St Albans
Hertfordshire
AL3 8RS
Secretary Name | Mark David Winter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2003(8 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 03 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5a Pickford Road St Albans Hertfordshire AL3 8RS |
Director Name | Billy Edward Boakes |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (closed 03 September 2010) |
Role | Company Director |
Correspondence Address | 26 Warriner Avenue Hornchurch Essex RM12 4LH |
Director Name | Martin Alan Boakes |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 July 2003) |
Role | Company Director |
Correspondence Address | 9 Parish Close Hornchurch Essex RM11 1FX |
Director Name | Anthony John Field |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(1 day after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 January 2003) |
Role | Company Director |
Correspondence Address | 28 Ashdown Walk Collier Row Romford Essex RM7 8HL |
Director Name | Mr John David Ashley Vale |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(1 day after company formation) |
Appointment Duration | 3 months (resigned 04 September 2002) |
Role | Accountant |
Correspondence Address | 2 Bellevue Road Ealing London W13 8DE |
Secretary Name | Mr John David Ashley Vale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(1 day after company formation) |
Appointment Duration | 3 months (resigned 04 September 2002) |
Role | Accountant |
Correspondence Address | 2 Bellevue Road Ealing London W13 8DE |
Secretary Name | Martin Alan Boakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(3 months after company formation) |
Appointment Duration | 5 months (resigned 05 February 2003) |
Role | Company Director |
Correspondence Address | 9 Parish Close Hornchurch Essex RM11 1FX |
Director Name | Hanover Square Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | 8th Floor Lilly House 13 Hanover Square London W1S 1JS |
Secretary Name | Hanover Square Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | 8th Floor Lilly House 13 Hanover Square London W1S 1JS |
Registered Address | Jones Lowndes Dwyer Llp 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£202,298 |
Cash | £27,847 |
Current Liabilities | £1,324,940 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2010 | Final Gazette dissolved following liquidation (1 page) |
3 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 April 2010 | Liquidators' statement of receipts and payments to 26 March 2010 (5 pages) |
13 April 2010 | Liquidators statement of receipts and payments to 26 March 2010 (5 pages) |
6 October 2009 | Liquidators statement of receipts and payments to 26 September 2009 (5 pages) |
6 October 2009 | Liquidators' statement of receipts and payments to 26 September 2009 (5 pages) |
3 April 2009 | Liquidators statement of receipts and payments to 26 March 2009 (5 pages) |
3 April 2009 | Liquidators' statement of receipts and payments to 26 March 2009 (5 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from 92 station lane hornchurch essex RM12 6LX (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from 92 station lane hornchurch essex RM12 6LX (1 page) |
4 April 2008 | Appointment of a voluntary liquidator (1 page) |
4 April 2008 | Statement of affairs with form 4.19 (8 pages) |
4 April 2008 | Statement of affairs with form 4.19 (8 pages) |
4 April 2008 | Appointment of a voluntary liquidator (1 page) |
4 April 2008 | Resolutions
|
4 April 2008 | Resolutions
|
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
8 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
31 March 2007 | Particulars of mortgage/charge (7 pages) |
31 March 2007 | Particulars of mortgage/charge (7 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
16 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 August 2005 | Particulars of mortgage/charge (7 pages) |
31 August 2005 | Particulars of mortgage/charge (7 pages) |
27 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2005 | Return made up to 05/06/05; full list of members (3 pages) |
1 July 2005 | Return made up to 05/06/05; full list of members (3 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 July 2004 | Return made up to 05/06/04; full list of members
|
13 July 2004 | Return made up to 05/06/04; full list of members (7 pages) |
10 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 2004 | Registered office changed on 10/03/04 from: unit 9 balmoral trading estate 113 river road barking essex IG11 0EG (1 page) |
10 March 2004 | Registered office changed on 10/03/04 from: unit 9 balmoral trading estate 113 river road barking essex IG11 0EG (1 page) |
10 March 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
10 March 2004 | Accounts made up to 31 March 2003 (5 pages) |
10 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2004 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
2 March 2004 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
1 December 2003 | Registered office changed on 01/12/03 from: 8TH floor lilly house 13 hanover square london W1S 1JS (1 page) |
1 December 2003 | Registered office changed on 01/12/03 from: 8TH floor lilly house 13 hanover square london W1S 1JS (1 page) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | Director resigned (1 page) |
23 August 2003 | Director resigned (1 page) |
23 August 2003 | New director appointed (2 pages) |
18 June 2003 | Return made up to 05/06/03; full list of members
|
18 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
26 March 2003 | Particulars of mortgage/charge (6 pages) |
26 March 2003 | Particulars of mortgage/charge (6 pages) |
11 March 2003 | New secretary appointed;new director appointed (2 pages) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | New secretary appointed;new director appointed (2 pages) |
5 March 2003 | Ad 14/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 March 2003 | Ad 14/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 February 2003 | Company name changed mgs group LIMITED\certificate issued on 05/02/03 (2 pages) |
5 February 2003 | Company name changed mgs group LIMITED\certificate issued on 05/02/03 (2 pages) |
24 September 2002 | New secretary appointed (2 pages) |
24 September 2002 | Secretary resigned;director resigned (1 page) |
24 September 2002 | Secretary resigned;director resigned (1 page) |
24 September 2002 | New secretary appointed (2 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | New secretary appointed;new director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | New secretary appointed;new director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
5 June 2002 | Incorporation (17 pages) |
5 June 2002 | Incorporation (17 pages) |