Newcastle-Under-Lyme
Staffs
Director Name | Paul John Morgan |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1992(25 years, 10 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Insurance Broker |
Correspondence Address | 10 Beechwood Close Clayton Newcastle Under Lyme Staffordshire ST5 4EL |
Director Name | Mr John Malcolm Paterson |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 1994(27 years, 4 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Correspondence Address | Oakland House Slindon Stafford Staffordshire ST21 6LX |
Director Name | David Brierley |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 1994(27 years, 8 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Insurance Broker |
Correspondence Address | 51 Dartmouth Avenue Westlands Newcastle Staffordshire ST5 3NT |
Director Name | Peter Austin Davis |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 1994(27 years, 8 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Dale Farm Ashley Market Drayton Shropshire TS9 4PN |
Director Name | Mr Edmund Paul Yorke |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 1994(27 years, 8 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 1 Ashdale Rise Westbury Park Clayton Newcastle Under Lyme Staffordshire ST5 4HG |
Secretary Name | Mr John Malcolm Paterson |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 1994(27 years, 9 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Correspondence Address | Oakland House Slindon Stafford Staffordshire ST21 6LX |
Director Name | Mr Edmund Paul Yorke |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 January 1994) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 1 Ashdale Rise Westbury Park Clayton Newcastle Under Lyme Staffordshire ST5 4HG |
Director Name | Keith John Tudor |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 January 1994) |
Role | Insurance Broker |
Correspondence Address | 617 Trentham Road Blurton Stoke On Trent Staffordshire ST3 3BN |
Director Name | Harry Nicholas Hamilton |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 February 1993) |
Role | Insurance Broker |
Correspondence Address | 18 Beaufort Avenue Midsomer Norton Bath Avon BA3 2TG |
Director Name | Ivan Barry Gaunt |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(24 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 09 September 1992) |
Role | Insurance Broker |
Correspondence Address | Orchard House High Street Caverswall Stoke On Trent Staffordshire ST11 9EF |
Director Name | Peter Austin Davis |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 January 1994) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Dale Farm Ashley Market Drayton Shropshire TS9 4PN |
Director Name | Mr David Walpole Crouch |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 February 1993) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | East Barn Tythe Court Hay Street Marshfield Wiltshire SN14 8NL |
Director Name | David Brierley |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 January 1994) |
Role | Insurance Broker |
Correspondence Address | 51 Dartmouth Avenue Westlands Newcastle Staffordshire ST5 3NT |
Director Name | Pauline Elizabeth Amison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 June 1994) |
Role | Accountant |
Correspondence Address | The Fields 150 College Lane Willaston Nantwich Cheshire CW5 6RU |
Director Name | Francis Ian Ahearne |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1993) |
Role | Insurance Broker |
Correspondence Address | Westfield House Hall Lane Cotes Heath Stafford Staffordshire ST21 6RT |
Secretary Name | Pauline Elizabeth Amison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 July 1994) |
Role | Company Director |
Correspondence Address | The Fields 150 College Lane Willaston Nantwich Cheshire CW5 6RU |
Director Name | Mr James Davidson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(25 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 28 September 1994) |
Role | Insurance Broker |
Correspondence Address | 5 Keating Gardens Four Oaks Sutton Coldfield West Midlands B75 5QG |
Director Name | Mr Andrew James Duncan Horner |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(25 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 28 September 1994) |
Role | Chartered Accountant |
Correspondence Address | 23 Heybridge Lane Prestbury Macclesfield Cheshire SK10 4ES |
Director Name | David Stuart Winterbottom |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(26 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 29 October 1993) |
Role | Company Director |
Correspondence Address | Walnuts End 6 The Paddock Whitegate Northwich Cheshire WA16 0GZ |
Website | www.mfgl.com/ |
---|---|
Telephone | 01225 429471 |
Telephone region | Bath |
Registered Address | Pricewaterhousecoopers 101 Barbirolli Square Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,807,880 |
Net Worth | £550,733 |
Cash | £13,993 |
Current Liabilities | £626,764 |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 February 2003 | Dissolved (1 page) |
---|---|
25 November 2002 | Liquidators statement of receipts and payments (5 pages) |
25 November 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 October 2002 | Liquidators statement of receipts and payments (5 pages) |
22 April 2002 | Liquidators statement of receipts and payments (5 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: richmond house 570/572 etruria road basford newcastle-under-lyme staffordshire ST5 0SU (1 page) |
23 October 2001 | Liquidators statement of receipts and payments (5 pages) |
2 May 2001 | Liquidators statement of receipts and payments (6 pages) |
3 November 2000 | Liquidators statement of receipts and payments (5 pages) |
8 May 2000 | Liquidators statement of receipts and payments (5 pages) |
15 November 1999 | Liquidators statement of receipts and payments (5 pages) |
25 May 1999 | Liquidators statement of receipts and payments (5 pages) |
6 November 1998 | Liquidators statement of receipts and payments (5 pages) |
11 May 1998 | Liquidators statement of receipts and payments (5 pages) |
12 November 1997 | Liquidators statement of receipts and payments (5 pages) |
13 May 1997 | Liquidators statement of receipts and payments (5 pages) |
12 November 1996 | Liquidators statement of receipts and payments (5 pages) |
25 September 1996 | Registered office changed on 25/09/96 from: richmond house 536 etruria road basford, newcastle-upon-tyne staffordshire ST5 0SX (1 page) |
24 May 1996 | Liquidators statement of receipts and payments (7 pages) |
4 May 1995 | Resolutions
|
4 May 1995 | Notice of Constitution of Liquidation Committee (4 pages) |
4 May 1995 | Appointment of a voluntary liquidator (2 pages) |
20 April 1995 | Registered office changed on 20/04/95 from: storeyfields 600 etsuria road newcastle under lyme staffordshire ST5 0LU (1 page) |
11 April 1995 | Resolutions
|