Company NameMg374 Consulting Ltd
Company StatusDissolved
Company Number08018502
CategoryPrivate Limited Company
Incorporation Date3 April 2012(12 years ago)
Dissolution Date27 October 2023 (6 months ago)

Business Activity

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

Director

Director NameMr Matthew Raymond Gale
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Austhorpe Road
Leeds
LS15 8DZ

Location

Registered Address8 Fusion Court
Aberford Road
Leeds
West Yorkshire
LS25 2GH
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth

Shareholders

1 at £1Hannah Jackson
50.00%
Ordinary
1 at £1Matthew Raymond Gale
50.00%
Ordinary

Financials

Year2014
Net Worth£2,133
Cash£20,057
Current Liabilities£20,142

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

27 October 2023Final Gazette dissolved following liquidation (1 page)
27 July 2023Return of final meeting in a creditors' voluntary winding up (14 pages)
16 May 2023Liquidators' statement of receipts and payments to 7 April 2023 (14 pages)
13 October 2022Registered office address changed from C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY to 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 13 October 2022 (2 pages)
9 June 2022Liquidators' statement of receipts and payments to 7 April 2022 (14 pages)
22 April 2021Statement of affairs (8 pages)
22 April 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-08
(1 page)
22 April 2021Appointment of a voluntary liquidator (3 pages)
22 April 2021Registered office address changed from 25-29 Sandy Way Yeadon Leeds LS19 7EW to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 22 April 2021 (2 pages)
8 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
23 September 2020Confirmation statement made on 10 September 2020 with updates (4 pages)
15 October 2019Micro company accounts made up to 30 April 2019 (5 pages)
13 September 2019Confirmation statement made on 10 September 2019 with updates (4 pages)
27 November 2018Micro company accounts made up to 30 April 2018 (5 pages)
19 September 2018Confirmation statement made on 10 September 2018 with updates (4 pages)
12 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
12 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
15 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
22 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
27 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(3 pages)
17 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(3 pages)
17 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(3 pages)
1 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(3 pages)
22 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(3 pages)
22 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(3 pages)
9 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 February 2013Director's details changed for Mr Matthew Raymond Gale on 1 February 2013 (2 pages)
5 February 2013Director's details changed for Mr Matthew Raymond Gale on 1 February 2013 (2 pages)
5 February 2013Director's details changed for Mr Matthew Raymond Gale on 1 February 2013 (2 pages)
10 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
1 August 2012Registered office address changed from Lansdowne House City Forum 250, City Road London London EC1V 2PU England on 1 August 2012 (1 page)
1 August 2012Registered office address changed from Lansdowne House City Forum 250, City Road London London EC1V 2PU England on 1 August 2012 (1 page)
1 August 2012Registered office address changed from Lansdowne House City Forum 250, City Road London London EC1V 2PU England on 1 August 2012 (1 page)
3 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
3 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
3 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)