Company NameM G H Contract Services Ltd
Company StatusDissolved
Company Number04044456
CategoryPrivate Limited Company
Incorporation Date1 August 2000(23 years, 9 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameKenneth Somerville
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2001(1 year, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 13 August 2008)
RoleCompany Director
Correspondence AddressEdgefield Lodge Hotel
Edgefield Avenue
Fawdon
Newcastle Upon Tyne
NE3 3AB
Secretary NameMr David Anthony Parsons
NationalityBritish
StatusClosed
Appointed14 January 2002(1 year, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 13 August 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Beech Avenue
Houghton Le Spring
Tyne & Wear
DH4 5DU
Director NameIvan John Glen
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address52 High View
Wallsend
Tyne & Wear
NE28 8SS
Director NameRonald Edward Mason
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(same day as company formation)
RoleProposed Director
Correspondence Address31 Dene Court
Birtley
Chester Le Street
County Durham
DH3 1QH
Secretary NameJohn Bryan Hyslop
NationalityBritish
StatusResigned
Appointed01 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 Larchwood Avenue
Walkerville
Newcastle Upon Tyne
Tyne & Wear
NE6 4NX
Secretary NameIvan John Glen
NationalityBritish
StatusResigned
Appointed20 September 2001(1 year, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 28 January 2002)
RoleCompany Director
Correspondence Address52 High View
Wallsend
Tyne & Wear
NE28 8SS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address177 Kirkwood Drive
North Kenton
Newcastle Upon Tyne
Tyne & Wear
NE3 3BE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardKenton
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

13 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2008Completion of winding up (2 pages)
18 January 2007Order of court to wind up (1 page)
12 January 2007Order of court to wind up (1 page)
27 September 2006Return made up to 01/08/06; full list of members (6 pages)
22 May 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
18 May 2006Registered office changed on 18/05/06 from: wingrove business centre suite 307 ponteland road newcastle upon tyne NE5 3DP (2 pages)
7 February 2006Return made up to 01/08/05; full list of members (6 pages)
20 September 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
9 December 2004Return made up to 01/08/04; full list of members (6 pages)
18 February 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
20 October 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
16 August 2003Return made up to 01/08/03; full list of members (6 pages)
31 July 2003Registered office changed on 31/07/03 from: unit 2 warehouse forth banks newcastle upon tyne tyne & wear NE1 3PA (1 page)
26 March 2003Particulars of mortgage/charge (3 pages)
1 February 2002Secretary resigned;director resigned (1 page)
1 February 2002New secretary appointed (2 pages)
4 October 2001Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page)
4 October 2001Total exemption full accounts made up to 31 July 2001 (8 pages)
3 October 2001New secretary appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001Director resigned (1 page)
3 October 2001Secretary resigned (1 page)
19 September 2001Return made up to 01/08/01; full list of members (6 pages)
1 August 2000Incorporation (17 pages)
1 August 2000Secretary resigned (1 page)