Company NameMGB Facilities Ltd
Company StatusDissolved
Company Number01957788
CategoryPrivate Limited Company
Incorporation Date12 November 1985(38 years, 5 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)
Previous NamesOleopride Limited and Second String Video Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameVictor Campbell Burton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1990(4 years, 6 months after company formation)
Appointment Duration22 years, 2 months (closed 07 August 2012)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressSpa Field House
Lower Langwith Collingham
Leeds
West Yorkshire
LS22 5BX
Director NameMr Michael Gaunt
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1995(9 years, 9 months after company formation)
Appointment Duration16 years, 11 months (closed 07 August 2012)
RoleCompany Director
Correspondence Address72 Rawdon Road
Horsforth
Leeds
West Yorkshire
LS18 5BW
Secretary NameMr Simon Andrew Hellewell
NationalityBritish
StatusClosed
Appointed29 December 1998(13 years, 1 month after company formation)
Appointment Duration13 years, 7 months (closed 07 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Close
Mayfield Grove
Baildon
West Yorkshire
BD17 6DZ
Director NameKeith Walton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2008(22 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 07 August 2012)
RoleFilm Producer
Correspondence Address26 Windhill Old Road
Thackley
Bradford
West Yorkshire
BD10 0SH
Director NameMr Simon Ormondroyd
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1990(4 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 19 April 2000)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address10 Bantree Court
Thackley
Bradford
West Yorkshire
BD10 0SG
Director NameKeith Walton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1990(4 years, 6 months after company formation)
Appointment Duration17 years, 6 months (resigned 18 December 2007)
RoleFilm Producer
Correspondence Address26 Old Windmill Road
Thackley
Bradfordd
West Yorkshire
Bd10 Osh
Secretary NameKeith Walton
NationalityBritish
StatusResigned
Appointed29 May 1990(4 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 29 December 1998)
RoleCompany Director
Correspondence Address26 Old Windmill Road
Thackley
Bradfordd
West Yorkshire
Bd10 Osh

Location

Registered AddressYork House
Cottingley Business Park
Bradford
West Yorkshire
BD16 1PE
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley Rural
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£334,360
Cash£38,171
Current Liabilities£15,853

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
16 April 2012Application to strike the company off the register (3 pages)
16 April 2012Application to strike the company off the register (3 pages)
27 September 2011Statement of capital on 27 September 2011
  • GBP 3,000
(4 pages)
27 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 September 2011Statement of capital on 27 September 2011
  • GBP 3,000
(4 pages)
27 September 2011Solvency Statement dated 12/09/11 (1 page)
27 September 2011Statement by Directors (1 page)
27 September 2011Statement by directors (1 page)
27 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 September 2011Solvency statement dated 12/09/11 (1 page)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (7 pages)
4 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 July 2009Return made up to 29/05/09; full list of members (4 pages)
8 July 2009Return made up to 29/05/09; full list of members (4 pages)
3 June 2009Registered office changed on 03/06/2009 from capital house sheepscar court meanwood road leeds LS7 2BB (1 page)
3 June 2009Registered office changed on 03/06/2009 from capital house sheepscar court meanwood road leeds LS7 2BB (1 page)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 June 2008Return made up to 29/05/08; full list of members (5 pages)
3 June 2008Return made up to 29/05/08; full list of members (5 pages)
19 March 2008Gbp ic 186000/180000 25/02/08 gbp sr 6000@1=6000 (1 page)
19 March 2008Gbp ic 180000/174000 25/02/08 gbp sr 6000@1=6000 (1 page)
19 March 2008Gbp ic 174000/162000 25/02/08 gbp sr 12000@1=12000 (1 page)
19 March 2008Gbp ic 186000/180000\25/02/08\gbp sr 6000@1=6000\ (1 page)
19 March 2008Gbp ic 174000/162000\25/02/08\gbp sr 12000@1=12000\ (1 page)
19 March 2008Gbp ic 180000/174000\25/02/08\gbp sr 6000@1=6000\ (1 page)
11 March 2008Director appointed keith walton logged form (2 pages)
11 March 2008Director Appointed Keith Walton Logged Form (2 pages)
8 March 2008Director appointed keith walton (2 pages)
8 March 2008Director appointed keith walton (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
2 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
2 January 2008Declaration of assistance for shares acquisition (6 pages)
2 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
2 January 2008Declaration of assistance for shares acquisition (6 pages)
23 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
23 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
30 May 2007Return made up to 29/05/07; full list of members (4 pages)
30 May 2007Return made up to 29/05/07; full list of members (4 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 May 2006Return made up to 29/05/06; full list of members (4 pages)
30 May 2006Return made up to 29/05/06; full list of members (4 pages)
8 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 June 2005Return made up to 29/05/05; full list of members (4 pages)
1 June 2005Return made up to 29/05/05; full list of members (4 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 June 2004Return made up to 29/05/04; full list of members (10 pages)
30 June 2004Return made up to 29/05/04; full list of members (10 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
11 June 2003Return made up to 29/05/03; full list of members (7 pages)
11 June 2003Return made up to 29/05/03; full list of members (7 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 June 2002Return made up to 29/05/02; change of members (6 pages)
20 June 2002Return made up to 29/05/02; change of members (6 pages)
23 April 2002£ ic 240000/186000 11/04/02 £ sr 54000@1=54000 (1 page)
23 April 2002£ ic 240000/186000 11/04/02 £ sr 54000@1=54000 (1 page)
19 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
19 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
19 June 2001Return made up to 29/05/01; full list of members (6 pages)
19 June 2001Return made up to 29/05/01; full list of members (6 pages)
29 May 2001Location of debenture register (1 page)
29 May 2001Location of debenture register (1 page)
24 April 2001Director's particulars changed (1 page)
24 April 2001Director's particulars changed (1 page)
9 January 2001Location of register of members (1 page)
9 January 2001Location of register of members (1 page)
26 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 July 2000Return made up to 29/05/00; full list of members (8 pages)
5 July 2000Return made up to 29/05/00; full list of members (8 pages)
8 June 2000Location of register of members (1 page)
8 June 2000Location of register of members (1 page)
8 June 2000Location of debenture register (1 page)
8 June 2000Location of debenture register (1 page)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
17 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
17 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 June 1999Return made up to 29/05/99; no change of members (4 pages)
8 June 1999Return made up to 29/05/99; no change of members (4 pages)
25 March 1999Secretary resigned (1 page)
25 March 1999New secretary appointed (2 pages)
25 March 1999Secretary resigned (1 page)
25 March 1999New secretary appointed (2 pages)
27 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
25 July 1998Return made up to 29/05/98; no change of members (4 pages)
25 July 1998Return made up to 29/05/98; no change of members (4 pages)
8 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
8 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
14 July 1997Return made up to 29/05/97; full list of members (6 pages)
14 July 1997Return made up to 29/05/97; full list of members (6 pages)
16 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 April 1997Resolutions
  • SRES13 ‐ Special resolution
(23 pages)
16 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 April 1997Memorandum and Articles of Association (21 pages)
16 April 1997Resolutions
  • SRES13 ‐ Special resolution
(23 pages)
16 April 1997Memorandum and Articles of Association (21 pages)
4 April 1997Particulars of mortgage/charge (3 pages)
4 April 1997Particulars of mortgage/charge (3 pages)
17 January 1997Particulars of mortgage/charge (3 pages)
17 January 1997Particulars of mortgage/charge (3 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
25 September 1996Particulars of contract relating to shares (4 pages)
25 September 1996Ad 08/08/96--------- £ si 60000@1 (2 pages)
25 September 1996Ad 08/08/96--------- £ si 60000@1 (2 pages)
25 September 1996Particulars of contract relating to shares (4 pages)
15 September 1996Ad 08/08/96--------- £ si 60000@1=60000 £ ic 180000/240000 (2 pages)
15 September 1996Ad 08/08/96--------- £ si 60000@1=60000 £ ic 180000/240000 (2 pages)
22 August 1996Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
22 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
22 August 1996£ nc 100000/240000 08/08/96 (1 page)
22 August 1996Particulars of contract relating to shares (4 pages)
22 August 1996Memorandum and Articles of Association (20 pages)
22 August 1996Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(6 pages)
22 August 1996Memorandum and Articles of Association (20 pages)
22 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
22 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
22 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 August 1996£ nc 100000/240000 08/08/96 (1 page)
22 August 1996Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
22 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
22 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 August 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(24 pages)
22 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
22 August 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(24 pages)
22 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
22 August 1996Ad 08/08/96--------- £ si 149900@1=149900 £ ic 30100/180000 (2 pages)
22 August 1996Ad 08/08/96--------- £ si 149900@1=149900 £ ic 30100/180000 (2 pages)
22 August 1996Particulars of contract relating to shares (4 pages)
22 August 1996Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(6 pages)
8 July 1996Return made up to 29/05/96; full list of members (6 pages)
8 July 1996Return made up to 29/05/96; full list of members (6 pages)
3 November 1995Full accounts made up to 31 December 1994 (12 pages)
3 November 1995Full accounts made up to 31 December 1994 (12 pages)
18 September 1995New director appointed (2 pages)
18 September 1995Company name changed second string video LIMITED\certificate issued on 19/09/95 (4 pages)
18 September 1995Company name changed second string video LIMITED\certificate issued on 19/09/95 (2 pages)
14 June 1995Return made up to 29/05/95; full list of members (6 pages)
14 June 1995Return made up to 29/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 1988Return made up to 25/05/88; full list of members (4 pages)
3 November 1988Return made up to 25/05/88; full list of members (4 pages)
4 October 1987Allotment of shares (2 pages)
4 October 1987Allotment of shares (2 pages)
8 February 1986Allotment of shares (2 pages)
8 February 1986Allotment of shares (2 pages)
27 November 1985Company name changed\certificate issued on 27/11/85 (2 pages)
27 November 1985Company name changed\certificate issued on 27/11/85 (2 pages)
12 November 1985Certificate of incorporation (1 page)
12 November 1985Certificate of incorporation (1 page)