Company NameMGH (Northern) Limited
Company StatusDissolved
Company Number03291132
CategoryPrivate Limited Company
Incorporation Date12 December 1996(27 years, 3 months ago)
Dissolution Date25 April 2006 (17 years, 11 months ago)
Previous NameSlatershelfco 334 Limited

Business Activity

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

Directors

Director NameLinda Carol George
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1997(4 months, 2 weeks after company formation)
Appointment Duration8 years, 12 months (closed 25 April 2006)
RoleMarketing Executive
Correspondence AddressThreap Green Farm Tinklers Lane
Bolton By Bowland
Lancashire
BB7 4TP
Director NameKathleen Henderson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1997(4 months, 2 weeks after company formation)
Appointment Duration8 years, 12 months (closed 25 April 2006)
RoleCompany Director
Correspondence AddressYew Tree Farm
Cuerdale Lane Samlesbury
Lancashire
PR5 0XA
Director NameAnita Minchin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1997(4 months, 2 weeks after company formation)
Appointment Duration8 years, 12 months (closed 25 April 2006)
RoleMarketing Executive
Correspondence AddressPine Ridge
Norley Road Sandiway
Northwich
Cheshire
CW8 2JN
Secretary NameKathleen Henderson
NationalityBritish
StatusClosed
Appointed30 April 1997(4 months, 2 weeks after company formation)
Appointment Duration8 years, 12 months (closed 25 April 2006)
RoleCompany Director
Correspondence AddressYew Tree Farm
Cuerdale Lane Samlesbury
Lancashire
PR5 0XA
Director NameChristopher Frank Dunn
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Ashcroft Close
Wilmslow
Cheshire
SK9 1RB
Director NameJeremy Peter Orrell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Greylands Close
Sale
Cheshire
M33 6GS
Secretary NameJeremy Peter Orrell
NationalityBritish
StatusResigned
Appointed12 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Greylands Close
Sale
Cheshire
M33 6GS

Location

Registered AddressHolland House
1 Oakfield
Sale
Cheshire
M33 1NB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
29 November 2005Application for striking-off (1 page)
6 January 2005Return made up to 12/12/04; full list of members (7 pages)
27 April 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
10 January 2004Return made up to 12/12/03; full list of members (7 pages)
8 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
9 February 2003Return made up to 12/12/02; full list of members (7 pages)
14 February 2002Return made up to 12/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
11 June 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
7 February 2001Return made up to 12/12/00; full list of members (7 pages)
3 February 2000Return made up to 12/12/99; no change of members (7 pages)
22 October 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
22 October 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
3 March 1999Return made up to 12/12/98; no change of members (4 pages)
25 February 1998Return made up to 12/12/97; full list of members (6 pages)
8 June 1997Director resigned (1 page)
8 June 1997Ad 12/05/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 June 1997Secretary resigned;director resigned (1 page)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997Registered office changed on 23/05/97 from: 71 princess street manchester M2 4HL (1 page)
23 May 1997New secretary appointed;new director appointed (2 pages)
23 May 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
9 April 1997Company name changed slatershelfco 334 LIMITED\certificate issued on 10/04/97 (2 pages)
12 December 1996Incorporation (18 pages)