About

Registered Number: 04505782
Date of Incorporation: 07/08/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2017 (7 years ago)
Registered Address: SMART INSOLVENCY SOLUTIONS LIMITED, 1 Castle Street, Worcester, Worcestershire, WR1 3AA

 

Having been setup in 2002, M G Joinery Ltd have registered office in Worcester, it's status in the Companies House registry is set to "Dissolved". The organisation has 3 directors listed. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PROSSER, Martin Noel James 18 November 2002 - 1
CRUMP, Graham Michael 07 August 2002 05 April 2003 1
PROSSER, Jacqueline Elisabeth 18 November 2002 01 November 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 April 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 03 January 2017
4.68 - Liquidator's statement of receipts and payments 05 February 2016
RESOLUTIONS - N/A 23 December 2014
AD01 - Change of registered office address 23 December 2014
4.20 - N/A 23 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 23 December 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 17 September 2012
MG01 - Particulars of a mortgage or charge 13 January 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
TM01 - Termination of appointment of director 31 August 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 16 September 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 01 October 2008
287 - Change in situation or address of Registered Office 01 October 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 06 October 2006
AA - Annual Accounts 08 December 2005
363a - Annual Return 13 October 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 09 July 2004
225 - Change of Accounting Reference Date 18 May 2004
287 - Change in situation or address of Registered Office 26 April 2004
288b - Notice of resignation of directors or secretaries 13 October 2003
363s - Annual Return 06 September 2003
288a - Notice of appointment of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
NEWINC - New incorporation documents 07 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture deed 10 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.