Mechanical & Laundry Services Limited

DataGardener
dissolved
Unknown

Mechanical & Laundry Services Limited

03779286Private Limited With Share Capital

King Street House, 15 Upper King Street, Norwich, NR31RB
Incorporated

27/05/1999

Company Age

26 years

Directors

2

Employees

SIC Code

33140

Risk

not scored

Company Overview

Registration, classification & business activity

Mechanical & Laundry Services Limited (03779286) is a private limited with share capital incorporated on 27/05/1999 (26 years old) and registered in norwich, NR31RB. The company operates under SIC code 33140 - repair of electrical equipment.

Private Limited With Share Capital
SIC: 33140
Unknown
Incorporated 27/05/1999
NR31RB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

64
Gazette Dissolved Liquidation
Category:Gazette
Date:15-11-2017
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:15-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-01-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-01-2017
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:06-01-2017
Resolution
Category:Resolution
Date:06-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:30-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2014
Capital Allotment Shares
Category:Capital
Date:07-05-2014
Resolution
Category:Resolution
Date:07-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2012
Legacy
Category:Mortgage
Date:12-09-2012
Legacy
Category:Mortgage
Date:07-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2009
Legacy
Category:Annual Return
Date:18-06-2009
Legacy
Category:Officers
Date:07-11-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-11-2008
Legacy
Category:Address
Date:13-08-2008
Legacy
Category:Annual Return
Date:20-06-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2007
Legacy
Category:Annual Return
Date:17-06-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-10-2006
Legacy
Category:Annual Return
Date:20-06-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-01-2006
Legacy
Category:Annual Return
Date:28-06-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2004
Legacy
Category:Annual Return
Date:17-06-2004
Accounts With Accounts Type Full
Category:Accounts
Date:30-10-2003
Legacy
Category:Annual Return
Date:03-06-2003
Accounts With Accounts Type Full
Category:Accounts
Date:05-04-2003
Legacy
Category:Annual Return
Date:24-06-2002
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-12-2001
Legacy
Category:Annual Return
Date:21-06-2001
Legacy
Category:Mortgage
Date:27-03-2001
Legacy
Category:Accounts
Date:22-03-2001
Accounts With Accounts Type Full
Category:Accounts
Date:21-11-2000
Legacy
Category:Annual Return
Date:05-06-2000
Legacy
Category:Officers
Date:24-06-1999
Legacy
Category:Officers
Date:24-06-1999
Legacy
Category:Officers
Date:24-06-1999
Legacy
Category:Officers
Date:24-06-1999
Incorporation Company
Category:Incorporation
Date:27-05-1999

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/12/2016
Filing Date22/09/2015
Latest Accounts31/03/2015

Trading Addresses

Hughes Electrical, Mobbs Way, Gorleston Road Indust, Lowestoft, NR323AL
Kingstreet House, 15 Upper King Street, Norwich, Norfolk, NR31RBRegistered

Contact

King Street House, 15 Upper King Street, Norwich, NR31RB