Company NameM. G. Products Limited
DirectorAntony David Willis
Company StatusDissolved
Company Number03253444
CategoryPrivate Limited Company
Incorporation Date23 September 1996(27 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAntony David Willis
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1998(1 year, 6 months after company formation)
Appointment Duration26 years, 1 month
RoleWindow Fitter
Correspondence Address12 Fleetwood Close
Becton
London
E16 3SN
Director NameClive William Knight
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(same day as company formation)
RoleSales Agent
Correspondence Address303 Goodwood Avenue
Hornchurch
Essex
RM12 6DD
Director NameMr Howard Raymond Prince
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address16 Longwood Gardens
Redbridge
Ilford
Essex
IG5 0BA
Director NameMr Russell Craig Prince
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(same day as company formation)
RoleSales Agent
Correspondence Address44 Vista Drive
Redbridge
Ilford
Essex
IG4 5JF
Secretary NameClive William Knight
NationalityBritish
StatusResigned
Appointed23 September 1996(same day as company formation)
RoleSales Agent
Correspondence Address303 Goodwood Avenue
Hornchurch
Essex
RM12 6DD
Director NameRobert Cull
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(1 year, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 23 February 1999)
RoleSales
Correspondence Address21 Penhryn Avenue
Walthamstow
London
E17 5DA
Director NameMr Alroy Christian Rodrigues
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(1 year, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 May 1998)
RoleSales
Correspondence Address79 Norlington Road
Leyton
London
E10 6LA
Secretary NameRobert Cull
NationalityBritish
StatusResigned
Appointed23 March 1998(1 year, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 23 February 1999)
RoleSales
Correspondence Address21 Penhryn Avenue
Walthamstow
London
E17 5DA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 September 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMeridian House
62 Station Road
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

1 November 2001Dissolved (1 page)
1 August 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
13 June 2001Liquidators statement of receipts and payments (5 pages)
14 December 2000Liquidators statement of receipts and payments (5 pages)
9 June 2000Liquidators statement of receipts and payments (5 pages)
4 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 June 1999Appointment of a voluntary liquidator (1 page)
4 June 1999Statement of affairs (9 pages)
22 May 1999Registered office changed on 22/05/99 from: tish press & company accountants cambridge park wanstead london E11 2PU (1 page)
8 March 1999Secretary resigned;director resigned (1 page)
20 January 1999Full accounts made up to 30 September 1997 (9 pages)
14 January 1999Particulars of mortgage/charge (3 pages)
4 November 1998Director resigned (1 page)
4 November 1998Return made up to 23/09/98; no change of members (4 pages)
29 April 1998Registered office changed on 29/04/98 from: sir robert peel house 344/8 high road ilford essex IG1 1QP (1 page)
25 March 1998New secretary appointed;new director appointed (2 pages)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998New director appointed (2 pages)
25 March 1998Secretary resigned;director resigned (1 page)
25 March 1998New director appointed (2 pages)
21 October 1997Return made up to 23/09/97; full list of members (7 pages)
6 October 1996Ad 23/09/96--------- £ si 97@1=97 £ ic 2/99 (2 pages)
26 September 1996Secretary resigned (1 page)
23 September 1996Incorporation (21 pages)