Company NameIncinerator Solutions UK Ltd
Company StatusDissolved
Company Number08326938
CategoryPrivate Limited Company
Incorporation Date11 December 2012(11 years, 4 months ago)
Dissolution Date30 June 2016 (7 years, 10 months ago)
Previous NameMCM Healthcare Ltd

Directors

Director NameMr Raymond Thomas James Ryan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2012(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressKay Johnson Gee 201 Chapel Street
Manchester
M3 5EQ
Director NameMr Steven Ryan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2013(2 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 30 June 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressKay Johnson Gee 201 Chapel Street
Manchester
M3 5EQ
Director NameRaymond Thomas Ryan
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressRosehill House Pygons Hill Lane
Lydiate
Liverpool
Merseyside
L31 4JF
Director NameMr Paul Andrew Thorpe
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2013(2 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 16 July 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRosehill House Pygons Hill Lane
Lydiate
Liverpool
Merseyside
L31 4JF

Location

Registered AddressKay Johnson Gee 201 Chapel Street
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

30 June 2016Final Gazette dissolved following liquidation (1 page)
30 June 2016Final Gazette dissolved following liquidation (1 page)
31 March 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
31 March 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
10 March 2015Liquidators' statement of receipts and payments to 22 January 2015 (11 pages)
10 March 2015Liquidators' statement of receipts and payments to 22 January 2015 (11 pages)
10 March 2015Liquidators statement of receipts and payments to 22 January 2015 (11 pages)
3 February 2014Appointment of a voluntary liquidator (1 page)
3 February 2014Appointment of a voluntary liquidator (1 page)
31 January 2014Statement of affairs with form 4.19 (8 pages)
31 January 2014Statement of affairs with form 4.19 (8 pages)
31 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 2014Registered office address changed from Rosehill House Pygons Hill Lane Lydiate Liverpool Merseyside L31 4JF England on 22 January 2014 (2 pages)
22 January 2014Registered office address changed from Rosehill House Pygons Hill Lane Lydiate Liverpool Merseyside L31 4JF England on 22 January 2014 (2 pages)
25 July 2013Termination of appointment of Paul Thorpe as a director (2 pages)
25 July 2013Termination of appointment of Paul Thorpe as a director (2 pages)
22 July 2013Termination of appointment of Paul Thorpe as a director (2 pages)
22 July 2013Termination of appointment of Paul Thorpe as a director (2 pages)
25 March 2013Change of name notice (2 pages)
25 March 2013Change of name notice (2 pages)
25 March 2013Company name changed mcm healthcare LTD\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-03-12
(2 pages)
25 March 2013Company name changed mcm healthcare LTD\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-03-12
(2 pages)
4 March 2013Appointment of Mr Paul Thorpe as a director (2 pages)
4 March 2013Appointment of Mr Paul Thorpe as a director (2 pages)
4 March 2013Appointment of Mr Steven Ryan as a director (2 pages)
4 March 2013Appointment of Mr Steven Ryan as a director (2 pages)
4 January 2013Termination of appointment of Raymond Ryan as a director (1 page)
4 January 2013Appointment of Mr Raymond Thomas Ryan as a director (2 pages)
4 January 2013Appointment of Mr Raymond Thomas Ryan as a director (2 pages)
4 January 2013Termination of appointment of Raymond Ryan as a director (1 page)
11 December 2012Incorporation
Statement of capital on 2012-12-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 December 2012Incorporation
Statement of capital on 2012-12-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)