Company NameMHG3 Ltd
Company StatusDissolved
Company Number05924533
CategoryPrivate Limited Company
Incorporation Date5 September 2006(17 years, 7 months ago)
Dissolution Date12 July 2010 (13 years, 9 months ago)

Directors

Director NameManuel Paul Gatt
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2006(same day as company formation)
RoleManager
Correspondence Address219 Bensham Road
Bensham Bank
Gateshead
Tyne & Wear
NE8 1UF
Secretary NameMr Kashif Mahmood Malik
NationalityBritish
StatusClosed
Appointed05 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Hadrian Road
Fenham
Newcastle Upon Tyne
NE4 9QH

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

12 July 2010Final Gazette dissolved following liquidation (1 page)
12 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 April 2010Liquidators statement of receipts and payments to 30 March 2010 (6 pages)
12 April 2010Liquidators' statement of receipts and payments to 30 March 2010 (6 pages)
25 November 2009Liquidators statement of receipts and payments to 14 October 2009 (6 pages)
25 November 2009Liquidators' statement of receipts and payments to 14 October 2009 (6 pages)
14 May 2009Liquidators statement of receipts and payments to 14 April 2009 (6 pages)
14 May 2009Liquidators' statement of receipts and payments to 14 April 2009 (6 pages)
10 May 2008Appointment of a voluntary liquidator (2 pages)
10 May 2008Appointment of a voluntary liquidator (2 pages)
30 April 2008Statement of affairs with form 4.19 (6 pages)
30 April 2008Statement of affairs with form 4.19 (6 pages)
30 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-04-15
(1 page)
30 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 April 2008Registered office changed on 24/04/2008 from metz hotel, ravensworth road dunston gateshead tyne and wear NE11 9DN (1 page)
24 April 2008Registered office changed on 24/04/2008 from metz hotel, ravensworth road dunston gateshead tyne and wear NE11 9DN (1 page)
2 January 2007Ad 18/11/06--------- £ si 33@1=33 £ ic 66/99 (2 pages)
2 January 2007Ad 18/11/06--------- £ si 33@1=33 £ ic 66/99 (2 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
5 September 2006Incorporation (13 pages)
5 September 2006Incorporation (13 pages)