Company NameMCG Mouldings Limited
Company StatusDissolved
Company Number00615003
CategoryPrivate Limited Company
Incorporation Date17 November 1958(65 years, 5 months ago)
Dissolution Date21 March 2000 (24 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Christopher Miller
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1992(33 years, 7 months after company formation)
Appointment Duration7 years, 8 months (closed 21 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Fife Road
East Sheen
London
SW14 7EJ
Director NameDavid Alexander Roper
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1992(33 years, 7 months after company formation)
Appointment Duration7 years, 8 months (closed 21 March 2000)
RoleCompany Director
Correspondence AddressWidbrook House
Cookham
Berkshire
SL6 9RD
Secretary NameMr Simon Marshall Pearce
NationalityBritish
StatusClosed
Appointed10 June 1996(37 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 21 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oaklands Avenue
Esher
Surrey
KT10 8HX
Director NameMr David John Nicholls
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(33 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 June 1996)
RoleManaging Director
Correspondence AddressNo 2 Cottage The Old Hall
Sommerford Booths
Congleton
Cheshire
CW12 2LT
Director NameMr Arthur Russell Smith
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(33 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 June 1996)
RoleSecretary
Correspondence Address16 Town End Lane
Lepton
Huddersfield
West Yorkshire
HD8 0NA
Director NameBernard James Walsh
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(33 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 March 1997)
RoleCompany Director
Correspondence Address20 St Pauls Close
Adlington
Chorley
Lancashire
PR6 9RS
Secretary NameMr Arthur Russell Smith
NationalityBritish
StatusResigned
Appointed29 June 1992(33 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 June 1996)
RoleCompany Director
Correspondence Address16 Town End Lane
Lepton
Huddersfield
West Yorkshire
HD8 0NA
Director NameMr Derek Todd
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(38 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 February 1999)
RoleAccountant
Correspondence Address40 Bardwell Road
St. Albans
Hertfordshire
AL1 1RJ
Secretary NameDavid George Pettitt
NationalityBritish
StatusResigned
Appointed07 July 1997(38 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 July 1998)
RoleCompany Director
Correspondence Address2 Greenhill Road
Wylde Green
Sutton Coldfield
West Midlands
B72 1DS
Secretary NameMr Derek Todd
NationalityBritish
StatusResigned
Appointed03 August 1998(39 years, 8 months after company formation)
Appointment Duration6 months (resigned 04 February 1999)
RoleCompany Director
Correspondence Address40 Bardwell Road
St. Albans
Hertfordshire
AL1 1RJ

Location

Registered Address39 Victoria Street
London
SW1H 0EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
30 November 1999First Gazette notice for voluntary strike-off (1 page)
19 October 1999Application for striking-off (1 page)
15 June 1999Return made up to 19/06/99; no change of members (6 pages)
12 February 1999Secretary resigned;director resigned (1 page)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
27 August 1998New secretary appointed (2 pages)
27 August 1998Secretary resigned (1 page)
25 June 1998Return made up to 19/06/98; no change of members (9 pages)
25 June 1998Director's particulars changed (1 page)
5 August 1997Accounts for a dormant company made up to 31 December 1995 (5 pages)
5 August 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
11 July 1997New secretary appointed (2 pages)
11 July 1997Return made up to 19/06/97; full list of members (7 pages)
11 July 1997New director appointed (2 pages)
16 June 1997Secretary resigned (1 page)
16 June 1997Director resigned (1 page)
14 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 January 1997Ad 01/11/96--------- £ si 10000@1=10000 £ ic 90000/100000 (2 pages)
14 January 1997£ nc 90000/100000 01/11/96 (2 pages)
26 June 1996Director resigned (1 page)
26 June 1996Registered office changed on 26/06/96 from: bromford lane west bromwich west midlands B70 7HY. (1 page)
26 June 1996Return made up to 19/06/96; full list of members (8 pages)
26 June 1996New secretary appointed (1 page)
26 June 1996Director resigned (2 pages)
26 June 1996Director resigned (1 page)
26 October 1995Full accounts made up to 31 December 1994 (8 pages)
30 June 1995Return made up to 19/06/95; no change of members (12 pages)