Company NameMedia House Group Limited
DirectorsMichael Patrick Lynch and Raymond Gresham
Company StatusLiquidation
Company Number03710027
CategoryPrivate Limited Company
Incorporation Date9 February 1999(25 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMichael Patrick Lynch
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1999(same day as company formation)
RolePrinter
Correspondence Address81 Northenden Road
Sale
Cheshire
M33 2ED
Director NameRaymond Gresham
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(1 year, 10 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence Address26 Lostock Grove
Stretford
Manchester
M32 9RP
Secretary NameMartin Lynch
NationalityBritish
StatusCurrent
Appointed01 February 2002(2 years, 11 months after company formation)
Appointment Duration22 years, 2 months
RoleComputer Technician
Correspondence Address49 Hope Road
Sale
Cheshire
M33 3BJ
Secretary NameJoanna Marie Thompson
NationalityBritish
StatusResigned
Appointed09 February 1999(same day as company formation)
RoleAccountant
Correspondence Address18 Ollerton Avenue
Sale
Cheshire
M33 5HB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressK P M G Corporate Recovery
St James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Next Accounts Due31 March 2005 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due23 February 2017 (overdue)

Filing History

7 January 2016Restoration by order of the court (4 pages)
7 January 2016Restoration by order of the court (4 pages)
30 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
22 May 2007Receiver's abstract of receipts and payments (2 pages)
22 May 2007Receiver ceasing to act (1 page)
22 May 2007Receiver ceasing to act (1 page)
22 May 2007Receiver's abstract of receipts and payments (2 pages)
18 July 2006Receiver's abstract of receipts and payments (2 pages)
18 July 2006Receiver's abstract of receipts and payments (2 pages)
18 July 2006Receiver's abstract of receipts and payments (2 pages)
18 July 2006Receiver's abstract of receipts and payments (2 pages)
12 July 2006Declaration of mortgage charge released/ceased (1 page)
12 July 2006Declaration of mortgage charge released/ceased (1 page)
28 April 2006Dissolution deferment (1 page)
28 April 2006Completion of winding up (1 page)
28 April 2006Dissolution deferment (1 page)
28 April 2006Completion of winding up (1 page)
16 August 2005Receiver's abstract of receipts and payments (2 pages)
16 August 2005Receiver's abstract of receipts and payments (2 pages)
4 October 2004Administrative Receiver's report (8 pages)
4 October 2004Administrative Receiver's report (8 pages)
13 August 2004Order of court to wind up (1 page)
13 August 2004Order of court to wind up (1 page)
30 July 2004Appointment of receiver/manager (1 page)
30 July 2004Appointment of receiver/manager (1 page)
20 July 2004Registered office changed on 20/07/04 from: media house darwen street manchester M16 9HB (1 page)
20 July 2004Registered office changed on 20/07/04 from: media house darwen street manchester M16 9HB (1 page)
25 June 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
3 June 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
3 June 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
1 March 2004Accounts for a small company made up to 31 May 2002 (6 pages)
1 March 2004Accounts for a small company made up to 31 May 2002 (6 pages)
29 January 2004Return made up to 09/02/04; full list of members (7 pages)
29 January 2004Return made up to 09/02/04; full list of members (7 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
10 July 2003Particulars of mortgage/charge (4 pages)
10 July 2003Particulars of mortgage/charge (4 pages)
23 May 2003Return made up to 09/02/03; full list of members (7 pages)
23 May 2003Return made up to 09/02/03; full list of members (7 pages)
14 October 2002Ad 01/01/01--------- £ si 98@1 (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
3 April 2002Accounts for a small company made up to 31 May 2001 (6 pages)
3 April 2002Accounts for a small company made up to 31 May 2001 (6 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002Return made up to 09/02/02; full list of members (7 pages)
6 February 2002Return made up to 09/02/02; full list of members (7 pages)
6 February 2002New secretary appointed (2 pages)
8 January 2002Accounts made up to 31 May 2000 (1 page)
8 January 2002Accounts made up to 31 May 2000 (1 page)
29 March 2001Secretary resigned (1 page)
29 March 2001Secretary resigned (1 page)
6 March 2001Return made up to 09/02/01; full list of members (6 pages)
6 March 2001Return made up to 09/02/01; full list of members (6 pages)
27 June 2000Accounts made up to 31 May 1999 (1 page)
27 June 2000Accounts made up to 31 May 1999 (1 page)
17 May 2000Return made up to 09/02/00; full list of members (6 pages)
17 May 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 August 1999Particulars of mortgage/charge (3 pages)
23 August 1999Particulars of mortgage/charge (3 pages)
28 July 1999New secretary appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New secretary appointed (2 pages)
10 April 1999Accounting reference date shortened from 29/02/00 to 31/05/99 (1 page)
10 April 1999Accounting reference date shortened from 29/02/00 to 31/05/99 (1 page)
12 February 1999Secretary resigned (1 page)
12 February 1999Director resigned (1 page)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999Secretary resigned (1 page)
12 February 1999New secretary appointed (2 pages)
9 February 1999Incorporation (20 pages)