Company NameMg Interim Ltd
Company StatusDissolved
Company Number05877625
CategoryPrivate Limited Company
Incorporation Date17 July 2006(17 years, 9 months ago)
Dissolution Date6 February 2015 (9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Gamble
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2006(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address53 Grantham Road
Navenby
Lincoln
Lincolnshire
LN5 0JJ
Secretary NameGlennis Kathleen Veitch
NationalityBritish
StatusClosed
Appointed17 July 2006(same day as company formation)
RoleManager
Correspondence Address17 Station Road
Ten Mile Bank
Downham Market
Norfolk
PE38 0ES
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4 at £1Michael Gamble
100.00%
Ordinary

Financials

Year2014
Net Worth£115,576
Cash£121,047
Current Liabilities£19,304

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2015Final Gazette dissolved following liquidation (1 page)
6 February 2015Final Gazette dissolved following liquidation (1 page)
6 November 2014Return of final meeting in a members' voluntary winding up (13 pages)
6 November 2014Return of final meeting in a members' voluntary winding up (13 pages)
13 August 2014Liquidators statement of receipts and payments to 27 June 2014 (12 pages)
13 August 2014Liquidators' statement of receipts and payments to 27 June 2014 (12 pages)
13 August 2014Liquidators' statement of receipts and payments to 27 June 2014 (12 pages)
9 July 2013Registered office address changed from 53 Grantham Road Navenby Lincoln LN5 0JJ on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from 53 Grantham Road Navenby Lincoln LN5 0JJ on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from 53 Grantham Road Navenby Lincoln LN5 0JJ on 9 July 2013 (2 pages)
8 July 2013Appointment of a voluntary liquidator (1 page)
8 July 2013Declaration of solvency (3 pages)
8 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 July 2013Declaration of solvency (3 pages)
8 July 2013Appointment of a voluntary liquidator (1 page)
8 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
20 July 2012Annual return made up to 17 July 2012 with a full list of shareholders
Statement of capital on 2012-07-20
  • GBP 4
(4 pages)
20 July 2012Annual return made up to 17 July 2012 with a full list of shareholders
Statement of capital on 2012-07-20
  • GBP 4
(4 pages)
11 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
8 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
8 October 2009Total exemption small company accounts made up to 31 July 2009 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 July 2009 (2 pages)
20 July 2009Return made up to 17/07/09; full list of members (3 pages)
20 July 2009Return made up to 17/07/09; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 31 July 2008 (2 pages)
29 September 2008Total exemption small company accounts made up to 31 July 2008 (2 pages)
29 July 2008Return made up to 17/07/08; full list of members (3 pages)
29 July 2008Return made up to 17/07/08; full list of members (3 pages)
23 October 2007Total exemption small company accounts made up to 31 July 2007 (2 pages)
23 October 2007Total exemption small company accounts made up to 31 July 2007 (2 pages)
23 July 2007Return made up to 17/07/07; full list of members (2 pages)
23 July 2007Return made up to 17/07/07; full list of members (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006Ad 17/07/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 August 2006New secretary appointed (2 pages)
14 August 2006New secretary appointed (2 pages)
14 August 2006Ad 17/07/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 August 2006New director appointed (2 pages)
18 July 2006Director resigned (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006Director resigned (1 page)
17 July 2006Incorporation (13 pages)
17 July 2006Incorporation (13 pages)