Company NameMCL Electrical Limited
Company StatusDissolved
Company Number03898876
CategoryPrivate Limited Company
Incorporation Date23 December 1999(24 years, 3 months ago)
Dissolution Date19 February 2008 (16 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMatthew Christian Leary
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1999(same day as company formation)
RoleElectrical Contractor
Correspondence Address10 Knowsley Crescent
Stockport
Cheshire
SK1 4JB
Secretary NameClifford Leary
NationalityBritish
StatusClosed
Appointed23 December 1999(same day as company formation)
RoleSecretary
Correspondence Address50 Celtic Street
Stockport
Cheshire
SK1 4EQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address492 Hempshaw Lane
Stockport
Cheshire
SK2 5TL
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardOfferton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100
Cash£696
Current Liabilities£982

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
23 January 2007Voluntary strike-off action has been suspended (1 page)
15 August 2006Voluntary strike-off action has been suspended (1 page)
14 July 2006Application for striking-off (1 page)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 September 2005Return made up to 23/12/04; full list of members (6 pages)
12 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
10 February 2004Return made up to 23/12/03; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
8 January 2003Return made up to 23/12/02; full list of members (6 pages)
1 February 2002Return made up to 23/12/01; full list of members (6 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
23 January 2001Return made up to 23/12/00; full list of members (6 pages)
7 January 2000Secretary resigned (1 page)
7 January 2000Registered office changed on 07/01/00 from: the britannia suite st james buildings 79 oxford street manchester lancashire M1 6FR (1 page)
7 January 2000New director appointed (2 pages)
7 January 2000Director resigned (1 page)
7 January 2000New secretary appointed (2 pages)
23 December 1999Incorporation (11 pages)