008-03-31
dot icon22/04/2008
Return made up to 18/04/08; full list of members
dot icon11/03/2008
Appointment Terminated Director richard fiddis
dot icon31/12/2007
New director appointed
dot icon19/12/2007
Full accounts made up to 2007-03-31
dot icon11/12/2007
New director appointed
dot icon01/08/2007
Director resigned
dot icon20/07/2007
Secretary resigned
dot icon20/07/2007
New secretary appointed
dot icon30/04/2007
Return made up to 18/04/07; full list of members
dot icon27/04/2007
New director appointed
dot icon06/02/2007
Full accounts made up to 2006-03-31
dot icon12/10/2006
Director resigned
dot icon12/10/2006
New director appointed
dot icon18/04/2006
Return made up to 18/04/06; full list of members
dot icon30/01/2006
Full accounts made up to 2005-03-31
dot icon12/05/2005
Return made up to 18/04/05; full list of members
dot icon12/05/2005
Location of register of members address changed
dot icon24/01/2005
Full accounts made up to 2004-03-31
dot icon28/04/2004
Return made up to 18/04/04; full list of members
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon27/10/2003
Resolutions
dot icon27/10/2003
Resolutions
dot icon27/10/2003
Resolutions
dot icon09/09/2003
Registered office changed on 09/09/03 from: talbot house talbot street nottingham NG1 5HF
dot icon27/06/2003
New director appointed
dot icon27/06/2003
Director resigned
dot icon01/05/2003
Return made up to 18/04/03; full list of members
dot icon01/05/2003
Registered office changed on 01/05/03
dot icon04/03/2003
Auditor's resignation
dot icon21/11/2002
Resolutions
dot icon21/11/2002
Resolutions
dot icon21/11/2002
Resolutions
dot icon14/08/2002
Director's particulars changed
dot icon18/06/2002
Full accounts made up to 2001-09-30
dot icon16/05/2002
Return made up to 18/04/02; full list of members
dot icon16/05/2002
Secretary's particulars changed;director's particulars changed
dot icon16/05/2002
Registered office changed on 16/05/02
dot icon19/04/2002
New director appointed
dot icon18/04/2002
New secretary appointed
dot icon16/04/2002
Registered office changed on 16/04/02 from: hesketh mount lord street southport merseyside PR8 1JR
dot icon16/04/2002
Accounting reference date extended from 30/09/02 to 31/03/03
dot icon16/04/2002
Secretary resigned;director resigned
dot icon16/04/2002
Director resigned
dot icon11/01/2002
Nc inc already adjusted 14/07/96
dot icon20/12/2001
Declaration of satisfaction of mortgage/charge
dot icon22/06/2001
Accounts for a small company made up to 2000-09-30
dot icon21/05/2001
Return made up to 18/04/01; full list of members
dot icon22/06/2000
Return made up to 18/04/00; full list of members
dot icon23/03/2000
Accounts for a small company made up to 1999-09-30
dot icon29/06/1999
Return made up to 18/04/99; full list of members
dot icon22/01/1999
Accounts for a small company made up to 1998-09-30
dot icon23/04/1998
Return made up to 18/04/98; full list of members
dot icon15/01/1998
Secretary's particulars changed
dot icon05/01/1998
Accounts for a small company made up to 1997-09-30
dot icon12/05/1997
Return made up to 18/04/97; full list of members
dot icon12/05/1997
Director's particulars changed
dot icon08/04/1997
Director's particulars changed
dot icon25/01/1997
Declaration of satisfaction of mortgage/charge
dot icon14/01/1997
Ad 01/07/96--------- £ si 29700@1=29700 £ ic 1200/30900
dot icon14/01/1997
Resolutions
dot icon14/01/1997
Resolutions
dot icon14/01/1997
Resolutions
dot icon14/01/1997
Resolutions
dot icon14/01/1997
Resolutions
dot icon14/01/1997
Resolutions
dot icon14/01/1997
Resolutions
dot icon14/01/1997
Resolutions
dot icon14/01/1997
Ad 28/03/96--------- £ si 1140@1
dot icon14/01/1997
Accounts for a small company made up to 1996-09-30
dot icon31/10/1996
Accounts for a small company made up to 1996-03-31
dot icon17/07/1996
Memorandum and Articles of Association
dot icon17/07/1996
Resolutions
dot icon17/07/1996
New director appointed
dot icon10/07/1996
Accounting reference date shortened from 31/03 to 30/09
dot icon05/06/1996
Ad 29/03/96--------- £ si 1140@1
dot icon05/06/1996
Return made up to 18/04/96; full list of members
dot icon22/04/1996
Accounts for a small company made up to 1995-09-30
dot icon27/03/1996
Accounting reference date shortened from 30/09 to 31/03
dot icon13/02/1996
Registered office changed on 13/02/96 from: 72 ormskirk business park, new court way, ormskirk, lancashire L39 2YT
dot icon17/10/1995
Particulars of mortgage/charge
dot icon15/09/1995
Particulars of mortgage/charge
dot icon12/07/1995
Accounts for a small company made up to 1994-09-30
dot icon24/04/1995
Return made up to 18/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/05/1994
Return made up to 18/04/94; full list of members
dot icon05/05/1994
Secretary's particulars changed
dot icon09/12/1993
Accounts for a small company made up to 1993-09-30
dot icon22/04/1993
Return made up to 18/04/93; full list of members
dot icon25/01/1993
Accounts for a small company made up to 1992-09-30
dot icon04/08/1992
Accounts for a small company made up to 1991-09-30
dot icon11/05/1992
Return made up to 18/04/92; no change of members
dot icon11/05/1992
Registered office changed on 11/05/92
dot icon07/01/1992
Declaration of satisfaction of mortgage/charge
dot icon19/07/1991
Full accounts made up to 1990-09-30
dot icon30/04/1991
Return made up to 18/04/91; full list of members
dot icon29/04/1991
£ ic 100/60 01/11/90 £ sr 40@1=40
dot icon28/01/1991
Director resigned
dot icon11/01/1991
Director resigned
dot icon20/12/1990
Director resigned
dot icon20/12/1990
Secretary resigned;new secretary appointed;director resigned
dot icon27/06/1990
Full accounts made up to 1989-09-30
dot icon27/06/1990
Return made up to 18/04/90; full list of members
dot icon12/01/1990
New director appointed
dot icon28/07/1989
Registered office changed on 28/07/89 from: 13A bold street southport merseyside PR9 0DB
dot icon03/03/1989
Particulars of mortgage/charge
dot icon06/02/1989
Full accounts made up to 1988-09-30
dot icon06/02/1989
Return made up to 18/01/89; full list of members
dot icon17/10/1988
Memorandum and Articles of Association
dot icon07/09/1988
Resolutions
dot icon20/06/1988
Wd 11/05/88 ad 30/04/88--------- £ si 97@1=97 £ ic 3/100
dot icon24/05/1988
Secretary resigned;new secretary appointed
dot icon27/01/1988
Full accounts made up to 1987-09-30
dot icon27/01/1988
Return made up to 26/01/88; full list of members
dot icon03/08/1987
Full accounts made up to 1986-09-30
dot icon03/08/1987
Return made up to 28/02/87; full list of members
dot icon30/04/1987
New director appointed
dot icon17/07/1986
Certificate of change of name
dot icon12/03/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2010
dot iconLast change occurred
31/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2010
dot iconNext account date
31/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pepper, Mark Edward
Director
30/03/2009 - 25/11/2010
180
Mason, Melville Edgar
Director
30/03/2007 - 16/02/2009
50
Saunders, John Norman
Director
02/07/1996 - 16/06/2003
24
Rutter, Colin James
Director
03/12/2007 - 16/02/2009
83
Fiddis, Richard William, Dr
Director
08/04/2002 - 26/02/2008
21

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About M C L SOFTWARE UNLIMITED

M C L SOFTWARE UNLIMITED is an(a) Dissolved company incorporated on 12/03/1981 with the registered office located at Landmark House, Experian Way, Ng2 Business Park, Nottingham NG80 1ZZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of M C L SOFTWARE UNLIMITED?

toggle

M C L SOFTWARE UNLIMITED is currently Dissolved. It was registered on 12/03/1981 and dissolved on 27/10/2011.

Where is M C L SOFTWARE UNLIMITED located?

toggle

M C L SOFTWARE UNLIMITED is registered at Landmark House, Experian Way, Ng2 Business Park, Nottingham NG80 1ZZ.

What does M C L SOFTWARE UNLIMITED do?

toggle

M C L SOFTWARE UNLIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for M C L SOFTWARE UNLIMITED?

toggle

The latest filing was on 27/10/2011: Final Gazette dissolved following liquidation.