Company NameX-Press Interior Solutions Limited
Company StatusDissolved
Company Number04454041
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 11 months ago)
Dissolution Date3 September 2010 (13 years, 8 months ago)
Previous NameMGS Group Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMark David Winter
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2003(8 months after company formation)
Appointment Duration7 years, 7 months (closed 03 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5a Pickford Road
St Albans
Hertfordshire
AL3 8RS
Secretary NameMark David Winter
NationalityBritish
StatusClosed
Appointed05 February 2003(8 months after company formation)
Appointment Duration7 years, 7 months (closed 03 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5a Pickford Road
St Albans
Hertfordshire
AL3 8RS
Director NameBilly Edward Boakes
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(1 year, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 03 September 2010)
RoleCompany Director
Correspondence Address26 Warriner Avenue
Hornchurch
Essex
RM12 4LH
Director NameMartin Alan Boakes
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 29 July 2003)
RoleCompany Director
Correspondence Address9 Parish Close
Hornchurch
Essex
RM11 1FX
Director NameAnthony John Field
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(1 day after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 January 2003)
RoleCompany Director
Correspondence Address28 Ashdown Walk
Collier Row
Romford
Essex
RM7 8HL
Director NameMr John David Ashley Vale
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(1 day after company formation)
Appointment Duration3 months (resigned 04 September 2002)
RoleAccountant
Correspondence Address2 Bellevue Road
Ealing
London
W13 8DE
Secretary NameMr John David Ashley Vale
NationalityBritish
StatusResigned
Appointed06 June 2002(1 day after company formation)
Appointment Duration3 months (resigned 04 September 2002)
RoleAccountant
Correspondence Address2 Bellevue Road
Ealing
London
W13 8DE
Secretary NameMartin Alan Boakes
NationalityBritish
StatusResigned
Appointed04 September 2002(3 months after company formation)
Appointment Duration5 months (resigned 05 February 2003)
RoleCompany Director
Correspondence Address9 Parish Close
Hornchurch
Essex
RM11 1FX
Director NameHanover Square Director Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address8th Floor Lilly House
13 Hanover Square
London
W1S 1JS
Secretary NameHanover Square Secretary Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address8th Floor Lilly House
13 Hanover Square
London
W1S 1JS

Location

Registered AddressJones Lowndes Dwyer Llp
4 The Stables Wilmslow Road Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£202,298
Cash£27,847
Current Liabilities£1,324,940

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2010Final Gazette dissolved following liquidation (1 page)
3 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
3 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
13 April 2010Liquidators' statement of receipts and payments to 26 March 2010 (5 pages)
13 April 2010Liquidators statement of receipts and payments to 26 March 2010 (5 pages)
6 October 2009Liquidators statement of receipts and payments to 26 September 2009 (5 pages)
6 October 2009Liquidators' statement of receipts and payments to 26 September 2009 (5 pages)
3 April 2009Liquidators statement of receipts and payments to 26 March 2009 (5 pages)
3 April 2009Liquidators' statement of receipts and payments to 26 March 2009 (5 pages)
9 April 2008Registered office changed on 09/04/2008 from 92 station lane hornchurch essex RM12 6LX (1 page)
9 April 2008Registered office changed on 09/04/2008 from 92 station lane hornchurch essex RM12 6LX (1 page)
4 April 2008Appointment of a voluntary liquidator (1 page)
4 April 2008Statement of affairs with form 4.19 (8 pages)
4 April 2008Statement of affairs with form 4.19 (8 pages)
4 April 2008Appointment of a voluntary liquidator (1 page)
4 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-03-27
(1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 June 2007Return made up to 05/06/07; full list of members (3 pages)
8 June 2007Return made up to 05/06/07; full list of members (3 pages)
31 March 2007Particulars of mortgage/charge (7 pages)
31 March 2007Particulars of mortgage/charge (7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 June 2006Return made up to 05/06/06; full list of members (3 pages)
16 June 2006Return made up to 05/06/06; full list of members (3 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 August 2005Particulars of mortgage/charge (7 pages)
31 August 2005Particulars of mortgage/charge (7 pages)
27 August 2005Declaration of satisfaction of mortgage/charge (1 page)
27 August 2005Declaration of satisfaction of mortgage/charge (1 page)
1 July 2005Return made up to 05/06/05; full list of members (3 pages)
1 July 2005Return made up to 05/06/05; full list of members (3 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 July 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2004Return made up to 05/06/04; full list of members (7 pages)
10 March 2004Secretary's particulars changed;director's particulars changed (1 page)
10 March 2004Registered office changed on 10/03/04 from: unit 9 balmoral trading estate 113 river road barking essex IG11 0EG (1 page)
10 March 2004Registered office changed on 10/03/04 from: unit 9 balmoral trading estate 113 river road barking essex IG11 0EG (1 page)
10 March 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
10 March 2004Accounts made up to 31 March 2003 (5 pages)
10 March 2004Secretary's particulars changed;director's particulars changed (1 page)
2 March 2004Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
2 March 2004Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
1 December 2003Registered office changed on 01/12/03 from: 8TH floor lilly house 13 hanover square london W1S 1JS (1 page)
1 December 2003Registered office changed on 01/12/03 from: 8TH floor lilly house 13 hanover square london W1S 1JS (1 page)
23 August 2003New director appointed (2 pages)
23 August 2003Director resigned (1 page)
23 August 2003Director resigned (1 page)
23 August 2003New director appointed (2 pages)
18 June 2003Return made up to 05/06/03; full list of members
  • 363(287) ‐ Registered office changed on 18/06/03
(7 pages)
18 June 2003Return made up to 05/06/03; full list of members (7 pages)
26 March 2003Particulars of mortgage/charge (6 pages)
26 March 2003Particulars of mortgage/charge (6 pages)
11 March 2003New secretary appointed;new director appointed (2 pages)
11 March 2003Director resigned (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003New secretary appointed;new director appointed (2 pages)
5 March 2003Ad 14/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 March 2003Ad 14/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 February 2003Company name changed mgs group LIMITED\certificate issued on 05/02/03 (2 pages)
5 February 2003Company name changed mgs group LIMITED\certificate issued on 05/02/03 (2 pages)
24 September 2002New secretary appointed (2 pages)
24 September 2002Secretary resigned;director resigned (1 page)
24 September 2002Secretary resigned;director resigned (1 page)
24 September 2002New secretary appointed (2 pages)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
20 June 2002Secretary resigned (1 page)
20 June 2002New secretary appointed;new director appointed (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002Secretary resigned (1 page)
20 June 2002New secretary appointed;new director appointed (2 pages)
20 June 2002New director appointed (2 pages)
5 June 2002Incorporation (17 pages)
5 June 2002Incorporation (17 pages)