Company NameMGT (Holdings) Limited
Company StatusDissolved
Company Number04055207
CategoryPrivate Limited Company
Incorporation Date17 August 2000(23 years, 8 months ago)
Dissolution Date26 February 2002 (22 years, 2 months ago)

Directors

Director NameMr Alan Beverley Andrew
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2000(same day as company formation)
RoleAccountant
Correspondence AddressInveralan House
36 New Close Road
Nab Wood Shipley
West Yorkshire
BD18 4AU
Director NameDavid Michael Joseph Grindley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2000(same day as company formation)
RoleAccountant
Correspondence AddressPark View House Church Lane
Adel
Leeds
Yorkshire
LS16 8DE
Secretary NameMr Paul Nazzari Di Calabiana Willan
NationalityItalian
StatusClosed
Appointed29 November 2001(1 year, 3 months after company formation)
Appointment Duration2 months, 4 weeks (closed 26 February 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRacefield St Margarets Road
Bowdon
Cheshire
WA14 2AR
Secretary NameMr Alan Beverley Andrew
NationalityBritish
StatusResigned
Appointed17 August 2000(same day as company formation)
RoleAccountant
Correspondence AddressInveralan House
36 New Close Road
Nab Wood Shipley
West Yorkshire
BD18 4AU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressLawrence Buildings
2 Mount Street
Manchester
M2 5WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

26 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2001New secretary appointed (2 pages)
17 December 2001Registered office changed on 17/12/01 from: prima house ring road, lower wortley leeds west yorkshire LS12 5PX (1 page)
17 December 2001Secretary resigned (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
19 September 2001Application for striking-off (1 page)
12 June 2001Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001New secretary appointed;new director appointed (2 pages)
16 March 2001Registered office changed on 16/03/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Secretary resigned (1 page)