Company NameM G Insulations (NE) Ltd
Company StatusDissolved
Company Number06861358
CategoryPrivate Limited Company
Incorporation Date27 March 2009(15 years, 1 month ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Jonathan Leigh Mudd
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2011(2 years, 3 months after company formation)
Appointment Duration7 years, 5 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressObergreen Cottage Campion Lane
Hutton Rudby
Yarm
Cleveland
TS15 0DX
Director NameMr David John Rowney
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Glastonbury Road
Skelton
Middlesbrough
TS12 2YL
Director NameMr Peter Smith
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lincoln Road
Guisborough
Cleveland
TS14 7EX

Contact

Websitemginsulations.co.uk

Location

Registered AddressUnit 15b Queensway
Middlesbrough
TS3 8TG
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardBrambles & Thorntree
Built Up AreaTeesside

Shareholders

1000 at £1Jonathan Mudd
100.00%
Ordinary

Financials

Year2014
Net Worth£3,435
Cash£2,534
Current Liabilities£39,257

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2018Registered office address changed from C/O Walker Langford & Co 361 Pensby Road Heswall Wirral Merseyside CH61 9NF to Unit 15B Queensway Middlesbrough TS3 8TG on 2 May 2018 (1 page)
20 July 2016Voluntary strike-off action has been suspended (1 page)
20 July 2016Voluntary strike-off action has been suspended (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
2 June 2016Application to strike the company off the register (3 pages)
2 June 2016Application to strike the company off the register (3 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(3 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(3 pages)
8 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(3 pages)
8 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(3 pages)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 August 2012Registered office address changed from Unit 2E Whitestone Business Park Middlesbrough Cleveland TS4 2ED United Kingdom on 23 August 2012 (1 page)
23 August 2012Registered office address changed from Unit 2E Whitestone Business Park Middlesbrough Cleveland TS4 2ED United Kingdom on 23 August 2012 (1 page)
2 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 September 2011Registered office address changed from Unit 5 Whitestone Business Park Saltwells Road Middlesborough TS4 2ED United Kingdom on 19 September 2011 (1 page)
19 September 2011Termination of appointment of Peter Smith as a director (1 page)
19 September 2011Termination of appointment of Peter Smith as a director (1 page)
19 September 2011Appointment of Mr Jonathan Leigh Mudd as a director (2 pages)
19 September 2011Registered office address changed from Unit 5 Whitestone Business Park Saltwells Road Middlesborough TS4 2ED United Kingdom on 19 September 2011 (1 page)
19 September 2011Appointment of Mr Jonathan Leigh Mudd as a director (2 pages)
26 June 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 June 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
1 June 2011Compulsory strike-off action has been discontinued (1 page)
1 June 2011Compulsory strike-off action has been discontinued (1 page)
31 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
13 August 2010Termination of appointment of David Rowney as a director (2 pages)
13 August 2010Termination of appointment of David Rowney as a director (2 pages)
17 May 2010Director's details changed for Mr David John Rowney on 27 March 2010 (2 pages)
17 May 2010Director's details changed for Mr Peter Smith on 27 March 2010 (2 pages)
17 May 2010Director's details changed for Mr David John Rowney on 27 March 2010 (2 pages)
17 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Mr Peter Smith on 27 March 2010 (2 pages)
27 March 2009Incorporation (17 pages)
27 March 2009Incorporation (17 pages)