Company NameMc Consulting UK Limited
Company StatusDissolved
Company Number04573811
CategoryPrivate Limited Company
Incorporation Date25 October 2002(21 years, 6 months ago)
Dissolution Date19 April 2023 (1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Sophie Nicholls
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(13 years after company formation)
Appointment Duration7 years, 5 months (closed 19 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlint Glass Works 64 Jersey Street
Manchester
M4 6JW
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameMr Max Nicholls
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(same day as company formation)
RoleFund Raising Consultant
Country of ResidenceUnited Kingdom
Correspondence Address32 Beceshore Close
Moreton-In-Marsh
Gloucestershire
GL56 9NB
Wales
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed25 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameCaroline Elizabeth Nicholls
NationalityBritish
StatusResigned
Appointed25 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address32 Beceshore Close
Moreton-In-Marsh
Gloucestershire
GL56 9NB
Wales

Contact

Telephone0121 3584856
Telephone regionBirmingham

Location

Registered AddressFlint Glass Works
64 Jersey Street
Manchester
M4 6JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Max Nicholls
100.00%
Ordinary

Financials

Year2014
Net Worth£468
Cash£2,514
Current Liabilities£2,046

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

19 April 2023Final Gazette dissolved following liquidation (1 page)
19 January 2023Return of final meeting in a members' voluntary winding up (17 pages)
20 December 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-08
(1 page)
20 December 2021Registered office address changed from Floor 2 9 Portland Street Manchester M1 3BE England to Flint Glass Works 64 Jersey Street Manchester M4 6JW on 20 December 2021 (2 pages)
18 December 2021Declaration of solvency (5 pages)
18 December 2021Appointment of a voluntary liquidator (3 pages)
18 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
10 December 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 December 2019Registered office address changed from 32 Beceshore Close Moreton-in-Marsh Gloucestershire GL56 9NB to Floor 2 9 Portland Street Manchester M1 3BE on 20 December 2019 (1 page)
28 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
4 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
9 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
24 April 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
24 April 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
23 February 2017Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
23 February 2017Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
31 October 2016Termination of appointment of Max Nicholls as a director on 18 January 2016 (1 page)
31 October 2016Termination of appointment of Max Nicholls as a director on 18 January 2016 (1 page)
31 October 2016Termination of appointment of Caroline Elizabeth Nicholls as a secretary on 18 January 2016 (1 page)
31 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
31 October 2016Termination of appointment of Caroline Elizabeth Nicholls as a secretary on 18 January 2016 (1 page)
18 January 2016Appointment of Miss Sophie Nicholls as a director on 1 November 2015 (2 pages)
18 January 2016Appointment of Miss Sophie Nicholls as a director on 1 November 2015 (2 pages)
10 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
10 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
18 August 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
18 August 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
18 June 2015Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
18 June 2015Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(3 pages)
30 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
30 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
2 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 July 2012Registered office address changed from 7 Bell Road Walsall West Midlands WS5 3JW on 23 July 2012 (1 page)
23 July 2012Registered office address changed from 7 Bell Road Walsall West Midlands WS5 3JW on 23 July 2012 (1 page)
4 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
4 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
27 October 2009Director's details changed for Mr Max Nicholls on 25 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Max Nicholls on 25 October 2009 (2 pages)
27 October 2009Secretary's details changed for Caroline Elizabeth Nicholls on 25 October 2009 (1 page)
27 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
27 October 2009Secretary's details changed for Caroline Elizabeth Nicholls on 25 October 2009 (1 page)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 June 2009Registered office changed on 08/06/2009 from 27 park road walsall west midlands WS5 3JU (1 page)
8 June 2009Registered office changed on 08/06/2009 from 27 park road walsall west midlands WS5 3JU (1 page)
30 October 2008Return made up to 25/10/08; full list of members (3 pages)
30 October 2008Return made up to 25/10/08; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 November 2007Return made up to 25/10/07; no change of members (6 pages)
7 November 2007Return made up to 25/10/07; no change of members (6 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 November 2006Return made up to 25/10/06; full list of members (6 pages)
2 November 2006Return made up to 25/10/06; full list of members (6 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 November 2005Return made up to 25/10/05; full list of members (6 pages)
23 November 2005Return made up to 25/10/05; full list of members (6 pages)
30 October 2004Return made up to 25/10/04; full list of members (6 pages)
30 October 2004Return made up to 25/10/04; full list of members (6 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 November 2003Return made up to 25/10/03; full list of members (6 pages)
1 November 2003Return made up to 25/10/03; full list of members (6 pages)
12 February 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
12 February 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
1 November 2002Secretary resigned (1 page)
1 November 2002Secretary resigned (1 page)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
1 November 2002Registered office changed on 01/11/02 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
1 November 2002Registered office changed on 01/11/02 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
1 November 2002New secretary appointed (2 pages)
1 November 2002New secretary appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
25 October 2002Incorporation (13 pages)
25 October 2002Incorporation (13 pages)