MGS MEDICAL PLASTICS LIMITED
Overview
| Company Name | MGS MEDICAL PLASTICS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06426984 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MGS MEDICAL PLASTICS LIMITED?
- Manufacture of other plastic products (22290) / Manufacturing
Where is MGS MEDICAL PLASTICS LIMITED located?
| Registered Office Address | Unit 2 Sett End Road North Shadsworth Business Park BB1 2NW Blackburn |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MGS MEDICAL PLASTICS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MG PLASTICS HOLDINGS LIMITED | Nov 14, 2007 | Nov 14, 2007 |
What are the latest accounts for MGS MEDICAL PLASTICS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for MGS MEDICAL PLASTICS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MGS MEDICAL PLASTICS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||||||
Termination of appointment of Neil Stuart Redmayne as a director on Dec 10, 2014 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Nov 14, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr John Anthony Sturgess on Nov 27, 2014 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Neil Stuart Redmayne on Nov 27, 2014 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mr John Anthony Sturgess on Nov 27, 2014 | 1 pages | CH03 | ||||||||||||||
Annual return made up to Nov 14, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||||||
Registered office address changed from * Atlas Works Mornington Road Bolton BL1 4EZ United Kingdom* on May 01, 2013 | 1 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||||||
Certificate of change of name Company name changed mg plastics holdings LIMITED\certificate issued on 27/11/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Nov 14, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Annual return made up to Nov 14, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 4 pages | AA | ||||||||||||||
Annual return made up to Nov 14, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 4 pages | AA | ||||||||||||||
legacy | 2 pages | MG02 | ||||||||||||||
Annual return made up to Nov 14, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for Director John Anthony Sturgess on Nov 14, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Neil Redmayne on Nov 14, 2009 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 2 pages | AA | ||||||||||||||
legacy | 1 pages | 287 | ||||||||||||||
Who are the officers of MGS MEDICAL PLASTICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STURGESS, John Anthony | Secretary | Sett End Road North Shadsworth Business Park BB1 2NW Blackburn Unit 2 | British | 50441870001 | ||||||
| STURGESS, John Anthony | Director | Sett End Road North Shadsworth Business Park BB1 2NW Blackburn Unit 2 | England | British | 50441870001 | |||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| REDMAYNE, Neil Stuart | Director | Sett End Road North Shadsworth Business Park BB1 2NW Blackburn Unit 2 | United Kingdom | British | 132597780003 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Does MGS MEDICAL PLASTICS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Composite all assets guarantee and debenture | Created On Jan 03, 2008 Delivered On Jan 15, 2008 | Satisfied | Amount secured All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0