Microbial Contamination Control Limited

General information

Name:

Microbial Contamination Control Ltd

Office Address:

41 Whitby Road WA7 5PS Runcorn

Number: 06491348

Incorporation date: 2008-02-01

Dissolution date: 2020-10-06

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 06491348 sixteen years ago, Microbial Contamination Control Limited had been a private limited company until Tue, 6th Oct 2020 - the day it was dissolved. The company's official mailing address was 41 Whitby Road, Runcorn.

John C. and Pauline D. were the firm's directors and were managing the company for twelve years.

Pauline D. was the individual with significant control over this firm, owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

John C.

Role: Director

Appointed: 01 February 2008

Latest update: 31 March 2023

Pauline D.

Role: Secretary

Appointed: 01 February 2008

Latest update: 31 March 2023

Pauline D.

Role: Director

Appointed: 01 February 2008

Latest update: 31 March 2023

People with significant control

Pauline D.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2021
Account last made up date 31 January 2019
Confirmation statement next due date 15 February 2020
Confirmation statement last made up date 01 February 2019
Annual Accounts 14 October 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 14 October 2013
Annual Accounts
Start Date For Period Covered By Report 2013-02-01
Annual Accounts
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Annual Accounts
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2017-01-31
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31
Annual Accounts 1 October 2014
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 1 October 2014
Annual Accounts 1 October 2015
Date Approval Accounts 1 October 2015
Annual Accounts 1 July 2016
Date Approval Accounts 1 July 2016
Annual Accounts 31 May 2017
Date Approval Accounts 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies