About

Registered Number: 06491348
Date of Incorporation: 01/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: 41 Whitby Road, Runcorn, WA7 5PS,

 

Based in Runcorn, Microbial Contamination Control Ltd was established in 2008, it's status at Companies House is "Dissolved". There are 2 directors listed for the company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COBB, John Albert 01 February 2008 - 1
DAVIES, Pauline 01 February 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2020
DS01 - Striking off application by a company 05 May 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 14 February 2017
AD01 - Change of registered office address 14 February 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH03 - Change of particulars for secretary 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 01 December 2009
287 - Change in situation or address of Registered Office 22 April 2009
RESOLUTIONS - N/A 18 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2009
363a - Annual Return 24 February 2009
353 - Register of members 23 February 2009
225 - Change of Accounting Reference Date 04 September 2008
395 - Particulars of a mortgage or charge 29 February 2008
NEWINC - New incorporation documents 01 February 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 26 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.