Prestbury
Macclesfield
Cheshire
SK10 4BH
Director Name | Mrs Joanne Dalton |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2011(4 years, 1 month after company formation) |
Appointment Duration | 12 years (closed 11 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morningside Golf Club Drive Prestbury Macclesfield Cheshire SK10 4BH |
Director Name | Lindsey Alexandra Savage |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2011(4 years, 1 month after company formation) |
Appointment Duration | 12 years (closed 11 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Savannah Place Great Sankey Warrington WA5 8GN |
Director Name | Robert Mark Savage |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2011(4 years, 1 month after company formation) |
Appointment Duration | 12 years (closed 11 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Savannah Place Great Sankey Warrington WA5 8GN |
Director Name | Mr Guy Robert Grainger |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4b Beechfield Avenue Wilmslow Cheshire SK9 6LX |
Director Name | Mr Stephen Stratford |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Sheerwater Close Padgate Warrington WA1 3JE |
Secretary Name | Mr Stephen Stratford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Sheerwater Close Padgate Warrington WA1 3JE |
Registered Address | Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
25 at £1 | Joanne Dalton 25.00% Ordinary |
---|---|
25 at £1 | Lindsey Alexandra Savage 25.00% Ordinary |
25 at £1 | Robert Mark Savage 25.00% Ordinary |
25 at £1 | Stephen George Dalton 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,619 |
Cash | £124 |
Current Liabilities | £4,239,004 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
---|---|
26 April 2017 | Amended total exemption small company accounts made up to 31 January 2016 (5 pages) |
26 January 2017 | Confirmation statement made on 24 January 2017 with updates (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
23 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
21 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
27 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2012 | Registered office address changed from 36 Sheerwater Close Padgate Warrington Lancashire WA1 3JJ on 30 April 2012 (1 page) |
8 August 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
8 August 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
27 July 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
14 April 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Termination of appointment of Guy Grainger as a director (1 page) |
24 March 2011 | Termination of appointment of Stephen Stratford as a secretary (1 page) |
24 March 2011 | Termination of appointment of Stephen Stratford as a director (1 page) |
24 March 2011 | Appointment of Lindsey Alexandra Savage as a director (2 pages) |
24 March 2011 | Appointment of Stephen George Dalton as a director (2 pages) |
24 March 2011 | Appointment of Robert Mark Savage as a director (2 pages) |
24 March 2011 | Appointment of Joanne Dalton as a director (2 pages) |
21 February 2011 | Company name changed mg technologies LIMITED\certificate issued on 21/02/11
|
2 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2010 | Director's details changed for Guy Robert Grainger on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Guy Robert Grainger on 1 October 2009 (2 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
1 June 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2010 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
9 July 2009 | Return made up to 24/01/09; full list of members (4 pages) |
8 July 2009 | Return made up to 24/01/08; full list of members (4 pages) |
27 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2009 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2007 | Incorporation (21 pages) |