About

Registered Number: 04609878
Date of Incorporation: 05/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 18/11/2014 (9 years and 5 months ago)
Registered Address: 4 Baytree Road, Wigan, Lancashire, WN6 7RT

 

Having been setup in 2002, M & G Stores Ltd have registered office in Wigan, it's status at Companies House is "Dissolved". Forrest, Mark Stephen, Hardie, George are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORREST, Mark Stephen 29 January 2003 - 1
HARDIE, George 29 January 2003 30 November 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 05 August 2014
DS01 - Striking off application by a company 24 July 2014
RESOLUTIONS - N/A 28 February 2014
SH19 - Statement of capital 28 February 2014
CAP-SS - N/A 28 February 2014
AR01 - Annual Return 29 December 2013
AA - Annual Accounts 20 December 2013
AD01 - Change of registered office address 11 September 2013
AA01 - Change of accounting reference date 06 September 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 10 December 2012
CH01 - Change of particulars for director 10 December 2012
CH03 - Change of particulars for secretary 07 December 2012
TM01 - Termination of appointment of director 07 December 2012
RESOLUTIONS - N/A 16 February 2012
SH19 - Statement of capital 16 February 2012
CAP-SS - N/A 16 February 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 26 December 2009
CH01 - Change of particulars for director 26 December 2009
CH01 - Change of particulars for director 26 December 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 13 November 2008
363a - Annual Return 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
AA - Annual Accounts 13 July 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 29 August 2006
363a - Annual Return 01 February 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 05 October 2004
225 - Change of Accounting Reference Date 03 December 2003
363s - Annual Return 28 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
RESOLUTIONS - N/A 20 February 2003
287 - Change in situation or address of Registered Office 20 February 2003
CERTNM - Change of name certificate 29 January 2003
NEWINC - New incorporation documents 05 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.