16-18 Albert Square
Manchester
Lancashire
M2 5PF
Director Name | Andrew Stephen Dowd |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Fulthorpe Grove Wynyard Park Stockton On Tees TS22 5QZ |
Secretary Name | Suzzane Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Buttermere Drive Alderley Edge SK9 7WA |
Registered Address | D T E House Hollins Mount Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 September |
25 August 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 May 2010 | Administrator's progress report to 21 May 2010 (11 pages) |
25 May 2010 | Notice of move from Administration to Dissolution (11 pages) |
25 May 2010 | Notice of move from Administration to Dissolution on 21 May 2010 (11 pages) |
25 May 2010 | Administrator's progress report to 21 May 2010 (11 pages) |
23 December 2009 | Administrator's progress report to 21 November 2009 (9 pages) |
23 December 2009 | Administrator's progress report to 21 November 2009 (9 pages) |
18 July 2009 | Statement of administrator's proposal (25 pages) |
18 July 2009 | Statement of administrator's proposal (25 pages) |
11 June 2009 | Appointment of an administrator (1 page) |
11 June 2009 | Appointment of an administrator (1 page) |
20 May 2009 | Appointment Terminated Director andrew dowd (1 page) |
20 May 2009 | Appointment terminated director andrew dowd (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from mgm house newburn bridge road newcastle upon tyne tyne & wear NE15 8NR england (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from mgm house newburn bridge road newcastle upon tyne tyne & wear NE15 8NR england (1 page) |
23 April 2009 | Company name changed mgm precision engineering LIMITED\certificate issued on 24/04/09 (2 pages) |
23 April 2009 | Company name changed mgm precision engineering LIMITED\certificate issued on 24/04/09 (2 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from mgm house newburn bridge road newcastle tyne and wear TS22 5QZ (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from mgm house newburn bridge road newcastle tyne and wear TS22 5QZ (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from nexus solicitors carlton house 16-18 albert square manchester lancashire M2 5PE (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from nexus solicitors carlton house 16-18 albert square manchester lancashire M2 5PE (1 page) |
12 December 2008 | Accounts for a medium company made up to 30 September 2008 (23 pages) |
12 December 2008 | Accounts for a medium company made up to 30 September 2008 (23 pages) |
22 May 2008 | Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page) |
22 May 2008 | Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page) |
8 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
8 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
1 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
1 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
24 October 2007 | Director's particulars changed (1 page) |
24 October 2007 | Director's particulars changed (1 page) |
15 August 2007 | Particulars of mortgage/charge (8 pages) |
15 August 2007 | Particulars of mortgage/charge (8 pages) |
6 August 2007 | Ad 18/06/07--------- £ si 1475000@1=1475000 £ ic 25000/1500000 (2 pages) |
6 August 2007 | Ad 18/06/07--------- £ si 1475000@1=1475000 £ ic 25000/1500000 (2 pages) |
3 August 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2007 | Particulars of mortgage/charge (3 pages) |
14 July 2007 | Nc inc already adjusted 18/06/07 (1 page) |
14 July 2007 | Nc inc already adjusted 18/06/07 (1 page) |
14 July 2007 | Resolutions
|
14 July 2007 | Resolutions
|
2 July 2007 | Ad 05/06/07--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages) |
2 July 2007 | Ad 05/06/07--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages) |
2 July 2007 | Nc inc already adjusted 05/06/07 (1 page) |
2 July 2007 | Resolutions
|
2 July 2007 | Resolutions
|
2 July 2007 | Nc inc already adjusted 05/06/07 (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: c/o nexus solicitors carlton house 16-18 albert square manchester M2 5PE (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: c/o nexus solicitors carlton house 16-18 albert square manchester M2 5PE (1 page) |
20 June 2007 | Particulars of mortgage/charge (6 pages) |
20 June 2007 | Particulars of mortgage/charge (6 pages) |
20 June 2007 | Company name changed mgm manufacturing LIMITED\certificate issued on 20/06/07 (2 pages) |
20 June 2007 | Company name changed mgm manufacturing LIMITED\certificate issued on 20/06/07 (2 pages) |
14 June 2007 | Registered office changed on 14/06/07 from: 1 buttermere drive alderley edge SK9 7WA (1 page) |
14 June 2007 | New secretary appointed (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 1 buttermere drive alderley edge SK9 7WA (1 page) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | New secretary appointed (1 page) |
14 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Particulars of mortgage/charge (3 pages) |
13 June 2007 | Particulars of mortgage/charge (3 pages) |
9 June 2007 | Particulars of mortgage/charge (7 pages) |
9 June 2007 | Particulars of mortgage/charge (7 pages) |
8 May 2007 | Incorporation (17 pages) |
8 May 2007 | Incorporation (17 pages) |