Company NameM G Ceilings & Linings Limited
Company StatusDissolved
Company Number01947540
CategoryPrivate Limited Company
Incorporation Date16 September 1985(38 years, 7 months ago)
Dissolution Date13 August 2015 (8 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adrian Neil Pitt
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2004(18 years, 6 months after company formation)
Appointment Duration11 years, 4 months (closed 13 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Flax Lane
Lathom
Ormskirk
Lancashire
L40 5TD
Director NameMr Spencer Davies
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2010(24 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 13 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Templecombe Drive
Bolton
BL1 7TD
Director NameMr Colin Peter Adshead
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(6 years, 5 months after company formation)
Appointment Duration17 years, 10 months (resigned 22 December 2009)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address18 Wilbraham Road
Weaverham
Northwich
Cheshire
CW8 3JX
Director NameMr Roy Proctor Calder
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(6 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 July 2003)
RoleCeramics Specialist
Country of ResidenceUnited Kingdom
Correspondence Address12 Sefton Drive
Thornton
Liverpool
Merseyside
L23 4TJ
Director NameBrian Griffiths
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(6 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 1999)
RoleFlooring Contractor
Correspondence Address445 Hoylake Road
Moreton
Wirral
Merseyside
L46 6DQ
Director NameMr John Arthur Howell
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(6 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 1999)
RoleFlooring Contractor
Country of ResidenceEngland
Correspondence Address3a Eshe Road North
Blundellsands
Liverpool
Merseyside
L23 8UD
Director NameMr Harry Pitt
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(6 years, 5 months after company formation)
Appointment Duration13 years (resigned 18 February 2005)
RoleSuspended Ceiling Specialist
Country of ResidenceUnited Kingdom
Correspondence Address11 Chapel House
Damfield Lane Maghull
Liverpool
L31 4EW
Director NameEdward Peter Withenshaw
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(6 years, 5 months after company formation)
Appointment Duration15 years, 5 months (resigned 01 August 2007)
RoleSupended Ceiling Specialist
Correspondence Address81 Top Road
Kingsley
Warrington
Cheshire
WA6 8BU
Secretary NameMr Harry Pitt
NationalityBritish
StatusResigned
Appointed20 February 1992(6 years, 5 months after company formation)
Appointment Duration13 years (resigned 18 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Chapel House
Damfield Lane Maghull
Liverpool
L31 4EW
Secretary NameMr Colin Peter Adshead
NationalityBritish
StatusResigned
Appointed19 February 2005(19 years, 5 months after company formation)
Appointment Duration6 years (resigned 20 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Wilbraham Road
Weaverham
Northwich
Cheshire
CW8 3JX
Director NameMr Vincent McDonald
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(21 years, 10 months after company formation)
Appointment Duration9 months (resigned 30 April 2008)
RoleContracts Director
Country of ResidenceEngland
Correspondence Address1 The Mews
Chapel Lane
Burscowan
Lancs
L40 7RA

Location

Registered AddressHollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

263 at £1Adrian Pitt
90.07%
Ordinary
29 at £1Spencer Davies
9.93%
Ordinary

Financials

Year2014
Turnover£7,950,459
Gross Profit£1,705,522
Net Worth£229,752
Cash£14,936
Current Liabilities£2,423,878

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End31 July

Filing History

13 August 2015Final Gazette dissolved following liquidation (1 page)
13 August 2015Final Gazette dissolved following liquidation (1 page)
13 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
13 May 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
24 March 2015Notice to Registrar of Companies of Notice of disclaimer (4 pages)
24 March 2015Notice to Registrar of Companies of Notice of disclaimer (4 pages)
23 April 2014Liquidators statement of receipts and payments to 20 February 2014 (13 pages)
23 April 2014Liquidators' statement of receipts and payments to 20 February 2014 (13 pages)
23 April 2014Liquidators' statement of receipts and payments to 20 February 2014 (13 pages)
21 March 2013Administrator's progress report to 21 February 2013 (16 pages)
21 March 2013Administrator's progress report to 21 February 2013 (16 pages)
21 February 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
21 February 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
15 November 2012Administrator's progress report to 12 October 2012 (15 pages)
15 November 2012Administrator's progress report to 12 October 2012 (15 pages)
28 June 2012Notice of deemed approval of proposals (1 page)
28 June 2012Notice of deemed approval of proposals (1 page)
11 June 2012Statement of administrator's proposal (38 pages)
11 June 2012Statement of administrator's proposal (38 pages)
20 April 2012Registered office address changed from 16 Vesty Road Vesty Business Park Bootle Merseyside L30 1NY United Kingdom on 20 April 2012 (2 pages)
20 April 2012Registered office address changed from 16 Vesty Road Vesty Business Park Bootle Merseyside L30 1NY United Kingdom on 20 April 2012 (2 pages)
19 April 2012Appointment of an administrator (1 page)
19 April 2012Appointment of an administrator (1 page)
25 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages)
15 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages)
4 May 2011Group of companies' accounts made up to 31 July 2010 (26 pages)
4 May 2011Group of companies' accounts made up to 31 July 2010 (26 pages)
31 March 2011Registered office address changed from 2 Dacre Street Bootle Liverpool Merseyside L20 8DN on 31 March 2011 (1 page)
31 March 2011Appointment of Mr Spencer Davies as a director (2 pages)
31 March 2011Annual return made up to 20 February 2011 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 292
(5 pages)
31 March 2011Termination of appointment of Colin Adshead as a secretary (1 page)
31 March 2011Termination of appointment of Colin Adshead as a secretary (1 page)
31 March 2011Registered office address changed from 2 Dacre Street Bootle Liverpool Merseyside L20 8DN on 31 March 2011 (1 page)
31 March 2011Annual return made up to 20 February 2011 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 292
(5 pages)
31 March 2011Appointment of Mr Spencer Davies as a director (2 pages)
29 July 2010Termination of appointment of Colin Adshead as a director (2 pages)
29 July 2010Termination of appointment of Colin Adshead as a director (2 pages)
28 April 2010Amended group of companies' accounts made up to 31 July 2009 (22 pages)
28 April 2010Amended group of companies' accounts made up to 31 July 2009 (22 pages)
20 April 2010Accounts for a medium company made up to 31 July 2009 (18 pages)
20 April 2010Accounts for a medium company made up to 31 July 2009 (18 pages)
12 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (14 pages)
12 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (14 pages)
29 April 2009Accounts for a medium company made up to 31 July 2008 (19 pages)
29 April 2009Accounts for a medium company made up to 31 July 2008 (19 pages)
3 March 2009Return made up to 20/02/09; full list of members (6 pages)
3 March 2009Return made up to 20/02/09; full list of members (6 pages)
16 December 2008Return made up to 20/02/08; full list of members (6 pages)
16 December 2008Return made up to 20/02/08; full list of members (6 pages)
16 December 2008Director's change of particulars / adrian pitt / 26/10/2006 (1 page)
16 December 2008Director's change of particulars / adrian pitt / 26/10/2006 (1 page)
22 May 2008Appointment terminated director vincent mcdonald (1 page)
22 May 2008Appointment terminated director vincent mcdonald (1 page)
3 October 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
3 October 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
17 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
17 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
10 March 2007Return made up to 20/02/07; full list of members (8 pages)
10 March 2007Return made up to 20/02/07; full list of members (8 pages)
17 May 2006Particulars of mortgage/charge (3 pages)
17 May 2006Particulars of mortgage/charge (3 pages)
10 May 2006£ ic 500/292 05/04/06 £ sr 208@1=208 (1 page)
10 May 2006£ ic 500/292 05/04/06 £ sr 208@1=208 (1 page)
28 February 2006Return made up to 20/02/06; full list of members (8 pages)
28 February 2006Return made up to 20/02/06; full list of members (8 pages)
30 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
30 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
25 February 2005New secretary appointed (2 pages)
25 February 2005New secretary appointed (2 pages)
25 February 2005Return made up to 20/02/05; full list of members (8 pages)
25 February 2005Secretary resigned;director resigned (1 page)
25 February 2005Return made up to 20/02/05; full list of members (8 pages)
25 February 2005Secretary resigned;director resigned (1 page)
8 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
8 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
23 April 2004Accounts for a small company made up to 31 July 2003 (7 pages)
23 April 2004Accounts for a small company made up to 31 July 2003 (7 pages)
7 April 2004Return made up to 20/02/04; full list of members (9 pages)
7 April 2004Return made up to 20/02/04; full list of members (9 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
13 November 2003Secretary's particulars changed;director's particulars changed (1 page)
13 November 2003Secretary's particulars changed;director's particulars changed (1 page)
20 March 2003Return made up to 20/02/03; full list of members (9 pages)
20 March 2003Return made up to 20/02/03; full list of members (9 pages)
7 January 2003Accounts for a small company made up to 31 July 2002 (7 pages)
7 January 2003Accounts for a small company made up to 31 July 2002 (7 pages)
14 February 2002Accounts for a small company made up to 31 July 2001 (5 pages)
14 February 2002Accounts for a small company made up to 31 July 2001 (5 pages)
13 February 2002Return made up to 20/02/02; full list of members (8 pages)
13 February 2002Return made up to 20/02/02; full list of members (8 pages)
23 April 2001Return made up to 20/02/01; full list of members (8 pages)
23 April 2001Return made up to 20/02/01; full list of members (8 pages)
17 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
17 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
23 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
23 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
21 March 2000Return made up to 20/02/00; full list of members (8 pages)
21 March 2000Return made up to 20/02/00; full list of members (8 pages)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
21 April 1999Return made up to 20/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 April 1999Return made up to 20/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 September 1998Declaration of satisfaction of mortgage/charge (1 page)
9 September 1998Declaration of satisfaction of mortgage/charge (1 page)
16 June 1998Registered office changed on 16/06/98 from: 8 dacre street bootle liverpool L20 8DN (1 page)
16 June 1998Registered office changed on 16/06/98 from: 8 dacre street bootle liverpool L20 8DN (1 page)
13 March 1998Return made up to 20/02/98; full list of members (8 pages)
13 March 1998Return made up to 20/02/98; full list of members (8 pages)
13 March 1998Accounts for a small company made up to 31 July 1997 (10 pages)
13 March 1998Accounts for a small company made up to 31 July 1997 (10 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
15 April 1997Accounts for a small company made up to 31 July 1996 (6 pages)
15 April 1997Accounts for a small company made up to 31 July 1996 (6 pages)
6 March 1997Return made up to 20/02/97; full list of members (8 pages)
6 March 1997Return made up to 20/02/97; full list of members (8 pages)
24 April 1996Accounts for a small company made up to 31 July 1995 (6 pages)
24 April 1996Accounts for a small company made up to 31 July 1995 (6 pages)
29 February 1996Return made up to 20/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 February 1996Return made up to 20/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 June 1995Accounts for a small company made up to 31 July 1994 (6 pages)
6 June 1995Accounts for a small company made up to 31 July 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
5 January 1993Ad 21/12/92--------- £ si 400@1=400 £ ic 100/500 (2 pages)
5 January 1993Ad 21/12/92--------- £ si 400@1=400 £ ic 100/500 (2 pages)
18 September 1991Memorandum and Articles of Association (9 pages)
18 September 1991Memorandum and Articles of Association (9 pages)
18 September 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 September 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 January 1987Full accounts made up to 31 July 1986 (9 pages)
31 January 1987Full accounts made up to 31 July 1986 (9 pages)
16 September 1985Incorporation (15 pages)
16 September 1985Incorporation (15 pages)