Company NameMCSP Design Ltd
Company StatusDissolved
Company Number07779655
CategoryPrivate Limited Company
Incorporation Date20 September 2011(12 years, 7 months ago)
Dissolution Date3 April 2018 (6 years ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Stuart David Pennock
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2011(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Enterprise Way
Thornton Road Industrial Estate
Pickering
North Yorkshire
YO18 7NA
Director NameMs Michele Claire
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Westgate Carr Industrial Estate
Westgate Carr Road
Pickering
North Yorkshire
YO18 8LX

Location

Registered AddressUnit 8 Enterprise Way
Thornton Road Industrial Estate
Pickering
North Yorkshire
YO18 7NA
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishPickering
WardPickering East
Built Up AreaPickering

Shareholders

100 at £1Stuart Pennock
100.00%
Ordinary

Financials

Year2014
Net Worth£10,266
Cash£12,029
Current Liabilities£39,810

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 November

Filing History

3 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
17 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
5 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
6 October 2015Register inspection address has been changed from Unit 10 Eastgate Square Pickering North Yorkshire YO18 7DP United Kingdom to Unit 8 Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA (1 page)
6 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
4 March 2015Registered office address changed from Unit 6 Westgate Carr Industrial Estate Westgate Carr Road Pickering North Yorkshire YO18 8LX to Unit 8 Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA on 4 March 2015 (1 page)
4 March 2015Registered office address changed from Unit 6 Westgate Carr Industrial Estate Westgate Carr Road Pickering North Yorkshire YO18 8LX to Unit 8 Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA on 4 March 2015 (1 page)
12 January 2015Termination of appointment of Michele Claire as a director on 2 January 2015 (1 page)
12 January 2015Termination of appointment of Michele Claire as a director on 2 January 2015 (1 page)
16 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
17 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
6 June 2013Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page)
31 May 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
20 September 2012Register inspection address has been changed (1 page)
20 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)