Company NameMGT1 Limited
Company StatusDissolved
Company Number06408491
CategoryPrivate Limited Company
Incorporation Date25 October 2007(16 years, 6 months ago)
Dissolution Date14 January 2022 (2 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMichael George Todd
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2007(same day as company formation)
RoleTechnical Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster Business Centre, 10 Great North Way
Nether Poppleton
York
YO26 6RB
Secretary NameMaureen Beech
NationalityBritish
StatusResigned
Appointed25 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address18 The Tanneries
Sedgemoor Way
Glastonbury
Somerset
BA6 9LV
Secretary NameMartin Richard Beech
NationalityBritish
StatusResigned
Appointed17 December 2007(1 month, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 April 2008)
RoleLicensee (Dps)
Correspondence Address18 The Tanneries
Sedgemoor Way
Glastonbury
Somerset
BA6 9LW
Secretary NameMr Kevin Andrew Sherwood
NationalityBritish
StatusResigned
Appointed21 January 2008(2 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 26 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarff House Farm Thorpe Willoughby
Selby
North Yorkshire
TO8 9NJ

Location

Registered AddressWestminster Business Centre, 10 Great North Way
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork

Shareholders

1 at £1Michael George Todd
100.00%
Ordinary

Financials

Year2014
Net Worth£78,545
Cash£93,428
Current Liabilities£17,646

Accounts

Latest Accounts6 April 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End06 April

Filing History

27 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
2 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
10 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
6 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(3 pages)
21 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
2 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
8 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
28 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
3 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 November 2010Termination of appointment of Kevin Sherwood as a secretary (1 page)
1 November 2010Termination of appointment of Kevin Sherwood as a secretary (1 page)
1 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
1 November 2010Director's details changed for Michael George Todd on 25 October 2010 (2 pages)
23 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
16 December 2009Registered office address changed from 44 Hempbridge Road Selby North Yorkshire YO8 4XX on 16 December 2009 (1 page)
4 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
24 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
29 October 2008Return made up to 25/10/08; full list of members (3 pages)
11 April 2008Appointment terminated secretary martin beech (1 page)
11 April 2008Appointment terminated secretary maureen beech (1 page)
6 February 2008Secretary's particulars changed (1 page)
6 February 2008New secretary appointed (2 pages)
31 December 2007New secretary appointed (2 pages)
25 October 2007Incorporation (9 pages)