Company NameM G M Electrical Contractors Limited
Company StatusDissolved
Company Number04312129
CategoryPrivate Limited Company
Incorporation Date26 October 2001(22 years, 6 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Graham McGhie
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2001(same day as company formation)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address26 Church Lane
Acklam
Middlesbrough
TS5 7EB
Secretary NameAlison Moullali
NationalityBritish
StatusClosed
Appointed31 October 2002(1 year after company formation)
Appointment Duration10 years, 2 months (closed 15 January 2013)
RoleFinancial Advisor
Correspondence Address19 Bewley Grove
Acklam
Middlesbrough
TS5 7EW
Secretary NameJanet Duffy
NationalityBritish
StatusResigned
Appointed26 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address29 Rushleigh Avenue
Acklam
Middlesbrough
Cleveland
TS5 8PF
Secretary NameDonna Bollands
NationalityBritish
StatusResigned
Appointed29 December 2001(2 months after company formation)
Appointment Duration10 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address22 Honister Grove
Acklam
Middlesbrough
Cleveland
TS5 8PW
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressBroadcasting House
Newport Road
Middlesbrough
Cleveland
TS1 5JA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
23 February 2012Registered office address changed from C/O C/O Cousins & Co Vanguard Suite Broadcasting House Newport Road Middlesbrough Cleveland TS1 5JA England on 23 February 2012 (1 page)
23 February 2012Registered office address changed from C/O C/O Cousins & Co Vanguard Suite Broadcasting House Newport Road Middlesbrough Cleveland TS1 5JA England on 23 February 2012 (1 page)
21 February 2012Registered office address changed from 26 Church Lane Acklam Middlesbrough TS5 7EB United Kingdom on 21 February 2012 (1 page)
21 February 2012Registered office address changed from 26 Church Lane Acklam Middlesbrough TS5 7EB United Kingdom on 21 February 2012 (1 page)
21 September 2011Voluntary strike-off action has been suspended (1 page)
21 September 2011Voluntary strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
25 September 2010Voluntary strike-off action has been suspended (1 page)
25 September 2010Voluntary strike-off action has been suspended (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
31 August 2010Application to strike the company off the register (3 pages)
31 August 2010Application to strike the company off the register (3 pages)
11 January 2010Director's details changed for Mr Graham Mcghie on 2 October 2009 (2 pages)
11 January 2010Registered office address changed from 93 Low Lane Brookfield Middlesborough TS5 8EF on 11 January 2010 (1 page)
11 January 2010Registered office address changed from 93 Low Lane Brookfield Middlesborough TS5 8EF on 11 January 2010 (1 page)
11 January 2010Annual return made up to 26 October 2009 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 100
(4 pages)
11 January 2010Director's details changed for Graham Mcghie on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Graham Mcghie on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Graham Mcghie on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Graham Mcghie on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Graham Mcghie on 2 October 2009 (2 pages)
11 January 2010Annual return made up to 26 October 2009 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 100
(4 pages)
11 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
11 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
14 November 2008Return made up to 26/10/08; full list of members (3 pages)
14 November 2008Return made up to 26/10/08; full list of members (3 pages)
8 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
8 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 October 2007Return made up to 26/10/07; full list of members (2 pages)
29 October 2007Return made up to 26/10/07; full list of members (2 pages)
16 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
16 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
1 January 2007Director's particulars changed (1 page)
1 January 2007Return made up to 26/10/06; full list of members (2 pages)
1 January 2007Director's particulars changed (1 page)
1 January 2007Return made up to 26/10/06; full list of members (2 pages)
7 April 2006Registered office changed on 07/04/06 from: 30 hall drive acklam middlesbrough TS5 7EP (1 page)
7 April 2006Registered office changed on 07/04/06 from: 30 hall drive acklam middlesbrough TS5 7EP (1 page)
31 January 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
22 November 2005Return made up to 26/10/05; full list of members (2 pages)
22 November 2005Return made up to 26/10/05; full list of members (2 pages)
3 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
3 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
15 November 2004Return made up to 26/10/04; full list of members (6 pages)
15 November 2004Return made up to 26/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2004Registered office changed on 15/05/04 from: 29 rushleigh avenue acklam middlesbrough cleveland TS5 8PF (1 page)
15 May 2004Registered office changed on 15/05/04 from: 29 rushleigh avenue acklam middlesbrough cleveland TS5 8PF (1 page)
15 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
15 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
24 November 2003Return made up to 26/10/03; full list of members (6 pages)
24 November 2003Return made up to 26/10/03; full list of members (6 pages)
9 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
9 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
27 January 2003Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page)
27 January 2003Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page)
29 November 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 November 2002Return made up to 26/10/02; full list of members (6 pages)
22 November 2002New secretary appointed (2 pages)
22 November 2002New secretary appointed (2 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
29 January 2002Secretary resigned (1 page)
29 January 2002Secretary resigned (1 page)
26 January 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
26 January 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
26 January 2002Ad 13/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 January 2002Ad 13/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 January 2002New secretary appointed (2 pages)
16 January 2002New secretary appointed (2 pages)
5 November 2001Secretary resigned (1 page)
5 November 2001Registered office changed on 05/11/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
5 November 2001New director appointed (2 pages)
5 November 2001New secretary appointed (2 pages)
5 November 2001New director appointed (2 pages)
5 November 2001Secretary resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001New secretary appointed (2 pages)
5 November 2001Director resigned (1 page)
5 November 2001Registered office changed on 05/11/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
26 October 2001Incorporation (12 pages)
26 October 2001Incorporation (12 pages)