MLC HOLDINGS LIMITED
RADCLIFFE

Hellopages » Greater Manchester » Bury » M26 2JW

Company number 05444931
Status Liquidation
Incorporation Date 5 May 2005
Company Type Private Limited Company
Address LANCASTER HOUSE, 70 - 76 BLACKBURN ST, RADCLIFFE, MANCHESTER, M26 2JW
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Order of court to wind up; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of MLC HOLDINGS LIMITED are www.mlcholdings.co.uk, and www.mlc-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Mlc Holdings Limited is a Private Limited Company. The company registration number is 05444931. Mlc Holdings Limited has been working since 05 May 2005. The present status of the company is Liquidation. The registered address of Mlc Holdings Limited is Lancaster House 70 76 Blackburn St Radcliffe Manchester M26 2jw. . BOWERS, Audrey Hilda is a Secretary of the company. BOWERS, Audrey Hilda is a Director of the company. CROWSHAW, Alan Richard is a Director of the company. CROWSHAW, Nicola Jayne is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
BOWERS, Audrey Hilda
Appointed Date: 05 May 2005

Director
BOWERS, Audrey Hilda
Appointed Date: 05 May 2005
78 years old

Director
CROWSHAW, Alan Richard
Appointed Date: 05 May 2005
50 years old

Director
CROWSHAW, Nicola Jayne
Appointed Date: 05 May 2005
52 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 06 May 2005
Appointed Date: 05 May 2005

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 06 May 2005
Appointed Date: 05 May 2005

MLC HOLDINGS LIMITED Events

07 Mar 2012
Order of court to wind up
05 Oct 2011
Compulsory strike-off action has been suspended
30 Aug 2011
First Gazette notice for compulsory strike-off
03 Jun 2010
Annual return made up to 5 May 2010 with full list of shareholders
Statement of capital on 2010-06-03
  • GBP 2,000

26 May 2010
Total exemption small company accounts made up to 31 October 2009
...
... and 15 more events
18 Aug 2005
New director appointed
18 Aug 2005
New secretary appointed;new director appointed
06 May 2005
Secretary resigned
06 May 2005
Director resigned
05 May 2005
Incorporation