Leverington
Wisbech
PE13 5JX
Director Name | MCP Engineering Plastics Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 April 2013(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 17 June 2014) |
Correspondence Address | Unit 2 Kingston Farm Down Hall Road Matching Green Harlow Essex CM17 0RB |
Director Name | Mr Matthew Davis |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | Cheriton 149 Back Road, Murrow Wisbech PE13 4JW |
Director Name | Suzanne Davis |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2009(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Richmond Way Leverington Wisbech Cambridgeshire PE13 5JX |
Registered Address | Unit 2 Kingston Farm Down Hall Road Matching Green Essex CM17 0RB |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Matching |
Ward | Hastingwood, Matching and Sheering Village |
100 at £1 | Paul John Lee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£899 |
Cash | £503 |
Current Liabilities | £15,488 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2014 | Application to strike the company off the register (3 pages) |
18 February 2014 | Previous accounting period shortened from 31 December 2013 to 31 October 2013 (1 page) |
18 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
20 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
13 May 2013 | Termination of appointment of Suzanne Davis as a director (1 page) |
13 May 2013 | Appointment of Mcp Engineering Plastics Limited as a director (2 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
22 June 2010 | Registered office address changed from Suite 123, Greenway Business Centre, Greenway Harlow CM19 5QE on 22 June 2010 (2 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (16 pages) |
7 January 2010 | Appointment of Suzanne Davis as a director (3 pages) |
7 January 2010 | Termination of appointment of Matthew Davis as a director (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 March 2009 | Return made up to 14/02/09; full list of members (5 pages) |
6 May 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
4 April 2008 | Ad 17/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 January 2008 | Incorporation (12 pages) |