Company NameMcI&T Limited
Company StatusDissolved
Company Number08980302
CategoryPrivate Limited Company
Incorporation Date7 April 2014(10 years ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Christopher Marshall
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address384 Linthorpe Road
Middlesbrough
TS5 6HA
Director NameMr Philip Andrew Bliss
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address384 Linthorpe Road
Middlesbrough
TS5 6HA

Location

Registered Address384 Linthorpe Road
Middlesbrough
TS5 6HA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

45 at £1Christopher Marshall
50.00%
Ordinary
45 at £1Philip Bliss
50.00%
Ordinary

Financials

Year2014
Net Worth£25,573
Cash£24,230
Current Liabilities£60,500

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

17 March 2015Delivered on: 17 March 2015
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding

Filing History

18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 September 2015Registered office address changed from 17 Highfield Drive Eaglescliffe Stockton-on-Tees Cleveland TS16 0DL to Unit 9 Douglas Close Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3SB on 15 September 2015 (1 page)
26 August 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
25 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 90
(3 pages)
25 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 90
(3 pages)
17 March 2015Registration of charge 089803020001, created on 17 March 2015 (33 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 90
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)