Company NameMg Clothing Limited
DirectorsMark Peter Griffiths and Jacqueline Ann Jarvis
Company StatusDissolved
Company Number03931825
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)
Previous NameEdenview Designs Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMark Peter Griffiths
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2000(1 month, 3 weeks after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarton House
Chester Lane
Winsford
Cheshire
CW7 2QL
Director NameJacqueline Ann Jarvis
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2000(1 month, 3 weeks after company formation)
Appointment Duration24 years
RoleCivil Servant
Correspondence AddressMarton House
Chester Lane
Winsford
Cheshire
CW7 2QL
Secretary NameJacqueline Ann Jarvis
NationalityBritish
StatusCurrent
Appointed17 April 2000(1 month, 3 weeks after company formation)
Appointment Duration24 years
RoleCivil Servant
Correspondence AddressMarton House
Chester Lane
Winsford
Cheshire
CW7 2QL
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressTomlinsons
St John's Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£130,079
Cash£7,756
Current Liabilities£338,238

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

31 January 2006Dissolved (1 page)
31 October 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
6 September 2005Liquidators statement of receipts and payments (5 pages)
29 March 2005Liquidators statement of receipts and payments (5 pages)
18 March 2004Registered office changed on 18/03/04 from: griffin court 201 chapel street salford lancashire M3 5EQ (1 page)
17 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 March 2004Appointment of a voluntary liquidator (1 page)
4 December 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
3 April 2003Return made up to 23/02/03; full list of members (7 pages)
31 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
28 February 2002Return made up to 23/02/02; full list of members (6 pages)
20 December 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
12 March 2001Return made up to 23/02/01; full list of members (6 pages)
9 May 2000Company name changed edenview designs LIMITED\certificate issued on 10/05/00 (2 pages)
4 May 2000New secretary appointed (2 pages)
4 May 2000Director resigned (1 page)
4 May 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000Ad 17/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 2000Secretary resigned (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000Registered office changed on 04/05/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
23 February 2000Incorporation (18 pages)