Company NameMGM Promotions Limited
Company StatusDissolved
Company Number02665223
CategoryPrivate Limited Company
Incorporation Date22 November 1991(32 years, 5 months ago)
Dissolution Date28 August 2001 (22 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Peter Colin Gibb
Date of BirthNovember 1931 (Born 92 years ago)
NationalityEnglish
StatusClosed
Appointed31 January 1992(2 months, 1 week after company formation)
Appointment Duration9 years, 7 months (closed 28 August 2001)
RoleCompany Director
Correspondence Address33 St Nicholas Drive
Shepperton
Middlesex
TW17 9LD
Director NameMr Alan Charles Lewis Morgan
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(2 months, 1 week after company formation)
Appointment Duration9 years, 7 months (closed 28 August 2001)
RolePublican
Correspondence Address5 Westbury Close
Shepperton
Middlesex
TW17 9BU
Secretary NameMr Alan Charles Lewis Morgan
NationalityBritish
StatusClosed
Appointed31 January 1992(2 months, 1 week after company formation)
Appointment Duration9 years, 7 months (closed 28 August 2001)
RolePublican
Correspondence Address5 Westbury Close
Shepperton
Middlesex
TW17 9BU
Director NameMr Clive Arthur Atkins
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 22 November 1994)
RoleWriter
Correspondence AddressBridge Cottage 138 High Street
Shepperton
Middlesex
TW17 9BQ
Director NameMr John Martin
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityEnglish
StatusResigned
Appointed31 January 1992(2 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 11 March 1995)
RoleCompany Director
Correspondence Address9 Old Forge Crescent
Shepperton
Middlesex
TW17 9BT
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed22 November 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address80 High Street
Shepperton
TW17 9AU
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardShepperton Town
Built Up AreaGreater London

Financials

Year2014
Cash£27
Current Liabilities£3,599

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 August 2001Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2001First Gazette notice for compulsory strike-off (1 page)
4 January 2000Return made up to 22/11/99; full list of members (6 pages)
18 May 1999Return made up to 22/11/98; full list of members (6 pages)
22 April 1999Full accounts made up to 31 March 1998 (10 pages)
23 January 1998Full accounts made up to 31 March 1997 (7 pages)
8 January 1998Return made up to 22/11/97; full list of members (6 pages)
11 February 1997Full accounts made up to 31 March 1996 (7 pages)
4 December 1996Return made up to 22/11/96; full list of members (6 pages)
14 February 1996Return made up to 22/11/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 February 1996Full accounts made up to 31 March 1995 (8 pages)