General information

Name:

Mcs News Ltd

Office Address:

34 Forstersteads Allendale NE47 9AS Hexham

Number: 05656298

Incorporation date: 2005-12-16

Dissolution date: 2021-04-27

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2005 is the date that marks the launching of Mcs News Limited, the firm which was situated at 34 Forstersteads, Allendale, Hexham. It was created on 2005-12-16. Its registered no. was 05656298 and the zip code was NE47 9AS. This company had been present on the British market for 16 years up until 2021-04-27.

Brendon J. was the firm's director, selected to lead the company in 2005 in December.

Brendon J. was the individual who had control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Brendon J.

Role: Director

Appointed: 16 December 2005

Latest update: 1 August 2023

Claire J.

Role: Secretary

Appointed: 16 December 2005

Latest update: 1 August 2023

People with significant control

Brendon J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 30 December 2021
Confirmation statement last made up date 16 December 2020
Annual Accounts 25 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 25 September 2013
Annual Accounts 27 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 27 September 2014
Annual Accounts 27 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 27 September 2015
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 26 September 2016
Annual Accounts 20 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 20 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 27th, April 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47190 : Other retail sale in non-specialised stores
15
Company Age

Closest Companies - by postcode