Rossini Street
Bolton
BL1 8DL
Secretary Name | Mr John Martin Lang |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2007(3 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Correspondence Address | West Turnpike West Turn Pike Glanton Alnwick Northumberland NE66 4AN |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Sharon Tracy Lang |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 August 2006) |
Role | Company Director |
Correspondence Address | 16 Merton Gardens Farsley Leeds West Yorkshire LS28 5DZ |
Secretary Name | Sharon Tracy Lang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 August 2006) |
Role | Company Director |
Correspondence Address | 16 Merton Gardens Farsley Leeds West Yorkshire LS28 5DZ |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(1 year, 7 months after company formation) |
Appointment Duration | 4 days (resigned 05 July 2005) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Mrs Elizabeth Lang |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2020(16 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Howard Street Bolton BL1 8HS |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | mclpackaging.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 793241548 |
Telephone region | Mobile |
Registered Address | McL Packaging Ltd, C/O Simple Parcels Unit 18, Halliwell Business Park Rossini Street Bolton BL1 8DL |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
1 at £1 | Miles Lang 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £74,185 |
Cash | £92,010 |
Current Liabilities | £80,505 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 13 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (6 months, 3 weeks from now) |
14 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
---|---|
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
27 August 2017 | Registered office address changed from Lotherton Park Farm Lotherton Lane Aberford Leeds LS25 3EA to 7 Mossdale Avenue Bolton BL1 5YA on 27 August 2017 (1 page) |
6 December 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
7 December 2015 | Director's details changed for Miles Christopher Lang on 7 May 2015 (2 pages) |
7 December 2015 | Director's details changed for Miles Christopher Lang on 7 May 2015 (2 pages) |
7 December 2015 | Secretary's details changed for Mr John Martin Lang on 1 February 2015 (1 page) |
7 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Secretary's details changed for Mr John Martin Lang on 1 February 2015 (1 page) |
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
10 December 2014 | Director's details changed for Miles Christopher Lang on 1 January 2014 (2 pages) |
10 December 2014 | Director's details changed for Miles Christopher Lang on 1 January 2014 (2 pages) |
10 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
6 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
11 January 2014 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2014-01-11
|
19 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
21 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Director's details changed for Miles Christopher Lang on 20 November 2012 (2 pages) |
22 October 2012 | Registered office address changed from 102 Beverley Road Hull East Yorkshire HU3 1YA on 22 October 2012 (1 page) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
16 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
19 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
13 November 2009 | Director's details changed for Miles Christopher Lang on 1 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Director's details changed for Miles Christopher Lang on 1 October 2009 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
27 January 2009 | Return made up to 13/11/08; full list of members (3 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
4 January 2008 | Return made up to 13/11/07; full list of members (2 pages) |
15 October 2007 | Return made up to 13/11/06; full list of members (2 pages) |
15 October 2007 | Director's particulars changed (1 page) |
27 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
13 April 2007 | Secretary resigned;director resigned (1 page) |
17 January 2007 | New secretary appointed (2 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
7 December 2005 | Return made up to 13/11/05; full list of members (7 pages) |
19 September 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
13 July 2005 | Secretary resigned (1 page) |
8 July 2005 | New secretary appointed (2 pages) |
5 July 2005 | Company name changed northedge services LIMITED\certificate issued on 05/07/05 (2 pages) |
18 November 2004 | Return made up to 13/11/04; full list of members (7 pages) |
2 December 2003 | Secretary resigned (1 page) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | New secretary appointed;new director appointed (2 pages) |
2 December 2003 | Resolutions
|
2 December 2003 | Registered office changed on 02/12/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
13 November 2003 | Incorporation (16 pages) |