Company NameM&G Motors Limited
Company StatusDissolved
Company Number05421490
CategoryPrivate Limited Company
Incorporation Date11 April 2005(19 years, 1 month ago)
Dissolution Date1 June 2010 (13 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Graham Neil Marshall
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2005(same day as company formation)
RoleAutomobile Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRockshaw House Warwick Wold Road
Merstham
Redhill
Surrey
RH1 3DG
Director NameMr Andrew Williams
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2007(2 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 01 June 2010)
RoleManager
Correspondence Address18 Walton Street
Walton On The Hill
Tadworth
Surrey
KT20 4RH
Secretary NameMr Andrew Williams
NationalityBritish
StatusClosed
Appointed14 December 2007(2 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 01 June 2010)
RoleManager
Correspondence Address18 Walton Street
Walton On The Hill
Tadworth
Surrey
KT20 4RH
Director NameSteven George Arneill
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(same day as company formation)
RoleAutomobile Engineer
Correspondence Address18a Walton Street
Tadworth
Surrey
KT20 7RT
Secretary NameSteven George Arneill
NationalityBritish
StatusResigned
Appointed11 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address18a Walton Street
Tadworth
Surrey
KT20 7RT

Location

Registered Address85 Higher Drive
Banstead
Sutton
Surrey
SM7 1PW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£141,852
Net Worth£13,842
Cash£2,569
Current Liabilities£8,563

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2010First Gazette notice for compulsory strike-off (1 page)
16 February 2010First Gazette notice for compulsory strike-off (1 page)
8 August 2009Compulsory strike-off action has been suspended (1 page)
8 August 2009Compulsory strike-off action has been suspended (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
8 May 2008Director appointed mr andrew williams (1 page)
8 May 2008Secretary appointed mr andrew williams (1 page)
8 May 2008Return made up to 11/04/08; full list of members (4 pages)
8 May 2008Return made up to 11/04/08; full list of members (4 pages)
8 May 2008Secretary appointed mr andrew williams (1 page)
8 May 2008Director appointed mr andrew williams (1 page)
6 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
6 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
28 December 2007Secretary resigned;director resigned (1 page)
28 December 2007Secretary resigned;director resigned (1 page)
24 April 2007Return made up to 11/04/07; full list of members (2 pages)
24 April 2007Return made up to 11/04/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
7 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
9 May 2006Return made up to 11/04/06; full list of members (2 pages)
9 May 2006Return made up to 11/04/06; full list of members (2 pages)
17 June 2005Director's particulars changed (1 page)
17 June 2005Director's particulars changed (1 page)
27 April 2005Secretary's particulars changed;director's particulars changed (1 page)
27 April 2005Secretary's particulars changed;director's particulars changed (1 page)
27 April 2005Secretary's particulars changed;director's particulars changed (1 page)
27 April 2005Secretary's particulars changed;director's particulars changed (1 page)
27 April 2005Director's particulars changed (1 page)
27 April 2005Director's particulars changed (1 page)
11 April 2005Incorporation (13 pages)
11 April 2005Incorporation (13 pages)