About

Registered Number: 04487094
Date of Incorporation: 16/07/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (4 years and 9 months ago)
Registered Address: Unit 1 Kings Court, Potter Street, Jarrow, NE32 3QS,

 

Based in Jarrow, Mcs Engineering Ltd was established in 2002, it's status at Companies House is "Dissolved". We don't know the number of employees at Mcs Engineering Ltd. The company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 25 June 2019
DS01 - Striking off application by a company 13 June 2019
AA - Annual Accounts 18 February 2019
AA01 - Change of accounting reference date 13 February 2019
CS01 - N/A 23 July 2018
PSC01 - N/A 23 July 2018
PSC01 - N/A 23 July 2018
PSC07 - N/A 23 July 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 17 July 2017
AD01 - Change of registered office address 12 July 2017
AA - Annual Accounts 20 February 2017
CS01 - N/A 27 July 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 17 August 2012
CH01 - Change of particulars for director 17 August 2012
CH01 - Change of particulars for director 17 August 2012
CH01 - Change of particulars for director 17 August 2012
CH03 - Change of particulars for secretary 17 August 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 22 August 2011
TM01 - Termination of appointment of director 26 May 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 18 August 2009
225 - Change of Accounting Reference Date 18 March 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 31 July 2008
AA - Annual Accounts 26 March 2008
288b - Notice of resignation of directors or secretaries 17 September 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2007
287 - Change in situation or address of Registered Office 17 September 2007
RESOLUTIONS - N/A 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
363a - Annual Return 05 September 2007
287 - Change in situation or address of Registered Office 05 September 2007
AA - Annual Accounts 19 January 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2006
363a - Annual Return 06 September 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 02 August 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 11 August 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 03 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2003
288a - Notice of appointment of directors or secretaries 01 October 2002
287 - Change in situation or address of Registered Office 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
NEWINC - New incorporation documents 16 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.