Market Street
Huddersfield
West Yorkshire
HD1 2EW
Secretary Name | Mark Fielding |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | mclcadcam.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 866311 |
Telephone region | Huddersfield |
Registered Address | Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Jennifer Arlene Larkin 50.00% Ordinary |
---|---|
1 at £1 | Michael Christopher Larkin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,094 |
Cash | £4,201 |
Current Liabilities | £37,395 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 March 2003 | Delivered on: 20 March 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
13 January 2017 | Confirmation statement made on 18 December 2016 with updates (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
18 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 December 2010 | Director's details changed for Michael Christopher Larkin on 17 December 2010 (2 pages) |
21 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (3 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 December 2008 | Return made up to 18/12/08; full list of members (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
2 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 January 2007 | Return made up to 18/12/06; full list of members (2 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 January 2006 | Return made up to 18/12/05; full list of members (2 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
30 December 2004 | Return made up to 18/12/04; full list of members (6 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
11 January 2004 | Return made up to 18/12/03; full list of members (6 pages) |
22 March 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
20 March 2003 | Particulars of mortgage/charge (3 pages) |
9 January 2003 | Return made up to 18/12/02; full list of members (6 pages) |
23 January 2002 | Ad 18/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 January 2002 | New secretary appointed (2 pages) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | Registered office changed on 04/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 January 2002 | Secretary resigned (1 page) |
18 December 2001 | Incorporation (30 pages) |