About

Registered Number: 06476904
Date of Incorporation: 18/01/2008 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (6 years and 11 months ago)
Registered Address: Unit 8, Bridge Street Mills, Union Street, Macclesfield, Cheshire, SK11 6QG

 

Mcq Process Engineering Ltd was registered on 18 January 2008 and has its registered office in Macclesfield, Cheshire, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the Mcq Process Engineering Ltd. The current directors of Mcq Process Engineering Ltd are listed as Hurt, Lorna, Mcquattie, Ian, Mcquattie, Linda at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HURT, Lorna 01 September 2013 - 1
MCQUATTIE, Ian 18 January 2008 - 1
Secretary Name Appointed Resigned Total Appointments
MCQUATTIE, Linda 18 January 2008 01 September 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 February 2018
DS01 - Striking off application by a company 15 February 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 16 October 2013
TM02 - Termination of appointment of secretary 04 October 2013
AP01 - Appointment of director 04 October 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 02 February 2011
CH01 - Change of particulars for director 01 February 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 02 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
288a - Notice of appointment of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
NEWINC - New incorporation documents 18 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.