Company NameM G Trading Limited
Company StatusDissolved
Company Number04652567
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 3 months ago)
Dissolution Date27 September 2011 (12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Michael Maurice Nathan Gabbie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ship Canal House
Slate Wharf
Manchester
M15 4SX
Secretary NameMr Philip Hesketh
NationalityBritish
StatusClosed
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address19 Turks Road
Radcliffe
Manchester
M26 4PY

Location

Registered AddressMaurice Bland Accountants
Suite 1 First Floor Blue Pit Business Centre
Rochdale
Lancashire
OL11 2PG
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardCastleton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
2 June 2011Application to strike the company off the register (3 pages)
2 June 2011Application to strike the company off the register (3 pages)
24 February 2011Annual return made up to 30 January 2011 with a full list of shareholders
Statement of capital on 2011-02-24
  • GBP 100
(4 pages)
24 February 2011Annual return made up to 30 January 2011 with a full list of shareholders
Statement of capital on 2011-02-24
  • GBP 100
(4 pages)
13 January 2011Accounts for a dormant company made up to 31 January 2010 (3 pages)
13 January 2011Accounts for a dormant company made up to 31 January 2010 (3 pages)
8 February 2010Secretary's details changed for Mr Philip Hesketh on 12 November 2009 (3 pages)
8 February 2010Secretary's details changed for Mr Philip Hesketh on 12 November 2009 (3 pages)
8 February 2010Annual return made up to 30 January 2010 (8 pages)
8 February 2010Annual return made up to 30 January 2010 (8 pages)
16 November 2009Director's details changed for Michael Maurice Nathan Gabbie on 1 January 2009 (1 page)
16 November 2009Annual return made up to 30 January 2009 (4 pages)
16 November 2009Annual return made up to 30 January 2009 (4 pages)
16 November 2009Director's details changed for Michael Maurice Nathan Gabbie on 1 January 2009 (1 page)
16 November 2009Director's details changed for Michael Maurice Nathan Gabbie on 1 January 2009 (1 page)
7 July 2009Compulsory strike-off action has been discontinued (1 page)
7 July 2009Compulsory strike-off action has been discontinued (1 page)
4 June 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
4 June 2009Accounts made up to 31 January 2009 (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
3 October 2008Return made up to 30/01/08; full list of members (3 pages)
3 October 2008Return made up to 30/01/08; full list of members (3 pages)
8 September 2008Return made up to 30/01/07; full list of members (3 pages)
8 September 2008Return made up to 30/01/07; full list of members (3 pages)
6 September 2008Compulsory strike-off action has been discontinued (1 page)
6 September 2008Compulsory strike-off action has been discontinued (1 page)
5 September 2008Accounts made up to 31 January 2007 (1 page)
5 September 2008Accounts for a dormant company made up to 31 January 2007 (1 page)
5 September 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
5 September 2008Accounts made up to 31 January 2008 (1 page)
13 August 2008Registered office changed on 13/08/2008 from resolutions house 282 heywood old road middleton manchester M24 4QG (1 page)
13 August 2008Registered office changed on 13/08/2008 from resolutions house 282 heywood old road middleton manchester M24 4QG (1 page)
2 July 2008First Gazette notice for compulsory strike-off (1 page)
2 July 2008First Gazette notice for compulsory strike-off (1 page)
8 March 2006Accounts made up to 31 January 2006 (1 page)
8 March 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
8 March 2006Accounts made up to 31 January 2005 (1 page)
8 March 2006Accounts for a dormant company made up to 31 January 2005 (1 page)
14 February 2006Return made up to 30/01/06; full list of members (6 pages)
14 February 2006Return made up to 30/01/06; full list of members
  • 363(287) ‐ Registered office changed on 14/02/06
(6 pages)
9 February 2005Return made up to 30/01/05; full list of members (6 pages)
9 February 2005Return made up to 30/01/05; full list of members (6 pages)
20 September 2004Accounts made up to 31 January 2004 (1 page)
20 September 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
11 March 2004Return made up to 30/01/04; full list of members (6 pages)
11 March 2004Return made up to 30/01/04; full list of members (6 pages)
30 January 2003Incorporation (16 pages)
30 January 2003Incorporation (16 pages)