About

Registered Number: 02118786
Date of Incorporation: 02/04/1987 (37 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 4 months ago)
Registered Address: COATS GROUP PLC, 1 The Square, Stockley Park, Uxbridge, Middlesex, UB11 1TD

 

Mcg Ltd was established in 1987. We do not know the number of employees at Mcg Ltd. This company has 2 directors listed as Healy, Christopher William, Allied Mutual Insurance Services Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLIED MUTUAL INSURANCE SERVICES LTD 31 March 2014 23 September 2016 1
Secretary Name Appointed Resigned Total Appointments
HEALY, Christopher William 31 March 2014 30 June 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
SH01 - Return of Allotment of shares 08 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 10 October 2017
DS01 - Striking off application by a company 27 September 2017
RESOLUTIONS - N/A 25 September 2017
RESOLUTIONS - N/A 25 September 2017
SH19 - Statement of capital 25 September 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 September 2017
CAP-SS - N/A 25 September 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 08 October 2016
TM01 - Termination of appointment of director 03 October 2016
AP01 - Appointment of director 30 September 2016
AP01 - Appointment of director 30 September 2016
AP01 - Appointment of director 30 September 2016
TM01 - Termination of appointment of director 30 September 2016
AP01 - Appointment of director 26 April 2016
TM01 - Termination of appointment of director 26 April 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 29 April 2015
CH02 - Change of particulars for corporate director 29 April 2015
CH04 - Change of particulars for corporate secretary 29 April 2015
AD01 - Change of registered office address 03 March 2015
AP01 - Appointment of director 15 July 2014
TM02 - Termination of appointment of secretary 15 July 2014
TM01 - Termination of appointment of director 15 July 2014
AP04 - Appointment of corporate secretary 15 July 2014
AD01 - Change of registered office address 01 July 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 07 April 2014
TM02 - Termination of appointment of secretary 06 April 2014
AP02 - Appointment of corporate director 06 April 2014
AP03 - Appointment of secretary 06 April 2014
TM01 - Termination of appointment of director 06 April 2014
AD01 - Change of registered office address 28 March 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH03 - Change of particulars for secretary 12 April 2010
RESOLUTIONS - N/A 15 October 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 27 May 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 30 September 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 05 November 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
363a - Annual Return 09 May 2006
363s - Annual Return 08 May 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 07 August 2003
363s - Annual Return 17 April 2003
AUD - Auditor's letter of resignation 28 February 2003
AA - Annual Accounts 03 July 2002
287 - Change in situation or address of Registered Office 21 May 2002
363a - Annual Return 15 April 2002
363a - Annual Return 11 June 2001
AA - Annual Accounts 22 May 2001
363a - Annual Return 04 April 2001
363a - Annual Return 26 June 2000
AA - Annual Accounts 17 April 2000
288c - Notice of change of directors or secretaries or in their particulars 28 June 1999
363a - Annual Return 16 April 1999
AA - Annual Accounts 15 April 1999
AUD - Auditor's letter of resignation 27 October 1998
AA - Annual Accounts 07 May 1998
363s - Annual Return 29 April 1998
AA - Annual Accounts 08 June 1997
363a - Annual Return 14 April 1997
288c - Notice of change of directors or secretaries or in their particulars 09 January 1997
RESOLUTIONS - N/A 08 January 1997
RESOLUTIONS - N/A 08 January 1997
RESOLUTIONS - N/A 08 January 1997
RESOLUTIONS - N/A 08 January 1997
RESOLUTIONS - N/A 08 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1997
MEM/ARTS - N/A 08 January 1997
123 - Notice of increase in nominal capital 08 January 1997
AA - Annual Accounts 03 November 1996
288 - N/A 16 July 1996
363a - Annual Return 26 April 1996
288 - N/A 08 September 1995
288 - N/A 08 September 1995
288 - N/A 08 September 1995
288 - N/A 08 September 1995
288 - N/A 08 September 1995
AA - Annual Accounts 06 September 1995
288 - N/A 28 July 1995
363x - Annual Return 20 April 1995
AA - Annual Accounts 21 October 1994
353 - Register of members 22 September 1994
325 - Location of register of directors' interests in shares etc 22 September 1994
287 - Change in situation or address of Registered Office 22 September 1994
363s - Annual Return 18 April 1994
RESOLUTIONS - N/A 10 December 1993
RESOLUTIONS - N/A 10 December 1993
RESOLUTIONS - N/A 10 December 1993
AA - Annual Accounts 23 August 1993
363s - Annual Return 23 April 1993
RESOLUTIONS - N/A 06 October 1992
RESOLUTIONS - N/A 06 October 1992
RESOLUTIONS - N/A 06 October 1992
RESOLUTIONS - N/A 06 October 1992
RESOLUTIONS - N/A 06 October 1992
RESOLUTIONS - N/A 06 October 1992
RESOLUTIONS - N/A 06 October 1992
AA - Annual Accounts 06 October 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 October 1992
363s - Annual Return 13 April 1992
AA - Annual Accounts 09 August 1991
RESOLUTIONS - N/A 20 March 1991
RESOLUTIONS - N/A 20 March 1991
RESOLUTIONS - N/A 20 March 1991
RESOLUTIONS - N/A 20 March 1991
RESOLUTIONS - N/A 20 March 1991
RESOLUTIONS - N/A 20 March 1991
363a - Annual Return 20 March 1991
288 - N/A 15 January 1991
288 - N/A 17 September 1990
AA - Annual Accounts 15 June 1990
363 - Annual Return 15 June 1990
353 - Register of members 11 January 1990
325 - Location of register of directors' interests in shares etc 11 January 1990
287 - Change in situation or address of Registered Office 11 January 1990
288 - N/A 07 November 1989
CERTNM - Change of name certificate 02 November 1989
288 - N/A 05 September 1989
AA - Annual Accounts 04 April 1989
363 - Annual Return 04 April 1989
RESOLUTIONS - N/A 06 October 1988
363 - Annual Return 06 October 1988
288 - N/A 12 August 1988
288 - N/A 14 July 1988
288 - N/A 13 July 1988
288 - N/A 29 June 1988
MEM/ARTS - N/A 05 January 1988
288 - N/A 25 November 1987
288 - N/A 25 November 1987
288 - N/A 25 November 1987
288 - N/A 08 September 1987
287 - Change in situation or address of Registered Office 23 August 1987
288 - N/A 23 August 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 August 1987
RESOLUTIONS - N/A 31 July 1987
288 - N/A 18 June 1987
CERTINC - N/A 02 April 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.