MCS013 LIMITED

Register to unlock more data on OkredoRegister

MCS013 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01442521

Incorporation date

08/08/1979

Size

Total Exemption Small

Contacts

Registered address

Registered address

39 High Street, Orpington, Kent BR6 0JECopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1986)
dot icon16/01/2018
Final Gazette dissolved via compulsory strike-off
dot icon30/06/2017
Compulsory strike-off action has been suspended
dot icon23/05/2017
First Gazette notice for compulsory strike-off
dot icon15/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon04/08/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon17/05/2016
Accounts for a dormant company made up to 2015-06-30
dot icon04/06/2015
Certificate of change of name
dot icon04/06/2015
Accounts for a dormant company made up to 2014-06-30
dot icon05/05/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon05/05/2015
Appointment of Mr Marcus Mcdougall as a director on 2015-02-01
dot icon05/05/2015
Termination of appointment of John Alexander Leslie Love as a director on 2015-02-01
dot icon05/05/2015
Termination of appointment of Margaret Theresa Cattell as a director on 2015-02-01
dot icon05/05/2015
Termination of appointment of Margaret Theresa Cattell as a secretary on 2015-02-01
dot icon27/03/2015
Registered office address changed from One Quartz Point Stonebridge Road Coleshill Birmingham West Midlands B46 3JL to 39 High Street Orpington Kent BR6 0JE on 2015-03-27
dot icon24/05/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon21/04/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon31/01/2013
Accounts for a dormant company made up to 2012-06-30
dot icon01/03/2012
Annual return made up to 2012-02-29 with full list of shareholders
dot icon02/01/2012
Accounts for a dormant company made up to 2011-06-30
dot icon02/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon01/03/2011
Director's details changed for Margaret Theresa Cattell on 2010-11-15
dot icon01/03/2011
Director's details changed for John Alexander Leslie Love on 2010-02-28
dot icon01/03/2011
Secretary's details changed for Margaret Theresa Cattell on 2010-11-15
dot icon06/10/2010
Accounts for a dormant company made up to 2010-06-30
dot icon30/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon11/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon11/01/2010
Registered office address changed from the Coach House Castle Bromwich Hall Estate Chester Road Castle Bromwich Birmingham West Midlands B36 9DE on 2010-01-11
dot icon31/07/2009
Accounting reference date extended from 30/04/2009 to 30/06/2009
dot icon28/05/2009
Accounts for a dormant company made up to 2008-04-30
dot icon23/03/2009
Return made up to 28/02/09; full list of members
dot icon05/01/2009
Return made up to 10/07/08; full list of members
dot icon31/01/2008
Declaration of satisfaction of mortgage/charge
dot icon31/01/2008
Declaration of satisfaction of mortgage/charge
dot icon16/01/2008
Accounts for a dormant company made up to 2007-04-30
dot icon25/07/2007
Return made up to 10/07/07; full list of members
dot icon13/07/2007
Auditor's resignation
dot icon07/03/2007
New secretary appointed;new director appointed
dot icon07/03/2007
New director appointed
dot icon07/03/2007
Secretary resigned
dot icon07/03/2007
Director resigned
dot icon07/03/2007
Resolutions
dot icon05/03/2007
Full accounts made up to 2006-04-30
dot icon19/10/2006
Director resigned
dot icon02/08/2006
Return made up to 10/07/06; full list of members
dot icon13/06/2006
New secretary appointed
dot icon01/12/2005
Return made up to 10/07/05; full list of members
dot icon15/11/2005
Full accounts made up to 2005-04-30
dot icon21/02/2005
Full accounts made up to 2004-04-30
dot icon22/07/2004
Return made up to 10/07/04; full list of members
dot icon26/02/2004
Secretary resigned;director resigned
dot icon26/02/2004
New secretary appointed
dot icon25/02/2004
Resolutions
dot icon09/01/2004
Auditor's resignation
dot icon12/12/2003
Registered office changed on 12/12/03 from: the farmhouse fernhill court balsall street east balsall common coventry CV7 7FR
dot icon06/10/2003
Full accounts made up to 2003-04-30
dot icon07/08/2003
Return made up to 10/07/03; full list of members
dot icon19/08/2002
Full accounts made up to 2002-04-30
dot icon14/07/2002
Return made up to 10/07/02; full list of members
dot icon29/11/2001
Full accounts made up to 2001-04-30
dot icon26/10/2001
Return made up to 10/07/01; full list of members
dot icon09/02/2001
Accounts for a medium company made up to 2000-04-30
dot icon23/11/2000
Secretary resigned
dot icon11/08/2000
Director resigned
dot icon02/08/2000
Declaration of assistance for shares acquisition
dot icon02/08/2000
Declaration of assistance for shares acquisition
dot icon02/08/2000
Declaration of assistance for shares acquisition
dot icon02/08/2000
Declaration of assistance for shares acquisition
dot icon02/08/2000
Memorandum and Articles of Association
dot icon02/08/2000
Resolutions
dot icon02/08/2000
Resolutions
dot icon02/08/2000
New director appointed
dot icon02/08/2000
New secretary appointed;new director appointed
dot icon02/08/2000
Director resigned
dot icon02/08/2000
New director appointed
dot icon02/08/2000
Director resigned
dot icon02/08/2000
Director resigned
dot icon31/07/2000
Return made up to 10/07/00; full list of members
dot icon15/12/1999
Accounts for a medium company made up to 1999-04-30
dot icon17/08/1999
Return made up to 10/07/99; no change of members
dot icon17/11/1998
Accounts for a medium company made up to 1998-04-30
dot icon24/08/1998
Return made up to 10/07/98; no change of members
dot icon03/12/1997
Accounts for a small company made up to 1997-04-30
dot icon03/10/1997
Particulars of mortgage/charge
dot icon19/09/1997
New director appointed
dot icon19/09/1997
New director appointed
dot icon25/07/1997
Return made up to 10/07/97; full list of members
dot icon17/07/1997
Particulars of contract relating to shares
dot icon22/06/1997
Particulars of contract relating to shares
dot icon22/06/1997
Ad 15/04/97--------- £ si 1@1
dot icon22/06/1997
Ad 15/04/97--------- £ si 199@1
dot icon22/06/1997
Ad 15/04/97--------- £ si 1@1
dot icon22/06/1997
Ad 15/04/97--------- £ si 199@1
dot icon22/06/1997
Ad 15/04/97--------- £ si 1@1
dot icon22/06/1997
Ad 15/04/97--------- £ si 1@1
dot icon13/06/1997
Resolutions
dot icon13/06/1997
Ad 15/04/97--------- £ si 1@1=1 £ ic 9999/10000
dot icon13/06/1997
Ad 15/04/97--------- £ si 199@1=199 £ ic 9800/9999
dot icon13/06/1997
Ad 15/04/97--------- £ si 1@1=1 £ ic 9799/9800
dot icon13/06/1997
Ad 15/04/97--------- £ si 199@1=199 £ ic 9600/9799
dot icon13/06/1997
Ad 15/04/97--------- £ si 1@1=1 £ ic 9599/9600
dot icon13/06/1997
Ad 15/04/97--------- £ si 1@1=1 £ ic 9598/9599
dot icon04/05/1997
Ad 15/04/97--------- £ si 1296@1=1296 £ ic 8302/9598
dot icon04/05/1997
Ad 15/04/97--------- £ si 8102@1=8102 £ ic 200/8302
dot icon04/05/1997
Particulars of contract relating to shares
dot icon24/04/1997
New secretary appointed
dot icon24/04/1997
Director resigned
dot icon10/02/1997
Certificate of change of name
dot icon24/01/1997
New director appointed
dot icon26/09/1996
Accounts for a small company made up to 1996-04-30
dot icon23/07/1996
Return made up to 10/07/96; full list of members
dot icon23/07/1996
Location of register of members
dot icon23/07/1996
Location of register of directors' interests
dot icon11/02/1996
Auditor's resignation
dot icon06/09/1995
Return made up to 10/07/95; no change of members
dot icon26/05/1995
Registered office changed on 26/05/95 from: the brickworks coventry road bickenhill solihull west midlands B92 0DY
dot icon26/05/1995
Full accounts made up to 1995-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Full accounts made up to 1994-04-30
dot icon15/07/1994
Return made up to 10/07/94; no change of members
dot icon24/09/1993
Return made up to 10/07/93; full list of members
dot icon09/06/1993
Full accounts made up to 1993-04-30
dot icon13/02/1993
Full accounts made up to 1992-04-30
dot icon10/07/1992
Return made up to 10/07/92; no change of members
dot icon30/03/1992
Full accounts made up to 1991-04-30
dot icon22/07/1991
Return made up to 10/07/91; no change of members
dot icon30/04/1991
Full accounts made up to 1990-04-30
dot icon09/01/1991
Return made up to 14/10/90; full list of members
dot icon21/12/1989
Accounting reference date extended from 31/12 to 30/04
dot icon27/11/1989
Full accounts made up to 1988-12-31
dot icon17/07/1989
Return made up to 12/07/89; full list of members
dot icon08/02/1989
Full accounts made up to 1987-12-31
dot icon17/10/1988
Return made up to 06/10/88; full list of members
dot icon13/06/1988
Registered office changed on 13/06/88 from: nettleton house calthorpe road edgbaston birmingham B15 1RJ
dot icon01/07/1987
Full accounts made up to 1986-12-31
dot icon30/04/1987
Full accounts made up to 1985-12-31
dot icon30/04/1987
Return made up to 08/04/87; full list of members
dot icon11/12/1986
Return made up to 21/11/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2016
dot iconLast change occurred
30/06/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2016
dot iconNext account date
30/06/2017
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parkes, Maureen Carole
Director
01/01/1997 - 24/07/2000
3
Williams, Peter Anthony
Director
24/07/2000 - 23/02/2007
6
Parkes, Caroline Victoria
Director
01/08/1997 - 24/07/2000
-
Parkes, Nicholas Derren
Director
01/08/1997 - 24/07/2000
-
Cattell, Margaret Theresa
Secretary
23/02/2007 - 01/02/2015
8

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 MCS013 LIMITED

MCS013 LIMITED is an(a) Dissolved company incorporated on 08/08/1979 with the registered office located at 39 High Street, Orpington, Kent BR6 0JE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MCS013 LIMITED?

toggle

MCS013 LIMITED is currently Dissolved. It was registered on 08/08/1979 and dissolved on 16/01/2018.

Where is MCS013 LIMITED located?

toggle

MCS013 LIMITED is registered at 39 High Street, Orpington, Kent BR6 0JE.

What does MCS013 LIMITED do?

toggle

MCS013 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MCS013 LIMITED?

toggle

The latest filing was on 16/01/2018: Final Gazette dissolved via compulsory strike-off.