Company NameMHGS Limited
DirectorStephen Ronald Mason
Company StatusDissolved
Company Number04370968
CategoryPrivate Limited Company
Incorporation Date11 February 2002(22 years, 2 months ago)

Business Activity

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

Directors

Director NameStephen Ronald Mason
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2002(same day as company formation)
RolePlumber
Correspondence Address28 Hale Road
Wallasey
Wirral
CH45 7QU
Wales
Secretary NameJillian Mason
NationalityBritish
StatusCurrent
Appointed11 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address28 Hale Road
Wallasey
Wirral
CH45 7QU
Wales
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address152 Mill Lane
Wallasey
Wirral
CH44 3BN
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£21,343
Cash£2,423
Current Liabilities£26,780

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 February 2007Dissolved (1 page)
14 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
13 June 2006Liquidators statement of receipts and payments (5 pages)
7 June 2005Statement of affairs (6 pages)
17 March 2005Return made up to 11/02/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 March 2004Return made up to 11/02/04; full list of members (6 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 February 2003Return made up to 11/02/03; full list of members (6 pages)
27 March 2002Director resigned (1 page)
27 March 2002New director appointed (2 pages)
27 March 2002Registered office changed on 27/03/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
27 March 2002Secretary resigned (1 page)
27 March 2002New secretary appointed (2 pages)
11 February 2002Incorporation (12 pages)