Company NameMCM Estates Limited
Company StatusDissolved
Company Number06272033
CategoryPrivate Limited Company
Incorporation Date7 June 2007(16 years, 11 months ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameFrancesco Anthony Campagna
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Laurels
3 Heritage Mews, Elsezar
Barnsley
South Yorkshire
S74 8EJ
Director NameAdrian Barry Meadows
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressGuilthwaite House
Guilthwaite Hill, Whiston
Rotherham
South Yorkshire
S60 4NE
Secretary NameMr Andrew Ford
NationalityBritish
StatusClosed
Appointed07 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Wood Close
Strensall
York
North Yorkshire
YO32 5YH
Director NameMrs Joanne Louise Corson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address27 Barrowby Avenue
Leeds
West Yorkshire
LS15 8QD

Location

Registered Address3 Wood Close
Strensall
York
North Yorkshire
YO32 5YH
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishStrensall with Towthorpe
WardStrensall
Built Up AreaStrensall
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

17 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
7 June 2009Appointment terminated director joanne corson (1 page)
3 January 2009Registered office changed on 03/01/2009 from 2 clifton moor business village james nicolson link york north yorkshire YO30 4XG (1 page)
22 July 2008Particulars of a mortgage or charge/co extend / charge no: 3 (8 pages)
1 July 2008Return made up to 07/06/08; full list of members (4 pages)
9 June 2008Particulars of a mortgage or charge/co extend / charge no: 2 (7 pages)
19 September 2007Particulars of mortgage/charge (5 pages)
20 June 2007Ad 08/06/07--------- £ si 50@1=50 £ ic 100/150 (2 pages)
7 June 2007Incorporation (12 pages)