Guisborough
Cleveland
TS14 6EH
Secretary Name | Karen Hazel Byrne |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 2003(8 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 12 months |
Role | Company Director |
Correspondence Address | 49 Gill Street Guisborough Cleveland TS14 6EH |
Director Name | Robert Alan Scott |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(3 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 May 2003) |
Role | Manager |
Correspondence Address | Travellers Rest Marwood Barnard Castle Durham DL12 8SR |
Secretary Name | Janet Valks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(3 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 May 2003) |
Role | Housewife |
Correspondence Address | Travellers Rest Marwood Barnard Castle Durham DL12 8SR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | mcs-computers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 765757 |
Telephone region | Middlesbrough |
Registered Address | Cannon House Martinet Road Old Airfield Industrial Estate Thornaby Stockton On Tees TS17 0AS |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Village |
Built Up Area | Teesside |
2 at £1 | Shaun Byrne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£46,047 |
Cash | £3,351 |
Current Liabilities | £24,180 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 16 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (3 months, 3 weeks from now) |
1 September 2004 | Delivered on: 4 September 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 |
---|
25 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
19 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
23 February 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
30 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
27 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
18 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
31 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
2 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 September 2009 | Return made up to 27/08/09; full list of members (3 pages) |
16 September 2009 | Return made up to 27/08/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 November 2008 | Return made up to 27/08/08; full list of members (3 pages) |
4 November 2008 | Return made up to 27/08/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 September 2007 | Return made up to 27/08/07; no change of members (6 pages) |
20 September 2007 | Return made up to 27/08/07; no change of members (6 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 September 2006 | Return made up to 27/08/06; full list of members (6 pages) |
28 September 2006 | Return made up to 27/08/06; full list of members (6 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 September 2005 | Return made up to 27/08/05; full list of members (6 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 September 2005 | Return made up to 27/08/05; full list of members (6 pages) |
17 September 2004 | Return made up to 27/08/04; full list of members (6 pages) |
17 September 2004 | Return made up to 27/08/04; full list of members (6 pages) |
14 September 2004 | Registered office changed on 14/09/04 from: cannon house martinet road old airfield industrial estate thornby stockton on tees TS17 0 (1 page) |
14 September 2004 | Registered office changed on 14/09/04 from: cannon house martinet road old airfield industrial estate thornby stockton on tees TS17 0 (1 page) |
4 September 2004 | Particulars of mortgage/charge (3 pages) |
4 September 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 September 2003 | Return made up to 27/08/03; full list of members (6 pages) |
15 September 2003 | Return made up to 27/08/03; full list of members (6 pages) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New secretary appointed (2 pages) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | New secretary appointed (2 pages) |
23 April 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 April 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 April 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
22 April 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: 6-8 underwood street london N1 7JQ (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: 6-8 underwood street london N1 7JQ (1 page) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | New secretary appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New secretary appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
27 August 2002 | Incorporation (18 pages) |
27 August 2002 | Incorporation (18 pages) |