Company NameMg Inks Limited
Company StatusDissolved
Company Number06747025
CategoryPrivate Limited Company
Incorporation Date11 November 2008(15 years, 5 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section CManufacturing
SIC 20302Manufacture of printing ink

Directors

Director NameMr Michael Anthony Gleave
Date of BirthNovember 1961 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed11 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Border Brook Lane
Boothstown
Manchester
M28 1XJ
Secretary NameSheila Irene Gleave
StatusClosed
Appointed11 November 2008(same day as company formation)
RoleCompany Director
Correspondence Address12 Border Brook Lane
Boothstown
Manchester
M28 1XJ

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

7 at £0.1Michael Gleave
70.00%
Ordinary
3 at £0.1Sheila Gleave
30.00%
Ordinary

Financials

Year2014
Net Worth£7,292
Cash£4
Current Liabilities£55,933

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 April 2019Final Gazette dissolved following liquidation (1 page)
9 January 2019Return of final meeting in a creditors' voluntary winding up (11 pages)
13 July 2018Liquidators' statement of receipts and payments to 22 June 2018 (10 pages)
22 July 2017Liquidators' statement of receipts and payments to 22 June 2017 (11 pages)
22 July 2017Liquidators' statement of receipts and payments to 22 June 2017 (11 pages)
1 July 2016Statement of affairs with form 4.19 (5 pages)
1 July 2016Appointment of a voluntary liquidator (1 page)
1 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-23
(1 page)
1 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-23
(1 page)
1 July 2016Statement of affairs with form 4.19 (5 pages)
1 July 2016Appointment of a voluntary liquidator (1 page)
20 June 2016Registered office address changed from 164 Walkden Road Worsley Manchester M28 7DP to C/O Lines Henry Limited 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 20 June 2016 (1 page)
20 June 2016Registered office address changed from 164 Walkden Road Worsley Manchester M28 7DP to C/O Lines Henry Limited 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 20 June 2016 (1 page)
1 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(4 pages)
1 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(4 pages)
6 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
6 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
14 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(4 pages)
14 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(4 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 April 2014Registered office address changed from 27 Memorial Road Worsley Manchester M28 3AG on 29 April 2014 (1 page)
29 April 2014Registered office address changed from 27 Memorial Road Worsley Manchester M28 3AG on 29 April 2014 (1 page)
23 November 2013Compulsory strike-off action has been discontinued (1 page)
23 November 2013Compulsory strike-off action has been discontinued (1 page)
21 November 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
21 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(4 pages)
21 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(4 pages)
21 November 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
22 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
23 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
23 April 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
23 April 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
13 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
13 November 2009Director's details changed for Mr Michael Anthony Gleave on 1 November 2009 (2 pages)
13 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
13 November 2009Director's details changed for Mr Michael Anthony Gleave on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Michael Anthony Gleave on 1 November 2009 (2 pages)
18 February 2009Accounting reference date shortened from 30/11/2009 to 31/10/2009 (1 page)
18 February 2009Accounting reference date shortened from 30/11/2009 to 31/10/2009 (1 page)
14 November 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
11 November 2008Incorporation (17 pages)
11 November 2008Incorporation (17 pages)