Company NameMCS (Europe) Limited
Company StatusDissolved
Company Number04183721
CategoryPrivate Limited Company
Incorporation Date21 March 2001(23 years, 1 month ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Russell Alan Crisp
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2001(2 days after company formation)
Appointment Duration15 years, 2 months (closed 24 May 2016)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressHaywards Farm House
Chelston
Wellington
Somerset
TA21 9PH
Director NameMr Jeremy Anthony Philip Randall
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(2 days after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBorough Road
Godalming
Surrey
GU7 2AB
Secretary NameMr Jeremy Anthony Philip Randall
NationalityBritish
StatusResigned
Appointed23 March 2001(2 days after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBorough Road
Godalming
Surrey
GU7 2AB
Secretary NameMrs Debra Teresa Crisp
NationalityBritish
StatusResigned
Appointed28 November 2003(2 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 13 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaywards Farm House
Chelston
Wellington
Somerset
TA21 9PH
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitecrispgroup.com

Location

Registered AddressBrookfield House 193-195
Wellington Road South
Stockport
Cheshire
SK2 6NG
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Shareholders

1 at £1Economica (Nominees) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

20 March 2003Delivered on: 27 March 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
29 July 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
23 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 1
(3 pages)
28 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
28 March 2013Termination of appointment of Debra Crisp as a secretary (1 page)
28 March 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 March 2013Registered office address changed from 45 Queen Street Exeter EX4 3SR on 28 March 2013 (1 page)
27 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
20 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
21 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
24 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
23 March 2009Return made up to 21/03/09; full list of members (3 pages)
24 September 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
24 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
17 July 2008Return made up to 21/03/08; full list of members (3 pages)
5 April 2007Return made up to 21/03/07; full list of members (2 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
24 May 2006Return made up to 21/03/06; full list of members (6 pages)
8 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
8 September 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
8 April 2005Return made up to 21/03/05; full list of members (6 pages)
7 April 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
15 December 2003New secretary appointed (2 pages)
25 November 2003Director resigned (1 page)
18 April 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2003Particulars of mortgage/charge (4 pages)
24 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
9 May 2002Return made up to 21/03/02; full list of members (6 pages)
8 January 2002New secretary appointed;new director appointed (3 pages)
19 December 2001New director appointed (4 pages)
2 April 2001Secretary resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Registered office changed on 02/04/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
2 April 2001Ad 21/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 March 2001Incorporation (13 pages)