Company NameM G C Menswear Limited
Company StatusDissolved
Company Number05026074
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 3 months ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameImogen Oneill
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2004(same day as company formation)
RoleProprietor
Correspondence Address21 School Road
Winsford
Cheshire
CW7 3EE
Secretary NameJudith Carolyn White
NationalityBritish
StatusClosed
Appointed26 January 2004(same day as company formation)
RoleInterior Design
Correspondence AddressMinstead
Bontuchel
Ruthin
Denbighshire
LL15 9DD
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRegus House
Herons Way
Chester Business Park
CH4 9QR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryPartial Exemption
Accounts Year End31 January

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2008First Gazette notice for voluntary strike-off (1 page)
29 April 2008Application for striking-off (1 page)
13 February 2007Return made up to 26/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2006Return made up to 26/01/06; full list of members (6 pages)
9 July 2005Partial exemption accounts made up to 31 January 2005 (14 pages)
4 February 2005Return made up to 26/01/05; full list of members (6 pages)
3 March 2004Particulars of mortgage/charge (3 pages)
17 February 2004Director resigned (1 page)
17 February 2004New director appointed (2 pages)
17 February 2004New secretary appointed (2 pages)
17 February 2004Secretary resigned (1 page)
26 January 2004Incorporation (16 pages)