Company NameMGI Technical Services Limited
DirectorsEric Thomas Sinclair and Susan Sinclair
Company StatusDissolved
Company Number03118383
CategoryPrivate Limited Company
Incorporation Date26 October 1995(28 years, 6 months ago)
Previous NameTargetfreight Limited

Business Activity

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

Directors

Director NameEric Thomas Sinclair
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1996(4 months, 4 weeks after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Stapleton Avenue
Bolton
Lancashire
BL1 5ES
Director NameSusan Sinclair
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1996(4 months, 4 weeks after company formation)
Appointment Duration28 years, 1 month
RolePersonnel Manager
Correspondence Address13 Stapleton Avenue
Heaton
Bolton
Greater Manchester
BL1 5ES
Secretary NameEric Thomas Sinclair
NationalityBritish
StatusCurrent
Appointed22 March 1996(4 months, 4 weeks after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Stapleton Avenue
Bolton
Lancashire
BL1 5ES
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed26 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressDevonshire House
36 George Street
Manchester
Lancashire
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 September 2002Dissolved (1 page)
26 June 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
2 April 2002Liquidators statement of receipts and payments (5 pages)
5 March 2002S/S cert. Release of liquidator (1 page)
14 January 2002Notice of ceasing to act as a voluntary liquidator (1 page)
14 January 2002Appointment of a voluntary liquidator (1 page)
14 January 2002O/C replacement of liquidator (9 pages)
11 October 2001Liquidators statement of receipts and payments (5 pages)
30 March 2001Liquidators statement of receipts and payments (5 pages)
6 October 2000Liquidators statement of receipts and payments (5 pages)
10 April 2000Liquidators statement of receipts and payments (5 pages)
8 October 1999Liquidators statement of receipts and payments (5 pages)
30 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 September 1998Appointment of a voluntary liquidator (1 page)
30 September 1998Statement of affairs (6 pages)
3 September 1998Registered office changed on 03/09/98 from: talbot house 23 the crescent salford manchester M5 4PF (1 page)
1 December 1997Accounts for a small company made up to 31 December 1996 (7 pages)
27 August 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
22 July 1997Compulsory strike-off action has been discontinued (1 page)
20 July 1997Return made up to 26/10/96; full list of members (6 pages)
27 May 1997First Gazette notice for compulsory strike-off (1 page)
29 July 1996Accounting reference date notified as 31/12 (1 page)
15 April 1996Secretary resigned (1 page)
15 April 1996Registered office changed on 15/04/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
15 April 1996Company name changed targetfreight LIMITED\certificate issued on 16/04/96 (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996Director resigned (1 page)
15 April 1996New secretary appointed (2 pages)
15 April 1996New director appointed (2 pages)
1 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)