Company NameMCL Security Limited
Company StatusDissolved
Company Number04475782
CategoryPrivate Limited Company
Incorporation Date2 July 2002(21 years, 10 months ago)
Dissolution Date27 July 2010 (13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMatthew Lawlor
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2002(same day as company formation)
RoleWorkshop Supervisor
Correspondence Address8 Viner Cottages Owls Hill
Terling
Chelmsford
Essex
CM3 2PU
Secretary NameFisher Michael Secretaries Ltd (Corporation)
StatusClosed
Appointed01 September 2004(2 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 27 July 2010)
Correspondence AddressBoundary House 4 County Place
Chelmsford
Essex
CM2 0RP
Secretary NameRachel Lawlor
NationalityBritish
StatusResigned
Appointed02 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Wolseley Road
Chelmsford
Essex
CM2 0RS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBoundary House 4 County Place
New London Road
Chelmsford
Essex
CM2 0RE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£17,556
Cash£11
Current Liabilities£15,364

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2010First Gazette notice for voluntary strike-off (1 page)
13 April 2010First Gazette notice for voluntary strike-off (1 page)
31 March 2010Application to strike the company off the register (3 pages)
31 March 2010Application to strike the company off the register (3 pages)
31 July 2009Return made up to 02/07/09; full list of members (3 pages)
31 July 2009Director's change of particulars / matthew lawlor / 02/07/2009 (1 page)
31 July 2009Return made up to 02/07/09; full list of members (3 pages)
31 July 2009Director's Change of Particulars / matthew lawlor / 02/07/2009 / HouseName/Number was: , now: 8; Street was: new house, now: viner cottages owls hill; Area was: the green, chignal st james, now: terling; Post Code was: CM1 4TQ, now: CM3 2PU; Country was: , now: united kingdom (1 page)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
2 September 2008Amended accounts made up to 31 July 2007 (5 pages)
2 September 2008Amended accounts made up to 31 July 2007 (5 pages)
28 July 2008Return made up to 02/07/08; full list of members (3 pages)
28 July 2008Return made up to 02/07/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
12 May 2008Registered office changed on 12/05/2008 from new house the green chignal st james chelmsford essex CM1 4TY (1 page)
12 May 2008Registered office changed on 12/05/2008 from new house the green chignal st james chelmsford essex CM1 4TY (1 page)
14 September 2007Director's particulars changed (1 page)
14 September 2007Return made up to 02/07/07; full list of members (2 pages)
14 September 2007Return made up to 02/07/07; full list of members (2 pages)
14 September 2007Director's particulars changed (1 page)
21 July 2007Registered office changed on 21/07/07 from: new house the green chignal st james chelmsford essex CM1 4TY (1 page)
21 July 2007Registered office changed on 21/07/07 from: new house the green chignal st james chelmsford essex CM1 4TY (1 page)
17 July 2007Registered office changed on 17/07/07 from: 3 wolseley road chelmsford essex CM2 0RS (1 page)
17 July 2007Registered office changed on 17/07/07 from: 3 wolseley road chelmsford essex CM2 0RS (1 page)
3 July 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 July 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 August 2006Return made up to 02/07/06; full list of members (6 pages)
8 August 2006Return made up to 02/07/06; full list of members (6 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 August 2005Return made up to 02/07/05; full list of members (6 pages)
2 August 2005Return made up to 02/07/05; full list of members (6 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
22 September 2004New secretary appointed (2 pages)
22 September 2004New secretary appointed (2 pages)
22 September 2004Secretary resigned (1 page)
22 September 2004Secretary resigned (1 page)
30 July 2004Return made up to 02/07/04; full list of members (6 pages)
30 July 2004Return made up to 02/07/04; full list of members (6 pages)
21 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
21 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
25 July 2003Return made up to 02/07/03; full list of members (6 pages)
25 July 2003Return made up to 02/07/03; full list of members (6 pages)
17 July 2002Registered office changed on 17/07/02 from: rochester house, 275 baddow road chelmsford essex CM2 7QA (1 page)
17 July 2002Secretary resigned (1 page)
17 July 2002New secretary appointed (2 pages)
17 July 2002Secretary resigned (1 page)
17 July 2002New director appointed (2 pages)
17 July 2002Registered office changed on 17/07/02 from: rochester house, 275 baddow road chelmsford essex CM2 7QA (1 page)
17 July 2002New director appointed (2 pages)
17 July 2002New secretary appointed (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
2 July 2002Incorporation (16 pages)
2 July 2002Incorporation (16 pages)