Company NameM & G (North America) Limited
Company StatusDissolved
Company Number02679341
CategoryPrivate Limited Company
Incorporation Date21 January 1992(32 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAnthony John Ashplant
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1995(3 years, 8 months after company formation)
Appointment Duration28 years, 6 months
RoleHead Of Legal And Compliance
Correspondence Address2 The Paddocks
Blackmore End
Wheathampstead
Hertfordshire
AL4 8HE
Director NameMr David Kenneth Watson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1995(3 years, 8 months after company formation)
Appointment Duration28 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Meades
Old Avenue
Weybridge
Surrey
KT13 0LS
Secretary NameMr Jonathan Peter McClelland
NationalityBritish
StatusCurrent
Appointed20 August 1999(7 years, 7 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Guildford Grove
Greenwich
London
SE10 8JT
Director NameMr John Richard Talbot
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1999(7 years, 7 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCromwell Lodge
39 East Street Coggeshall
Colchester
Essex
CO6 1SJ
Director NameBruce Kerr
Date of BirthDecember 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1992(8 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 04 June 1993)
RoleMarketing Department Adviser
Correspondence Address227 South Bald Hill Road
New Canaan
Connecticut 06840
Foreign
Director NameLaurence Edward Linaker
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(8 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 28 July 1994)
RoleCompany Director
Correspondence Address11 Arundel Gardens
London
W11 2LN
Director NameMr David Leslie Morgan
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(8 months, 1 week after company formation)
Appointment Duration3 years (resigned 30 September 1995)
RoleCompany Director
Correspondence Address62 Lexham Gardens
London
W8 5JA
Director NameMr Paul David Ashburner Nix
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(8 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address13 Porchester Terrace
London
W2 3TH
Secretary NameAnthony John Ashplant
NationalityBritish
StatusResigned
Appointed30 September 1992(8 months, 1 week after company formation)
Appointment Duration2 years, 12 months (resigned 26 September 1995)
RoleCompany Director
Correspondence Address70 Ridgway Place
Wimbledon
London
SW19 4SW
Director NameSir William Percy Maxwell Vincent Bt
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(10 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1995)
RoleInternational Business Development
Correspondence AddressWhistlers South Lane
Buriton
Petersfield
Hampshire
GU31 5RU
Director NameDavid Jeremy Michael Burchill
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(3 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 September 1999)
RoleLegal Adviser
Correspondence AddressThe Heathers Beckingham Street
Tolleshunt Major
Maldon
Essex
CM9 8LG
Secretary NameMr Jonathan Peter McClelland
NationalityBritish
StatusResigned
Appointed26 September 1995(3 years, 8 months after company formation)
Appointment Duration12 months (resigned 23 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Guildford Grove
Greenwich
London
SE10 8JT
Secretary NameMr Stephen Henry Henton
NationalityBritish
StatusResigned
Appointed23 September 1996(4 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 August 1999)
RoleCompany Director
Correspondence Address6 Lucastes Lane
Haywards Heath
West Sussex
RH16 1LD

Location

Registered AddressLaurence Pountney Hill
London
EC4R 0HH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

29 June 2001Dissolved (1 page)
29 March 2001Return of final meeting in a members' voluntary winding up (3 pages)
29 March 2001Liquidators statement of receipts and payments (5 pages)
24 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 October 2000Declaration of solvency (3 pages)
6 October 2000Appointment of a voluntary liquidator (1 page)
5 September 2000Registered office changed on 05/09/00 from: 3 minster court great tower street london EC3R 7AX (1 page)
11 April 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
25 October 1999Return made up to 30/09/99; full list of members (7 pages)
10 September 1999Director resigned (1 page)
10 September 1999New director appointed (2 pages)
26 August 1999Secretary resigned (1 page)
26 August 1999New secretary appointed (2 pages)
2 March 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
11 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 1998Return made up to 30/09/98; full list of members (7 pages)
11 February 1998Full accounts made up to 30 September 1997 (8 pages)
10 November 1997Return made up to 30/09/97; full list of members (7 pages)
8 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
10 February 1997Full accounts made up to 30 September 1996 (9 pages)
21 October 1996Return made up to 30/09/96; full list of members (7 pages)
4 October 1996New secretary appointed (2 pages)
27 September 1996Secretary resigned (1 page)
8 August 1996Auditor's resignation (1 page)
18 February 1996Full accounts made up to 30 September 1995 (9 pages)
28 November 1995Director's particulars changed (4 pages)
24 October 1995Return made up to 30/09/95; full list of members (16 pages)
18 October 1995Registered office changed on 18/10/95 from: three quays tower hill london EC3R 6BQ (1 page)
18 October 1995New director appointed (4 pages)
18 October 1995New secretary appointed (4 pages)
18 October 1995Director resigned;new director appointed (6 pages)
18 October 1995Secretary resigned;new director appointed (4 pages)
4 October 1995Director resigned (4 pages)
7 June 1995Director resigned (2 pages)