Company NameM G Properties Ltd
Company StatusDissolved
Company Number06463984
CategoryPrivate Limited Company
Incorporation Date4 January 2008(16 years, 3 months ago)
Dissolution Date15 March 2011 (13 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Gunn
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2008(5 days after company formation)
Appointment Duration3 years, 2 months (closed 15 March 2011)
RolePlasterer
Correspondence Address3 Hoy Crescent
Seaham
County Durham
SR7 0JT
Secretary NameMiss Tonia Jones
NationalityBritish
StatusClosed
Appointed09 January 2008(5 days after company formation)
Appointment Duration3 years, 2 months (closed 15 March 2011)
RoleCompany Director
Correspondence Address3 Hoy Crescent
Seaham
County Durham
SR7 0JT
Director NameMr Anthony Murtha
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2008(same day as company formation)
RoleAssitant Accountant
Country of ResidenceEngland
Correspondence Address115 Holborn Road
Sunderland
Tyne And Wear
SR4 8BJ
Secretary NameJohn Anderson Ltd (Corporation)
StatusResigned
Appointed04 January 2008(same day as company formation)
Correspondence Address40 Frederick Street
Sunderland
Tyne & Wear
SR1 1LN

Location

Registered Address3 Hoy Crescent
Seaham
County Durham
SR7 7BS
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardDawdon
Built Up AreaSeaham

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

15 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
2 April 2010Compulsory strike-off action has been suspended (1 page)
2 April 2010Compulsory strike-off action has been suspended (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
17 July 2009Compulsory strike-off action has been discontinued (1 page)
17 July 2009Compulsory strike-off action has been discontinued (1 page)
16 July 2009Return made up to 04/01/09; full list of members (3 pages)
16 July 2009Director's change of particulars / michael gunn / 23/04/2009 (2 pages)
16 July 2009Location of register of members (1 page)
16 July 2009Director's Change of Particulars / michael gunn / 23/04/2009 / Title was: , now: mr; HouseName/Number was: , now: 3; Street was: 18 derwent close, now: hoy crescent; Post Code was: SR7 7BS, now: SR7 0JT (2 pages)
16 July 2009Registered office changed on 16/07/2009 from 18 derwent close seaham county durham SR7 7BS (1 page)
16 July 2009Secretary's Change of Particulars / tonia jones / 23/04/2009 / Title was: , now: miss; HouseName/Number was: , now: 3; Street was: 18 derwent close, now: hoy crescent; Post Code was: SR7 7BS, now: SR7 0JT; Country was: , now: uk (2 pages)
16 July 2009Return made up to 04/01/09; full list of members (3 pages)
16 July 2009Secretary's change of particulars / tonia jones / 23/04/2009 (2 pages)
16 July 2009Location of debenture register (1 page)
16 July 2009Registered office changed on 16/07/2009 from 18 derwent close seaham county durham SR7 7BS (1 page)
16 July 2009Location of register of members (1 page)
16 July 2009Location of debenture register (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008New director appointed (1 page)
14 January 2008Registered office changed on 14/01/08 from: c/o john anderson LTD 40 frederick street sunderland tyne & wear SR1 1LN (1 page)
14 January 2008Registered office changed on 14/01/08 from: c/o john anderson LTD 40 frederick street sunderland tyne & wear SR1 1LN (1 page)
14 January 2008Ad 09/01/08-09/01/08 £ si 1@1=1 £ ic 1/2 (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008New secretary appointed (1 page)
14 January 2008New director appointed (1 page)
14 January 2008New secretary appointed (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Ad 09/01/08-09/01/08 £ si 1@1=1 £ ic 1/2 (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Secretary resigned (1 page)
4 January 2008Incorporation (10 pages)
4 January 2008Incorporation (10 pages)