Mcm Stockholders Ltd LEIGH


Mcm Stockholders Ltd was officially closed on 2020-12-01. Mcm Stockholders was a private limited company that could have been found at Unit 2A Unit 2A Sandy Court, Moss Industrial Estate, Leigh, WN7 3PT, ENGLAND. Its net worth was valued to be around -11147 pounds, while the fixed assets the company owned totalled up to 12185 pounds. This company (formed on 2005-11-08) was run by 1 director and 1 secretary.
Director Simon B. who was appointed on 01 April 2007.
Moving on to the secretaries, we can name: Laura S. appointed on 01 April 2007.

The company was officially classified as "wholesale of metals and metal ores" (46720). The most recent confirmation statement was filed on 2019-11-08 and last time the accounts were filed was on 30 November 2018. 2015-11-08 is the date of the most recent annual return.

Mcm Stockholders Ltd Address / Contact

Office Address Unit 2A Unit 2A Sandy Court
Office Address2 Moss Industrial Estate
Town Leigh
Post code WN7 3PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05615991
Date of Incorporation Tue, 8th Nov 2005
Date of Dissolution Tue, 1st Dec 2020
Industry Wholesale of metals and metal ores
End of financial Year 30th November
Company age 15 years old
Account next due date Mon, 30th Nov 2020
Account last made up date Fri, 30th Nov 2018
Next confirmation statement due date Sun, 20th Dec 2020
Last confirmation statement dated Fri, 8th Nov 2019

Company staff

Laura S.

Position: Secretary

Appointed: 01 April 2007

Simon B.

Position: Director

Appointed: 01 April 2007

Lee S.

Position: Director

Appointed: 17 November 2005

Resigned: 29 March 2007

Ray G.

Position: Director

Appointed: 17 November 2005

Resigned: 29 March 2007

John S.

Position: Director

Appointed: 17 November 2005

Resigned: 29 March 2007

Rita S.

Position: Secretary

Appointed: 17 November 2005

Resigned: 29 March 2007

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 08 November 2005

Resigned: 10 November 2005

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 08 November 2005

Resigned: 10 November 2005

People with significant control

Simon B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-30
Net Worth8531021 1872 911 
Balance Sheet
Cash Bank On Hand   5 152151
Current Assets28 43921 49126 01621 29914 617
Debtors26 76617 285 16 05714 466
Net Assets Liabilities   2 9114 878
Property Plant Equipment   1092 159
Total Inventories   90 
Cash Bank In Hand1733 910   
Intangible Fixed Assets12 00010 0008 000  
Net Assets Liabilities Including Pension Asset Liability8531021 1872 911 
Stocks Inventory1 500950   
Tangible Fixed Assets18515036  
Reserves/Capital
Called Up Share Capital104104   
Profit Loss Account Reserve749-2   
Shareholder Funds8531021 1872 911 
Other
Accumulated Amortisation Impairment Intangible Assets   24 00026 000
Accumulated Depreciation Impairment Property Plant Equipment   14 98615 068
Additions Other Than Through Business Combinations Property Plant Equipment    1 850
Amortisation Rate Used For Intangible Assets    6
Average Number Employees During Period   33
Bank Borrowings Overdrafts    2 041
Corporation Tax Payable   9 51511 753
Creditors   13 96115 898
Depreciation Rate Used For Property Plant Equipment    25
Fixed Assets12 18510 1508 0366 1096 159
Increase From Amortisation Charge For Year Intangible Assets    2 000
Increase From Depreciation Charge For Year Property Plant Equipment    82
Intangible Assets   6 0004 000
Intangible Assets Gross Cost    30 000
Net Current Assets Liabilities14 70410 48813 6878 588-1 281
Other Creditors   1 4301 264
Other Taxation Social Security Payable   3 5511 590
Property Plant Equipment Gross Cost   15 37717 227
Total Assets Less Current Liabilities26 88920 63821 72314 6974 878
Trade Creditors Trade Payables   -535-750
Trade Debtors Trade Receivables   16 05714 466
Creditors Due After One Year26 03620 53620 53610 536 
Creditors Due Within One Year13 73511 00311 07912 711 
Intangible Fixed Assets Aggregate Amortisation Impairment18 00020 000   
Intangible Fixed Assets Amortisation Charged In Period 2 000   
Intangible Fixed Assets Cost Or Valuation30 00030 000   
Number Shares Allotted 1   
Par Value Share 1   
Provisions For Liabilities Charges  1 2501 250 
Share Capital Allotted Called Up Paid11   
Tangible Fixed Assets Cost Or Valuation14 91914 919   
Tangible Fixed Assets Depreciation14 73414 769   
Tangible Fixed Assets Depreciation Charged In Period 35   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Final Gazette dissolved via voluntary strike-off
filed on: 1st, December 2020
Free Download (1 page)

Company search

Advertisements