Company NameMCSL Limited
Company StatusDissolved
Company Number03731331
CategoryPrivate Limited Company
Incorporation Date11 March 1999(25 years, 1 month ago)
Previous NameMitre Cladding Systems Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Derek Mitham
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Evans Grove
St Albans
Hertfordshire
AL4 9PJ
Director NameTrevor Alan Mitham
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address31 Lyndon Mead
Sandridge
St Albans
Hertfordshire
AL4 9EX
Secretary NameMr Derek Mitham
NationalityBritish
StatusCurrent
Appointed11 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Evans Grove
St Albans
Hertfordshire
AL4 9PJ
Director NameChristopher Stuart
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2000(1 year, 6 months after company formation)
Appointment Duration23 years, 7 months
RoleCladding
Correspondence Address21 Westfield Road
Sawtry
Huntingdon
Cambridgeshire
PE28 5TX
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressWest One
114 Wellington Street
Leeds
LS1 1BA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,142
Cash£40
Current Liabilities£354,229

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 December 2007Dissolved (1 page)
5 September 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
5 September 2007Liquidators statement of receipts and payments (5 pages)
30 August 2007Registered office changed on 30/08/07 from: sterling house maple court maple road tankersley barnsley S75 3DP (1 page)
11 April 2007Liquidators statement of receipts and payments (5 pages)
12 October 2006Liquidators statement of receipts and payments (5 pages)
10 April 2006Liquidators statement of receipts and payments (5 pages)
3 October 2005Liquidators statement of receipts and payments (5 pages)
26 July 2005Notice of ceasing to act as a voluntary liquidator (1 page)
26 July 2005Appointment of a voluntary liquidator (1 page)
11 July 2005S/S cert. Release of liquidator (1 page)
13 April 2005Liquidators statement of receipts and payments (5 pages)
12 October 2004Liquidators statement of receipts and payments (5 pages)
19 April 2004Notice of ceasing to act as a voluntary liquidator (1 page)
19 April 2004Appointment of a voluntary liquidator (1 page)
2 April 2004Liquidators statement of receipts and payments (5 pages)
10 October 2003Liquidators statement of receipts and payments (5 pages)
14 May 2003Liquidators statement of receipts and payments (5 pages)
15 April 2002Registered office changed on 15/04/02 from: coronet house swallow end welwyn garden city hertfordshire AL7 1JA (1 page)
5 April 2002Statement of affairs (7 pages)
5 April 2002Appointment of a voluntary liquidator (2 pages)
5 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
5 June 2001Registered office changed on 05/06/01 from: dunthrop house heythrop chipping norton oxfordshire OX7 5TJ (1 page)
17 April 2001Company name changed mitre cladding systems LIMITED\certificate issued on 17/04/01 (2 pages)
12 April 2001Return made up to 11/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
1 November 2000Ad 16/10/00--------- £ si 60000@1=60000 £ ic 1/60001 (2 pages)
1 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 November 2000Notice of assignment of name or new name to shares (2 pages)
31 October 2000Full accounts made up to 31 December 1999 (13 pages)
22 September 2000New director appointed (2 pages)
6 April 2000Return made up to 11/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 April 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
19 April 1999Particulars of mortgage/charge (3 pages)
19 March 1999Secretary resigned (1 page)
11 March 1999Incorporation (20 pages)