Company NameMCM Training Consultants Limited
DirectorsPaul Michael Charles and James Allan McCall
Company StatusDissolved
Company Number03931336
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Michael Charles
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2000(same day as company formation)
RoleTraining Consultants
Country of ResidenceEngland
Correspondence Address19 Cedar Avenue
Stalybridge
Cheshire
SK15 3GD
Director NameJames Allan McCall
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2000(same day as company formation)
RoleTraining Consultant
Correspondence Address137 Windsor Road
Denton
Manchester
Lancashire
M34 2HH
Secretary NamePaul Michael Charles
NationalityBritish
StatusCurrent
Appointed23 February 2000(same day as company formation)
RoleTraining Consultants
Country of ResidenceEngland
Correspondence Address19 Cedar Avenue
Stalybridge
Cheshire
SK15 3GD

Location

Registered AddressC/O Tenon Recovery
Arkwright House
Parsonage Gardens
Mancherster
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£183,324
Cash£178,361
Current Liabilities£16,463

Accounts

Latest Accounts25 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Filing History

20 July 2005Dissolved (1 page)
28 April 2005Liquidators statement of receipts and payments (5 pages)
20 April 2005Return of final meeting in a members' voluntary winding up (3 pages)
7 October 2004Total exemption full accounts made up to 25 March 2004 (8 pages)
5 October 2004Accounting reference date extended from 28/02/04 to 25/03/04 (1 page)
13 September 2004Registered office changed on 13/09/04 from: arkwright house parsonage gardens manchester M3 2LF (1 page)
18 August 2004Total exemption full accounts made up to 28 February 2003 (11 pages)
7 April 2004Registered office changed on 07/04/04 from: 47 manchester road denton manchester M34 2AF (1 page)
5 April 2004Appointment of a voluntary liquidator (1 page)
5 April 2004Declaration of solvency (3 pages)
5 April 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
1 April 2004Return made up to 23/02/04; full list of members (8 pages)
19 March 2004Registered office changed on 19/03/04 from: 19 cedar avenue stalybridge cheshire SK15 3GD (1 page)
9 February 2004Registered office changed on 09/02/04 from: tameside business development centre, windmill lane,denton manchester M34 3QS (1 page)
18 December 2003Total exemption full accounts made up to 28 February 2002 (11 pages)
17 March 2003Return made up to 23/02/03; full list of members (8 pages)
4 April 2002Return made up to 23/02/02; full list of members (7 pages)
8 March 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/03/01
(6 pages)
8 March 2001Ad 07/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 February 2000Incorporation (15 pages)