Company NameMCS (GB) Ltd
Company StatusDissolved
Company Number04186546
CategoryPrivate Limited Company
Incorporation Date23 March 2001(23 years, 1 month ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NamesMCS (GB) Limited and Hill Taylor Ltd

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(same day as company formation)
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(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBorough Road
Godalming
Surrey
GU7 2AB
Secretary NameMr Jeremy Anthony Philip Randall
NationalityBritish
StatusResigned
Appointed23 March 2001(same day as company formation)
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 Duration10 years, 2 months (resigned 01 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaywards Farm House
Chelston
Wellington
Somerset
TA21 9PH
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed23 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
Appointed23 March 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

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 £1Crisp Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£94,696
Cash£84
Current Liabilities£160,913

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015Compulsory strike-off action has been suspended (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 April 2014Termination of appointment of Debra Crisp as a secretary (1 page)
8 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
8 April 2014Registered office address changed from 45 Queen Street Exeter EX4 3SR on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 45 Queen Street Exeter EX4 3SR on 8 April 2014 (1 page)
31 March 2014Company name changed hill taylor LTD\certificate issued on 31/03/14
  • RES15 ‐ Change company name resolution on 2014-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 June 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 June 2011Company name changed mcs (GB) LIMITED\certificate issued on 30/06/11
  • RES15 ‐ Change company name resolution on 2011-06-30
  • NM01 ‐ Change of name by resolution
(3 pages)
25 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 March 2009Return made up to 23/03/09; full list of members (3 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 July 2008Return made up to 23/03/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 April 2007Return made up to 23/03/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 April 2006Return made up to 23/03/06; full list of members (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 August 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
14 April 2005Return made up to 23/03/05; full list of members (6 pages)
7 April 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 December 2003New secretary appointed (2 pages)
25 November 2003Director resigned (1 page)
18 April 2003Return made up to 23/03/03; full list of members (7 pages)
27 March 2003Particulars of mortgage/charge (4 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
9 May 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 2002New secretary appointed;new director appointed (4 pages)
19 December 2001New director appointed (2 pages)
2 April 2001Director resigned (1 page)
2 April 2001Secretary resigned (1 page)
2 April 2001Ad 23/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 April 2001Registered office changed on 02/04/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
23 March 2001Incorporation (13 pages)