Company NameMGC Associates Limited
Company StatusDissolved
Company Number03593637
CategoryPrivate Limited Company
Incorporation Date7 July 1998(25 years, 9 months ago)
Dissolution Date1 May 2012 (11 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Jennifer Marianne Carter
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1998(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMagnolia House Withinlee Road
Prestbury
Cheshire
SK10 4AT
Director NameDr Michael Greenwood Carter
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia House Withinlee Road
Prestbury
Cheshire
SK10 4AT
Secretary NameMrs Jennifer Marianne Carter
NationalityBritish
StatusClosed
Appointed07 July 1998(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMagnolia House Withinlee Road
Prestbury
Cheshire
SK10 4AT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMagnolia House
Withinlee Road
Prestbury
Cheshire
SK10 4AT
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPrestbury
WardPrestbury
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£327,056
Cash£405,647
Current Liabilities£97,150

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
8 January 2012Application to strike the company off the register (3 pages)
8 January 2012Application to strike the company off the register (3 pages)
3 August 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-08-03
  • GBP 2
(5 pages)
3 August 2011Director's details changed for Doctor Michael Greenwood Carter on 1 October 2009 (2 pages)
3 August 2011Director's details changed for Doctor Michael Greenwood Carter on 1 October 2009 (2 pages)
3 August 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-08-03
  • GBP 2
(5 pages)
3 August 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-08-03
  • GBP 2
(5 pages)
3 August 2011Director's details changed for Doctor Michael Greenwood Carter on 1 October 2009 (2 pages)
15 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
12 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Mrs Jennifer Marianne Carter on 9 June 2010 (2 pages)
9 July 2010Director's details changed for Mrs Jennifer Marianne Carter on 9 June 2010 (2 pages)
9 July 2010Director's details changed for Mrs Jennifer Marianne Carter on 9 June 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
20 July 2009Return made up to 07/07/09; full list of members (4 pages)
20 July 2009Return made up to 07/07/09; full list of members (4 pages)
20 July 2009Director and secretary's change of particulars / jennifer carter / 20/07/2009 (2 pages)
20 July 2009Director and Secretary's Change of Particulars / jennifer carter / 20/07/2009 / Title was: , now: mrs; HouseName/Number was: , now: magnolia house; Street was: 3 oak bank brook lane, now: withinlee road; Post Town was: alderley edge, now: prestbury; Post Code was: SK9 7QG, now: SK10 4AT (2 pages)
12 May 2009Registered office changed on 12/05/2009 from 3 oak bank brook lane alderley edge cheshire SK9 7QG (1 page)
12 May 2009Registered office changed on 12/05/2009 from 3 oak bank brook lane alderley edge cheshire SK9 7QG (1 page)
5 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
5 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 July 2008Return made up to 07/07/08; full list of members (4 pages)
16 July 2008Return made up to 07/07/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 September 2007Director's particulars changed (1 page)
17 September 2007Return made up to 07/07/07; full list of members (3 pages)
17 September 2007Director's particulars changed (1 page)
17 September 2007Return made up to 07/07/07; full list of members (3 pages)
14 September 2007Secretary's particulars changed;director's particulars changed (1 page)
14 September 2007Secretary's particulars changed;director's particulars changed (1 page)
17 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
22 November 2006Registered office changed on 22/11/06 from: stone cottage 14 summerhill road prestbury macclesfield cheshire SK10 4AH (1 page)
22 November 2006Registered office changed on 22/11/06 from: stone cottage 14 summerhill road prestbury macclesfield cheshire SK10 4AH (1 page)
26 July 2006Return made up to 07/07/06; full list of members (7 pages)
26 July 2006Return made up to 07/07/06; full list of members (7 pages)
16 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
15 July 2005Return made up to 07/07/05; full list of members (7 pages)
15 July 2005Return made up to 07/07/05; full list of members (7 pages)
5 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
13 July 2004Return made up to 07/07/04; full list of members (7 pages)
13 July 2004Return made up to 07/07/04; full list of members (7 pages)
19 February 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
19 February 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
12 July 2003Return made up to 07/07/03; full list of members (7 pages)
12 July 2003Return made up to 07/07/03; full list of members (7 pages)
30 December 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
30 December 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
29 June 2002Return made up to 07/07/02; full list of members (7 pages)
29 June 2002Return made up to 07/07/02; full list of members (7 pages)
3 January 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
3 January 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
28 June 2001Return made up to 07/07/01; full list of members (6 pages)
28 June 2001Return made up to 07/07/01; full list of members (6 pages)
20 January 2001Accounts for a small company made up to 31 July 2000 (4 pages)
20 January 2001Accounts for a small company made up to 31 July 2000 (4 pages)
18 July 2000Return made up to 07/07/00; full list of members (6 pages)
18 July 2000Return made up to 07/07/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 July 1999 (3 pages)
3 February 2000Accounts for a small company made up to 31 July 1999 (3 pages)
11 August 1999Return made up to 07/07/99; full list of members (6 pages)
11 August 1999Return made up to 07/07/99; full list of members (6 pages)
13 July 1998Secretary resigned (1 page)
13 July 1998Secretary resigned (1 page)
7 July 1998Incorporation (17 pages)
7 July 1998Incorporation (17 pages)