Company NameM.G. Global Consultancy Limited
Company StatusDissolved
Company Number04941938
CategoryPrivate Limited Company
Incorporation Date23 October 2003(20 years, 5 months ago)
Dissolution Date17 October 2006 (17 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMalcolm Garrington
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address25 Abbots Way
Preston Farm
North Shields
Tyne & Wear
NE29 8LU
Secretary NameSusan Mary Sisterson
NationalityBritish
StatusClosed
Appointed23 October 2003(same day as company formation)
RoleTheripist Beauty
Correspondence Address25 Abbots Way
Preston Farm
North Shields
Tyne & Wear
NE29 8LU
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address25 Abbots Way
Preston Farm
North Shields
Tyne & Wear
NE29 8LU
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Financials

Year2014
Turnover£34,324
Net Worth£488
Cash£54
Current Liabilities£3,789

Accounts

Latest Accounts22 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End22 October

Filing History

17 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2006First Gazette notice for voluntary strike-off (1 page)
22 May 2006Application for striking-off (1 page)
10 June 2005Total exemption full accounts made up to 22 October 2004 (9 pages)
19 January 2005Return made up to 23/10/04; full list of members (6 pages)
20 November 2003Accounting reference date shortened from 31/10/04 to 22/10/04 (1 page)
6 November 2003Ad 23/10/03-24/10/03 £ si 99@1=99 £ ic 1/100 (2 pages)
4 November 2003New director appointed (2 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003Registered office changed on 27/10/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
27 October 2003Director resigned (1 page)
27 October 2003New secretary appointed (2 pages)