Company NameM C L Solutions (UK) Limited
Company StatusDissolved
Company Number03847918
CategoryPrivate Limited Company
Incorporation Date24 September 1999(24 years, 7 months ago)
Dissolution Date23 July 2009 (14 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Jennifer Arlene Larkin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Croft Drive
Millhouse Green
Sheffield
South Yorkshire
S36 9NE
Director NameMr Michael Christopher Larkin
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Croft Drive
Millhouse Green
Sheffield
South Yorkshire
S36 9NE
Secretary NameMrs Jennifer Arlene Larkin
NationalityBritish
StatusClosed
Appointed24 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Croft Drive
Millhouse Green
Sheffield
South Yorkshire
S36 9NE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Geoffrey Martin & Co
St Jamess House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£25,095
Cash£179
Current Liabilities£183,907

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

23 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2009Liquidators statement of receipts and payments to 6 April 2009 (5 pages)
23 April 2009Return of final meeting in a creditors' voluntary winding up (5 pages)
28 January 2009Liquidators statement of receipts and payments to 2 January 2009 (6 pages)
21 July 2008Liquidators statement of receipts and payments to 2 July 2008 (5 pages)
5 February 2008Liquidators statement of receipts and payments (5 pages)
12 July 2007Liquidators statement of receipts and payments (5 pages)
15 January 2007Liquidators statement of receipts and payments (5 pages)
7 July 2006Liquidators statement of receipts and payments (5 pages)
19 January 2006Liquidators statement of receipts and payments (5 pages)
8 July 2005Liquidators statement of receipts and payments (5 pages)
6 January 2005Liquidators statement of receipts and payments (5 pages)
9 July 2004Liquidators statement of receipts and payments (5 pages)
9 January 2004Liquidators statement of receipts and payments (5 pages)
10 July 2003Liquidators statement of receipts and payments (5 pages)
14 January 2003Liquidators statement of receipts and payments (5 pages)
11 January 2002Appointment of a voluntary liquidator (1 page)
11 January 2002Statement of affairs (6 pages)
11 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 December 2001Registered office changed on 14/12/01 from: unit 2 0FFICE 3-5 nortonthorpe mills, wakefield road scissett huddersfield west yorkshire HD8 9LD (1 page)
2 October 2001Return made up to 24/09/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 28 February 2001 (7 pages)
26 February 2001Ad 14/02/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
12 October 2000Return made up to 24/09/00; full list of members (6 pages)
4 October 2000Particulars of mortgage/charge (9 pages)
14 August 2000Accounting reference date extended from 30/09/00 to 28/02/01 (1 page)
4 August 2000Particulars of mortgage/charge (3 pages)
22 February 2000Director resigned (1 page)
22 February 2000Registered office changed on 22/02/00 from: southwick park gloucester road tewkesbury gloucestershire GL20 7DG (1 page)
22 February 2000Secretary resigned (1 page)
22 February 2000New secretary appointed;new director appointed (2 pages)
22 February 2000New director appointed (2 pages)
24 September 1999Incorporation (18 pages)