MC2 UK LIMITED

Register to unlock more data on OkredoRegister

MC2 UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04136344

Incorporation date

05/01/2001

Size

Total Exemption Small

Contacts

Registered address

Registered address

Parsonage Chambers, 3 The Parsonage, Manchester M3 2HWCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2001)
dot icon04/05/2016
Final Gazette dissolved following liquidation
dot icon04/02/2016
Return of final meeting in a members' voluntary winding up
dot icon18/09/2015
Registered office address changed from The Stables Church Walk Daventry Northamptonshire NN11 4BL to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 2015-09-18
dot icon17/09/2015
Declaration of solvency
dot icon17/09/2015
Appointment of a voluntary liquidator
dot icon17/09/2015
Resolutions
dot icon12/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon05/08/2015
Previous accounting period extended from 2014-12-31 to 2015-05-31
dot icon08/04/2015
Director's details changed for Deborah Jane Pendlebury on 2015-04-08
dot icon08/04/2015
Secretary's details changed for Deborah Jane Pendlebury on 2015-04-08
dot icon08/04/2015
Director's details changed for Christopher Pendlebury on 2015-04-08
dot icon13/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon12/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/03/2013
Secretary's details changed for Deborah Jane Pendlebury on 2013-02-27
dot icon05/03/2013
Director's details changed for Deborah Jane Pendlebury on 2013-02-27
dot icon05/03/2013
Director's details changed for Christopher Pendlebury on 2013-02-27
dot icon16/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/06/2012
Director's details changed for Deborah Jane Pendlebury on 2012-05-15
dot icon08/06/2012
Secretary's details changed for Deborah Jane Pendlebury on 2012-05-15
dot icon08/06/2012
Director's details changed for Christopher Pendlebury on 2012-05-15
dot icon10/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/09/2010
Appointment of Deborah Jane Pendlebury as a director
dot icon18/03/2010
Registered office address changed from the Old Dairy Farm Upper Stowe Northamptonshire NN7 4SH on 2010-03-18
dot icon09/02/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon09/02/2010
Director's details changed for Christopher Pendlebury on 2010-02-09
dot icon21/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/02/2009
Capitals not rolled up
dot icon09/02/2009
Return made up to 05/01/09; full list of members
dot icon15/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/02/2008
Return made up to 05/01/08; full list of members
dot icon18/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/02/2007
Return made up to 05/01/07; full list of members
dot icon03/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/10/2006
Secretary's particulars changed
dot icon11/01/2006
Return made up to 05/01/06; full list of members
dot icon30/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/01/2005
Return made up to 05/01/05; full list of members
dot icon14/07/2004
Registered office changed on 14/07/04 from: hallett and associates LIMITED foundry house 53-55 high street daventry northamptonshire NN11 4BQ
dot icon26/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon11/02/2004
Return made up to 05/01/04; full list of members
dot icon09/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon25/01/2003
Registered office changed on 25/01/03 from: hallett & associates LTD foundry house 53-55 high street daventry northamptonshire NN11 4BQ
dot icon24/01/2003
Return made up to 05/01/03; full list of members
dot icon30/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon09/04/2002
Return made up to 05/01/02; full list of members
dot icon03/05/2001
New secretary appointed
dot icon03/05/2001
Secretary resigned
dot icon03/05/2001
Director resigned
dot icon26/04/2001
Accounting reference date shortened from 31/01/02 to 31/12/01
dot icon14/02/2001
Ad 10/01/01--------- £ si 39@1=39 £ ic 1/40
dot icon24/01/2001
Secretary resigned
dot icon24/01/2001
Director resigned
dot icon24/01/2001
New secretary appointed;new director appointed
dot icon24/01/2001
New director appointed
dot icon18/01/2001
Resolutions
dot icon18/01/2001
Resolutions
dot icon18/01/2001
Conve 05/01/01
dot icon05/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2015
dot iconLast change occurred
31/05/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/05/2015
dot iconNext account date
31/05/2016
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKLEY SECRETARIAL SERVICES LIMITED
Corporate Secretary
05/01/2001 - 10/01/2001
398
OAKLEY CORPORATE DOCTORS LIMITED
Corporate Director
05/01/2001 - 10/01/2001
288
Sharpe, Christopher Terence
Director
10/01/2001 - 10/04/2001
9
Pendlebury, Christopher
Director
10/01/2001 - Present
-
Pendlebury, Deborah Jane
Secretary
10/04/2001 - Present
-

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 MC2 UK LIMITED

MC2 UK LIMITED is an(a) Dissolved company incorporated on 05/01/2001 with the registered office located at Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW. 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 MC2 UK LIMITED?

toggle

MC2 UK LIMITED is currently Dissolved. It was registered on 05/01/2001 and dissolved on 04/05/2016.

Where is MC2 UK LIMITED located?

toggle

MC2 UK LIMITED is registered at Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW.

What does MC2 UK LIMITED do?

toggle

MC2 UK LIMITED operates in the Manufacture of builders ware of plastic (22.23 - SIC 2007) sector.

What is the latest filing for MC2 UK LIMITED?

toggle

The latest filing was on 04/05/2016: Final Gazette dissolved following liquidation.