Company NameMGM Computers Limited
Company StatusDissolved
Company Number03620078
CategoryPrivate Limited Company
Incorporation Date21 August 1998(25 years, 7 months ago)
Dissolution Date3 December 2002 (21 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMichael James Crane
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2000(1 year, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 03 December 2002)
RoleComputer Consultant
Correspondence Address93 Warren Lane
Warren Park
Oldham
Lancashire
OL8 2HY
Secretary NameAnthony Gibson
NationalityBritish
StatusClosed
Appointed07 January 2000(1 year, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 03 December 2002)
RoleCompany Director
Correspondence Address93 Warren Lane
Oldham
Lancashire
OL8 2HY
Director NameDawn Louise Higson
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(same day as company formation)
RoleComputing
Correspondence Address58 Primrose Bank
Oldham
Lancashire
OL8 1HL
Secretary NameAnthony Gibson
NationalityBritish
StatusResigned
Appointed21 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address20 Fulham Street
Oldham
Lancashire
OL4 5JY
Secretary NameKeith Horsfall
NationalityBritish
StatusResigned
Appointed01 September 1998(1 week, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 07 January 2000)
RoleCompany Director
Correspondence Address125 Park Street
Oldham
Lancashire
OL8 1EQ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed21 August 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed21 August 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressHoban Nelson Lang
National Westminster House
21/23 Stamford New Road
Altrincham Cheshire
WA14 1BN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£5,220
Cash£6,137
Current Liabilities£2,196

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2002First Gazette notice for voluntary strike-off (1 page)
8 July 2002Application for striking-off (1 page)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
11 September 2001Return made up to 21/08/01; full list of members (6 pages)
19 March 2001Full accounts made up to 31 August 2000 (11 pages)
27 September 2000Return made up to 21/08/00; full list of members (6 pages)
28 February 2000New director appointed (2 pages)
28 February 2000Secretary resigned (1 page)
28 February 2000New secretary appointed (2 pages)
28 February 2000Director resigned (1 page)
6 December 1999Full accounts made up to 31 August 1999 (11 pages)
19 October 1999Return made up to 21/08/99; full list of members (6 pages)
14 September 1998New secretary appointed (2 pages)
14 September 1998Secretary resigned (1 page)
26 August 1998Registered office changed on 26/08/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
26 August 1998Secretary resigned (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998New secretary appointed (2 pages)
21 August 1998Incorporation (14 pages)