Company NameMAG Developments (Group Holdings) Limited
DirectorMichael Anthony Grice
Company StatusDissolved
Company Number04555592
CategoryPrivate Limited Company
Incorporation Date7 October 2002(21 years, 6 months ago)

Directors

Secretary NameCarole Ann Grice
NationalityBritish
StatusCurrent
Appointed05 October 2002
Appointment Duration21 years, 6 months
RoleCompany Director
Correspondence AddressBourne House
Godstone Road
Whyteleafe
CR3 0BL
Director NameMichael Anthony Grice
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2002(same day as company formation)
RoleChairman/Ceo
Correspondence AddressBourne House
Godstone Road
Whyteleafe
CR3 0BL
Director NameRoy James Millard
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBourne House
Godstone Road
Whyteleafe
CR3 0BL
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressThe Annexe The Manor House
260 Ecclesall Road South
Sheffield
S11 9UZ
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

25 July 2006Dissolved (1 page)
25 April 2006Liquidators statement of receipts and payments (4 pages)
25 April 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
10 January 2006Liquidators statement of receipts and payments (5 pages)
15 September 2005Registered office changed on 15/09/05 from: wilson field 289 abbeydale road south sheffield south yorkshire S17 3LB (1 page)
6 July 2005Liquidators statement of receipts and payments (5 pages)
5 January 2005Liquidators statement of receipts and payments (5 pages)
26 July 2004Liquidators statement of receipts and payments (6 pages)
11 July 2003Registered office changed on 11/07/03 from: bourne house godstone road whyteleafe CR3 0BL (1 page)
3 July 2003Appointment of a voluntary liquidator (1 page)
3 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 2003Statement of affairs (8 pages)
5 March 2003Director resigned (1 page)
21 October 2002New secretary appointed (2 pages)
8 October 2002Secretary resigned (1 page)
7 October 2002Incorporation (16 pages)