MCS STRUCTURES LTD

Register to unlock more data on OkredoRegister

MCS STRUCTURES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04067525

Incorporation date

06/09/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

BEGBIES TRAYNOR, 340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2000)
dot icon28/04/2015
Final Gazette dissolved following liquidation
dot icon28/01/2015
Return of final meeting in a creditors' voluntary winding up
dot icon09/03/2014
Liquidators' statement of receipts and payments to 2014-01-07
dot icon29/01/2014
Registered office address changed from Cooper Williamson Limited Suite 2 Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 2014-01-30
dot icon14/02/2013
Registered office address changed from 28 Muston Road Hunmanby Filey YO14 0JY on 2013-02-15
dot icon12/02/2013
Administrator's progress report to 2013-01-07
dot icon07/01/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon17/09/2012
Result of meeting of creditors
dot icon12/09/2012
Statement of affairs with form 2.14B
dot icon22/08/2012
Registered office address changed from 28 Muston Road Hunmanby Filey North Yorkshire YO14 0JY England on 2012-08-23
dot icon21/08/2012
Statement of administrator's proposal
dot icon30/07/2012
Appointment of an administrator
dot icon01/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon28/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon03/10/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon28/09/2011
Registered office address changed from 18a Coach House Muston Road Hunmanby Filey North Yorkshire YO14 0JY on 2011-09-29
dot icon21/09/2011
Termination of appointment of Colin Kirby as a director on 2011-08-31
dot icon01/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon06/06/2011
Appointment of Mrs Pamela Katrina Kay Lickes as a secretary
dot icon06/06/2011
Termination of appointment of Allan Lickes as a secretary
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/10/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon06/10/2010
Director's details changed for Pamela Katrina Kay Lickes on 2010-09-07
dot icon06/10/2010
Director's details changed for Mr Colin Kirby on 2010-09-07
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/01/2010
Appointment of Mr Colin Kirby as a director
dot icon12/01/2010
Capitals not rolled up
dot icon09/09/2009
Return made up to 07/09/09; full list of members
dot icon01/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/10/2008
Return made up to 07/09/08; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/09/2007
Return made up to 07/09/07; no change of members
dot icon21/06/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/03/2007
Total exemption small company accounts made up to 2005-03-31
dot icon10/01/2007
Total exemption small company accounts made up to 2004-03-31
dot icon10/12/2006
Total exemption small company accounts made up to 2003-03-31
dot icon27/09/2006
Return made up to 07/09/06; full list of members
dot icon25/09/2005
Return made up to 07/09/05; full list of members
dot icon24/04/2005
-
dot icon13/09/2004
Return made up to 07/09/04; full list of members
dot icon05/09/2004
Registered office changed on 06/09/04 from: 36A whitehouse cottage stonegate hunmandy north yorkshire YO14 0NX
dot icon05/09/2004
Secretary resigned
dot icon05/09/2004
New secretary appointed
dot icon05/09/2004
Director resigned
dot icon05/09/2004
New director appointed
dot icon06/10/2003
Return made up to 07/09/03; full list of members
dot icon12/09/2002
Return made up to 07/09/02; full list of members
dot icon26/09/2001
Return made up to 07/09/01; full list of members
dot icon26/06/2001
-
dot icon11/04/2001
Director resigned
dot icon03/04/2001
Accounting reference date shortened from 30/09/01 to 31/03/01
dot icon03/04/2001
New director appointed
dot icon03/04/2001
Secretary resigned
dot icon03/04/2001
New secretary appointed
dot icon09/10/2000
Secretary resigned
dot icon09/10/2000
Director resigned
dot icon09/10/2000
New secretary appointed
dot icon09/10/2000
New director appointed
dot icon20/09/2000
Memorandum and Articles of Association
dot icon19/09/2000
Certificate of change of name
dot icon17/09/2000
Registered office changed on 18/09/00 from: 788-790 finchley road london NW11 7TJ
dot icon06/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
06/09/2000 - 12/09/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
06/09/2000 - 12/09/2000
67500
Lickes, Pamela Katrina Kay
Director
29/06/2004 - Present
1
Lickes, Pamela Katrina Kay
Secretary
29/04/2011 - Present
-
Armstrong, Joyce Simpson
Secretary
12/09/2000 - 14/03/2001
-

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 MCS STRUCTURES LTD

MCS STRUCTURES LTD is an(a) Dissolved company incorporated on 06/09/2000 with the registered office located at BEGBIES TRAYNOR, 340 Deansgate, Manchester M3 4LY. There are currently 2 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 MCS STRUCTURES LTD?

toggle

MCS STRUCTURES LTD is currently Dissolved. It was registered on 06/09/2000 and dissolved on 28/04/2015.

Where is MCS STRUCTURES LTD located?

toggle

MCS STRUCTURES LTD is registered at BEGBIES TRAYNOR, 340 Deansgate, Manchester M3 4LY.

What does MCS STRUCTURES LTD do?

toggle

MCS STRUCTURES LTD operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for MCS STRUCTURES LTD?

toggle

The latest filing was on 28/04/2015: Final Gazette dissolved following liquidation.