Company NameMGN (North) Ltd
Company StatusDissolved
Company Number02203071
CategoryPrivate Limited Company
Incorporation Date7 December 1987(36 years, 5 months ago)
Dissolution Date20 May 1997 (26 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Charles Martin Wilson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1992(4 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 20 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Campden Hill Square
London
W8 7JY
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1993(5 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 20 May 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPark Farm The Twist
Wigginton
Tring
Hertfordshire
HP23 6DU
Secretary NameMr Paul Andrew Vickers
NationalityBritish
StatusClosed
Appointed01 July 1995(7 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 20 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Limerston Street
London
SW10 0HH
Director NameErnest Burrington
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(4 years, 6 months after company formation)
Appointment Duration4 weeks (resigned 30 July 1992)
RoleNewspaper Editor
Correspondence AddressOak House Park Avenue
Farnborough
Orpington
Kent
BR6 8LH
Director NameVictor Lindsay Horwood
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(4 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 January 1993)
RoleDeputy Chairman
Correspondence AddressCourtyard
Auchineden Blanefield
Glasgow
G63 9AX
Scotland
Director NameHenry Alan Stephens
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(4 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 November 1992)
RoleCompany Director
Correspondence AddressWoodend Grange
Steane
Brackley
Northamptonshire
NN13 5NS
Secretary NameHenry Alan Stephens
NationalityBritish
StatusResigned
Appointed02 July 1992(4 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 November 1992)
RoleCompany Director
Correspondence AddressWoodend Grange
Steane
Brackley
Northamptonshire
NN13 5NS
Secretary NamePaul Andrew Vickers
NationalityBritish
StatusResigned
Appointed30 June 1994(6 years, 6 months after company formation)
Appointment Duration1 day (resigned 01 July 1994)
RoleCompany Director
Correspondence Address94 Grandison Road
London
SW11 6LN
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed06 November 1992(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1994)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed01 July 1994(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 July 1995)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts1 January 1995 (29 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
28 January 1997First Gazette notice for voluntary strike-off (1 page)
12 December 1996Application for striking-off (1 page)
17 October 1996Director's particulars changed (1 page)
17 July 1996Return made up to 01/07/96; no change of members (5 pages)
1 July 1996Director's particulars changed (1 page)
20 October 1995Accounts for a dormant company made up to 1 January 1995 (3 pages)
29 August 1995Director's particulars changed (4 pages)
14 July 1995Return made up to 01/07/95; no change of members (10 pages)