Company NameMcNeils Sports (Bury St Edmunds) Limited
Company StatusDissolved
Company Number04177365
CategoryPrivate Limited Company
Incorporation Date12 March 2001(23 years ago)
Dissolution Date9 December 2008 (15 years, 3 months ago)
Previous NameHearsound Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Mark Denys Warwick
Date of BirthMarch 1968 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed23 September 2004(3 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 09 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranford
Church End
Albury
Hertfordshire
SG11 2JG
Secretary NameEmma Warwick
NationalityBritish
StatusClosed
Appointed23 September 2004(3 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 09 December 2008)
RoleCompany Director
Correspondence Address77 Clemence Road
Dagenham
Essex
RM10 9YQ
Director NameDonald William Benton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(5 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 23 September 2004)
RoleSports Retailer
Correspondence AddressBeach Hill House
Manor Road High Beach
Loughton
Essex
IG10 4AD
Secretary NameMr Brian Pegg
NationalityBritish
StatusResigned
Appointed24 August 2001(5 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 21 September 2004)
RoleSports Retailer
Country of ResidenceUnited Kingdom
Correspondence Address106 Willingale Road
Loughton
Essex
IG10 2DA
Secretary NameStephen Foot
NationalityBritish
StatusResigned
Appointed21 September 2004(3 years, 6 months after company formation)
Appointment Duration2 days (resigned 23 September 2004)
RoleCompany Director
Correspondence Address10 Shardelow Avenue
Chelmsford
Essex
CM1 6BG
Director NameMCS Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered AddressBeren Court
Newney Green
Chelmsford
Essex
CM1 3SQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
25 September 2006Accounts for a dormant company made up to 31 January 2006 (7 pages)
14 March 2006Return made up to 06/03/06; full list of members (2 pages)
21 September 2005Return made up to 06/03/05; full list of members (2 pages)
14 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
30 August 2005Director's particulars changed (1 page)
30 August 2005Secretary resigned (1 page)
30 August 2005Director resigned (1 page)
30 November 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
11 November 2004Registered office changed on 11/11/04 from: 249 cranbrook road ilford essex IG1 4TG (1 page)
11 November 2004New secretary appointed (2 pages)
11 November 2004New director appointed (2 pages)
18 October 2004New secretary appointed (2 pages)
7 October 2004Secretary resigned (1 page)
3 March 2004Return made up to 06/03/04; full list of members (6 pages)
10 January 2004Accounts for a dormant company made up to 31 January 2003 (2 pages)
1 March 2003Return made up to 06/03/03; full list of members (6 pages)
4 November 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
20 March 2002Return made up to 06/03/02; full list of members (6 pages)
1 February 2002Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page)
11 September 2001Director resigned (1 page)
11 September 2001New director appointed (2 pages)
11 September 2001New secretary appointed (2 pages)
11 September 2001Secretary resigned (1 page)
29 August 2001Registered office changed on 29/08/01 from: 235 old marylebone road london NW1 5QT (1 page)
12 March 2001Incorporation (16 pages)