Company NameMcS-Pag Ltd.
Company StatusDissolved
Company Number04785282
CategoryPrivate Limited Company
Incorporation Date3 June 2003(20 years, 11 months ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Secretary NameL24 Co Sec Ltd (Corporation)
StatusClosed
Appointed23 April 2004(10 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 15 January 2008)
Correspondence Address483 Green Lanes
London
N13 4BS
Director NameXYZ Nominees Ltd (Corporation)
StatusClosed
Appointed28 April 2005(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 15 January 2008)
Correspondence Address36 Wood Street, Suite C4 1st Floor
New City Chambers
Wakefield
West Yorkshire
WF1 2HB
Director NameMr Jochen Franz Matthias Huels
Date of BirthJune 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed03 June 2003(same day as company formation)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address7 Pullacher Str.
Grosshesselohe
82049
Germany
Secretary NameTMX Trademark Communications Gmbh (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence AddressSchellingstr.36
Munich
Bavaria
80799
Director NameL24 Co Dir Ltd (Corporation)
StatusResigned
Appointed23 April 2004(10 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 20 March 2005)
Correspondence Address483 Green Lanes
London
N13 4BS

Location

Registered AddressSuite C4 1st Floor New City
Chambers 36 Wood Street
Wakefield
West Yorkshire
WF1 2HB
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
21 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
26 January 2006Registered office changed on 26/01/06 from: 59 greenside avenue huddersfield west yorkshire HD5 8QQ (1 page)
14 September 2005Return made up to 03/06/05; full list of members (7 pages)
13 June 2005Director resigned (1 page)
10 May 2005New director appointed (2 pages)
25 April 2005Director resigned (1 page)
4 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
19 October 2004Return made up to 03/06/04; full list of members (6 pages)
1 June 2004Registered office changed on 01/06/04 from: 17 alexandra street halifax west yorkshire HX1 1BS (1 page)
11 May 2004New director appointed (2 pages)
11 May 2004New secretary appointed (2 pages)
20 April 2004First Gazette notice for compulsory strike-off (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Secretary resigned (1 page)
3 June 2003Incorporation (9 pages)