Company NameMg Law Limited
Company StatusDissolved
Company Number06252474
CategoryPrivate Limited Company
Incorporation Date18 May 2007(16 years, 11 months ago)
Dissolution Date2 January 2014 (10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Peter Richard Watson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2009(2 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 02 January 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Whitehall Quay
Leeds
LS1 4HG
Director NameMr Anthony Elston
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2012(5 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 02 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Whitehall Quay
Leeds
LS1 4HG
Director NameMr Charles Richard Edmund Gillott
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address167 Manygates Lane
Sandal
Wakefield
WF2 7DR
Director NameMrs Elaine Mary Maxwell
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBorwicks
Caton
Lancaster
Lancashire
LA2 9NB
Secretary NameMr Charles Richard Edmund Gillott
NationalityBritish
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address167 Manygates Lane
Sandal
Wakefield
WF2 7DR
Director NameEmily Claire Gent
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(4 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 20 June 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Millbeck
New Hutton
Kendal
Cumbria
LA8 0BD
Director NameMr Bryan Duncan Nott
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2009(2 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address41 Clarence Road
Moseley
Birmingham
B13 9SZ
Secretary NameRachel Alberta Windle
NationalityBritish
StatusResigned
Appointed31 August 2009(2 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2013)
RoleCompany Director
Correspondence Address8 Church Park
Roberttown
Liversedge
West Yorkshire
WF15 7NA
Director NameEleanor Jane Wright
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(3 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33-41 Dallington Street
London
EC1V 0BB
Director NameMs Angela Wendy Jackman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(5 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 February 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKing's Yard High Street
Lancaster
LA1 1LA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBaker Tilly Restructuring And Recovery Llp
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

2 January 2014Final Gazette dissolved following liquidation (1 page)
2 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2014Final Gazette dissolved following liquidation (1 page)
2 October 2013Return of final meeting in a members' voluntary winding up (19 pages)
2 October 2013Return of final meeting in a members' voluntary winding up (19 pages)
12 July 2013Appointment of a voluntary liquidator (2 pages)
12 July 2013Appointment of a voluntary liquidator (2 pages)
12 July 2013Notice of ceasing to act as a voluntary liquidator (8 pages)
12 July 2013Notice of ceasing to act as a voluntary liquidator (8 pages)
22 April 2013Registered office address changed from King's Yard High Street Lancaster LA1 1LA on 22 April 2013 (2 pages)
22 April 2013Registered office address changed from King's Yard High Street Lancaster LA1 1LA on 22 April 2013 (2 pages)
5 April 2013Appointment of a voluntary liquidator (1 page)
5 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-03-20
(1 page)
5 April 2013Appointment of a voluntary liquidator (1 page)
5 April 2013Resolution insolvency:special resolution ;- "in specie" (2 pages)
5 April 2013Declaration of solvency (3 pages)
5 April 2013Declaration of solvency (3 pages)
5 April 2013Resolution INSOLVENCY:Special Resolution ;- "In specie" (2 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 February 2013Accounts for a small company made up to 30 June 2012 (6 pages)
4 February 2013Accounts for a small company made up to 30 June 2012 (6 pages)
1 February 2013Termination of appointment of Elaine Maxwell as a director (1 page)
1 February 2013Termination of appointment of Bryan Duncan Nott as a director on 1 February 2013 (1 page)
1 February 2013Termination of appointment of Bryan Nott as a director (1 page)
1 February 2013Termination of appointment of Rachel Windle as a secretary (1 page)
1 February 2013Termination of appointment of Angela Jackman as a director (1 page)
1 February 2013Termination of appointment of Angela Jackman as a director on 1 February 2013 (1 page)
1 February 2013Termination of appointment of Eleanor Wright as a director (1 page)
1 February 2013Termination of appointment of Rachel Alberta Windle as a secretary on 1 February 2013 (1 page)
1 February 2013Termination of appointment of Eleanor Jane Wright as a director on 1 February 2013 (1 page)
1 February 2013Termination of appointment of Elaine Mary Maxwell as a director on 1 February 2013 (1 page)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 June 2012Appointment of Mr Anthony Elston as a director (2 pages)
25 June 2012Appointment of Mr Anthony Elston as a director on 20 June 2012 (2 pages)
22 June 2012Director's details changed for Elanor Jane Wright on 22 June 2012 (2 pages)
22 June 2012Appointment of Ms Angela Jackman as a director (2 pages)
22 June 2012Termination of appointment of Emily Gent as a director (1 page)
22 June 2012Termination of appointment of Emily Claire Gent as a director on 20 June 2012 (1 page)
22 June 2012Appointment of Ms Angela Jackman as a director on 20 June 2012 (2 pages)
22 June 2012Director's details changed for Elanor Jane Wright on 22 June 2012 (2 pages)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 200
(8 pages)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 200
(8 pages)
30 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
30 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
7 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (8 pages)
7 June 2011Director's details changed for Mr Peter Richard Watson on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Mr Peter Richard Watson on 7 June 2011 (2 pages)
7 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (8 pages)
7 June 2011Director's details changed for Mr Peter Richard Watson on 7 June 2011 (2 pages)
23 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
23 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
6 January 2011Previous accounting period shortened from 31 August 2010 to 30 June 2010 (1 page)
6 January 2011Previous accounting period shortened from 31 August 2010 to 30 June 2010 (1 page)
10 August 2010Appointment of Elanor Jane Wright as a director (3 pages)
10 August 2010Appointment of Elanor Jane Wright as a director (3 pages)
16 June 2010Director's details changed for Elaine Mary Maxwell on 18 May 2010 (2 pages)
16 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (7 pages)
16 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (7 pages)
16 June 2010Director's details changed for Elaine Mary Maxwell on 18 May 2010 (2 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
11 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 December 2009Previous accounting period shortened from 30 September 2009 to 31 August 2009 (4 pages)
4 December 2009Previous accounting period shortened from 30 September 2009 to 31 August 2009 (4 pages)
2 September 2009Secretary appointed rachel alberta windle (2 pages)
2 September 2009Director appointed bryan duncan nott (2 pages)
2 September 2009Appointment Terminated Director and Secretary charles gillott (1 page)
2 September 2009Secretary appointed rachel alberta windle (2 pages)
2 September 2009Director appointed bryan duncan nott (2 pages)
2 September 2009Director appointed peter watson (2 pages)
2 September 2009Appointment terminated director and secretary charles gillott (1 page)
2 September 2009Director appointed peter watson (2 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 June 2009Return made up to 18/05/09; full list of members (4 pages)
4 June 2009Return made up to 18/05/09; full list of members (4 pages)
29 May 2008Capitals not rolled up (2 pages)
29 May 2008Capitals not rolled up (2 pages)
28 May 2008Return made up to 18/05/08; full list of members (4 pages)
28 May 2008Return made up to 18/05/08; full list of members (4 pages)
27 May 2008Registered office changed on 27/05/2008 from king's yard high street lancaster LA1 1LA (1 page)
27 May 2008Registered office changed on 27/05/2008 from king's yard high street lancaster LA1 1LA (1 page)
15 May 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
15 May 2008Accounts made up to 30 September 2007 (1 page)
2 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
12 September 2007Registered office changed on 12/09/07 from: elizabeth house, queen street leeds west yorkshire LS1 2TW (1 page)
12 September 2007Registered office changed on 12/09/07 from: elizabeth house, queen street leeds west yorkshire LS1 2TW (1 page)
16 July 2007Accounting reference date shortened from 31/05/08 to 30/09/07 (1 page)
16 July 2007Accounting reference date shortened from 31/05/08 to 30/09/07 (1 page)
16 July 2007Ad 18/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 July 2007Ad 18/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 June 2007Registered office changed on 08/06/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 June 2007Registered office changed on 08/06/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 June 2007New director appointed (1 page)
7 June 2007Secretary resigned (1 page)
7 June 2007Director resigned (1 page)
7 June 2007New director appointed (1 page)
7 June 2007Director resigned (1 page)
7 June 2007New secretary appointed;new director appointed (1 page)
7 June 2007Secretary resigned (1 page)
7 June 2007New secretary appointed;new director appointed (1 page)
18 May 2007Incorporation (22 pages)
18 May 2007Incorporation (22 pages)