Company NameM.G.Press Limited
DirectorsDerek Frederick Millen and Raymond Edward Wiggins
Company StatusDissolved
Company Number00600949
CategoryPrivate Limited Company
Incorporation Date20 March 1958(66 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameDerek Frederick Millen
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1992(34 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address4 Hillbarn
South Croydon
Surrey
CR2 0RU
Director NameRaymond Edward Wiggins
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1992(34 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address3 Southview Gardens
Wallington
Surrey
SM6 9NS
Secretary NameDerek Frederick Millen
NationalityBritish
StatusCurrent
Appointed14 October 1992(34 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address4 Hillbarn
South Croydon
Surrey
CR2 0RU

Location

Registered Address12 Tumblewood Road
Banstead
Surrey
SM7 1DX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

15 October 1998Dissolved (1 page)
15 July 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
20 May 1998Liquidators statement of receipts and payments (5 pages)
18 December 1997Liquidators statement of receipts and payments (6 pages)
19 June 1997Liquidators statement of receipts and payments (5 pages)
14 January 1997Registered office changed on 14/01/97 from: 56 chartwell place cheam surrey SM3 9TD (1 page)
10 January 1997Liquidators statement of receipts and payments (7 pages)
7 December 1995Appointment of a voluntary liquidator (2 pages)
16 November 1995Registered office changed on 16/11/95 from: 1 west st croydon surrey CR0 1DG (1 page)
15 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)