M.C.S. MANAGEMENT LIMITED
Overview
Company Name | M.C.S. MANAGEMENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03185216 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of M.C.S. MANAGEMENT LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is M.C.S. MANAGEMENT LIMITED located?
Registered Office Address | c/o FIRTH PARISH 1 Airport West Lancaster Way Yeadon LS19 7ZA Leeds West Yorkshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for M.C.S. MANAGEMENT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2017 |
What are the latest filings for M.C.S. MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Oct 31, 2017 | 2 pages | AA | ||||||||||
Previous accounting period extended from Apr 30, 2017 to Oct 31, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 12, 2017 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Fiona Haughton on Jul 23, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Fiona Haughton on Jul 23, 2015 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Apr 12, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 3 pages | AA | ||||||||||
Registered office address changed from Convention House St. Marys Street Leeds W Yorkshire LS9 7DP to C/O Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA on Dec 14, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 12, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Micro company accounts made up to Apr 30, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Apr 12, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 4 pages | AA | ||||||||||
Registered office address changed from * Century House 29 Clarendon Road Leeds West Yorkshire LS2 9PG* on Jun 11, 2013 | 2 pages | AD01 | ||||||||||
Annual return made up to Apr 12, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Apr 12, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Apr 12, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Apr 12, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for John Reginald Porter on Apr 12, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of M.C.S. MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PORTER, Fiona Anne | Secretary | 9 Swallow Close LS21 1RR Pool In Wharfedale West Yorkshire | British | Administrator | 89147100002 | |||||
PORTER, Fiona Anne | Director | 9 Swallow Close LS21 1RR Pool In Wharfedale West Yorkshire | United Kingdom | British | Administrator | 89147100002 | ||||
PORTER, John Reginald | Director | 9 Swallow Close LS21 1RR Pool In Wharfedale West Yorkshire | United Kingdom | British | Management Consultant | 26368350002 | ||||
STRUM, Steven | Secretary | 49 Essex Road Chingford E4 6DG London | British | Company Secretary | 32569430001 | |||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of M.C.S. MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
John Reginald Porter | Apr 06, 2016 | Swallow Close Pool In Wharfedale LS21 1RR Otley 9 West Yorkshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Fiona Anne Porter | Apr 06, 2016 | Swallow Close Pool In Wharfedale LS21 1RR Otley 9 West Yorkshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0