Company NameM G D Retail Consultancy Limited
Company StatusDissolved
Company Number04656406
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 2 months ago)
Dissolution Date20 March 2007 (17 years, 1 month ago)

Business Activity

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

Directors

Director NameMartin Guy Dixon
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2003(same day as company formation)
RoleRetail Consultant
Correspondence AddressPinar De Los Guisos
Calle Cebrano No 7
Chiclana De La Frontera
Cadiz 11130
Foreign
Secretary NameVictoria Louise Dixon
NationalityBritish
StatusClosed
Appointed04 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressPinar De Los Guisos
Calle Cebrano No 7
Chiclana De La Frontera
Cadiz 11130
Foreign
Director NameTracy Berrington Fairly
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(4 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 20 March 2007)
RoleShowroom Manager
Correspondence Address128 Osborne Road
Jesmond
Newcastle
Tyne & Wear
NE2 2TE
Director NameVictoria Louise Dixon
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(4 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 20 March 2007)
RoleCompany Director
Correspondence AddressPinar De Los Guisos
Calle Cebrano No 7
Chiclana De La Frontera
Cadiz 11130
Foreign
Director NameValerie Tilley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(4 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 20 March 2007)
RoleLetting Administrator
Correspondence Address51a Fern Avenue
Jesmond
Newcastle On Tyne
NE2 2QU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address51a Fern Avenue
Jesmond
Newcastle Upon Tyne
NE2 2QU
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£51,074
Cash£83,025
Current Liabilities£31,951

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 December 2006First Gazette notice for voluntary strike-off (1 page)
24 October 2006Application for striking-off (1 page)
13 July 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
30 March 2006Return made up to 04/02/06; full list of members (3 pages)
22 August 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
22 February 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/02/05
(9 pages)
2 July 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
17 June 2004Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
19 March 2004New director appointed (2 pages)
19 March 2004Return made up to 04/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
26 November 2003Ad 01/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 November 2003New director appointed (2 pages)
6 February 2003Secretary resigned (1 page)
4 February 2003Incorporation (17 pages)