Company NameMCD Proconsult Limited
DirectorMervyn John MacDonald
Company StatusActive
Company Number02048243
CategoryPrivate Limited Company
Incorporation Date20 August 1986(37 years, 8 months ago)
Previous NameLittle People's Gear Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mervyn John MacDonald
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(4 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMushroom House
Edenfield
Lancs
BL0 0JG
Secretary NameMr Keith Rodney Train
NationalityBritish
StatusCurrent
Appointed20 July 1993(6 years, 11 months after company formation)
Appointment Duration30 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRyefield Bury Road
Rochdale
Lancashire
OL11 4AU
Director NameMiss Dorothyanne Evans
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 July 1993)
RoleState Registered Nurse
Correspondence AddressMushroom House
Edenfield
Lancs
BL0 0JG
Secretary NameMr Mervyn John MacDonald
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMushroom House
Edenfield
Lancs
BL0 0JG
Secretary NameMr Keith Rodney Train
NationalityBritish
StatusResigned
Appointed20 July 1993(6 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRyefield Bury Road
Rochdale
Lancashire
OL11 4AU

Location

Registered Address40 Crow Lane
Ramsbottom
Bury
Greater Manchester
BL0 9BR
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRamsbottom
Built Up AreaGreater Manchester

Shareholders

100 at £1M.j. Macdonald
100.00%
Ordinary

Financials

Year2014
Net Worth£1,492
Current Liabilities£91

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

27 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
27 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
8 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
13 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
30 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(4 pages)
30 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
13 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 January 2013Director's details changed for Mr Mervyn John Macdonald on 21 January 2013 (2 pages)
21 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
2 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
16 June 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
16 June 2011Director's details changed for Mr Mervyn John Macdonald on 30 November 2010 (2 pages)
13 February 2011Registered office address changed from Mushroom House Edenfield Lancs BL0 0JG on 13 February 2011 (1 page)
10 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
1 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
30 January 2010Director's details changed for Mr Mervyn John Macdonald on 29 January 2010 (2 pages)
30 July 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
26 January 2009Return made up to 30/11/08; full list of members (3 pages)
1 July 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
17 December 2007Return made up to 30/11/07; full list of members (2 pages)
23 July 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
4 January 2007Return made up to 30/11/06; full list of members (6 pages)
27 October 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
9 January 2006Return made up to 30/11/05; full list of members (6 pages)
5 July 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
29 December 2004Return made up to 30/11/04; full list of members (6 pages)
3 June 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
15 December 2003Return made up to 30/11/03; full list of members (6 pages)
3 May 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 December 2002Return made up to 30/11/02; full list of members (6 pages)
19 April 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
31 December 2001Return made up to 30/11/01; full list of members (6 pages)
19 April 2001Full accounts made up to 31 March 2001 (4 pages)
28 December 2000Return made up to 30/11/00; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 31 March 2000 (4 pages)
29 December 1999Return made up to 30/11/99; full list of members (6 pages)
18 May 1999Full accounts made up to 31 March 1999 (4 pages)
2 December 1998Return made up to 30/11/98; full list of members (6 pages)
20 April 1998Full accounts made up to 31 March 1998 (4 pages)
2 January 1998Return made up to 14/12/97; full list of members (6 pages)
5 June 1997Full accounts made up to 31 March 1997 (4 pages)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
22 May 1996Full accounts made up to 31 March 1996 (4 pages)
21 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 May 1995Full accounts made up to 31 March 1995 (4 pages)
20 August 1986Certificate of Incorporation (1 page)