MCG FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

MCG FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03853994

Incorporation date

05/10/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Owls Hoot, Crundale, Haverfordwest, Pembrokeshire SA62 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1999)
dot icon16/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon31/01/2011
First Gazette notice for voluntary strike-off
dot icon17/01/2011
Application to strike the company off the register
dot icon18/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon06/10/2010
Registered office address changed from Keyslon House 13 Dew Street Haverfordwest Pembrokeshire SA61 1st on 2010-10-07
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/05/2010
Termination of appointment of Michael Mason as a director
dot icon07/01/2010
Annual return made up to 2009-10-06
dot icon02/01/2010
Appointment of Debra Mason as a director
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/10/2009
Annual return made up to 2008-10-06 with full list of shareholders
dot icon21/12/2008
Withdrawal of application for striking off
dot icon24/11/2008
First Gazette notice for voluntary strike-off
dot icon02/11/2008
Registered office changed on 03/11/2008 from 45 high street haverfordwest pembrokeshire SA61 2BP
dot icon08/10/2008
Application for striking-off
dot icon10/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/11/2007
Return made up to 06/10/07; full list of members
dot icon31/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/12/2006
Return made up to 06/10/06; full list of members
dot icon23/10/2006
Amended accounts made up to 2004-12-31
dot icon23/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/10/2005
Return made up to 06/10/05; full list of members
dot icon11/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon03/11/2004
Return made up to 06/10/04; full list of members
dot icon26/09/2004
Registered office changed on 27/09/04 from: wilton chambers quay street haverfordwest pembrokeshire SA61 1BG
dot icon27/11/2003
Return made up to 06/10/03; full list of members
dot icon31/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon03/03/2003
Return made up to 06/10/02; no change of members
dot icon03/03/2003
Director's particulars changed
dot icon04/02/2003
Total exemption full accounts made up to 2001-12-31
dot icon06/01/2003
Registered office changed on 07/01/03 from: first floor 112 chase road morriston swansea SA6 8DY
dot icon16/12/2002
New secretary appointed
dot icon09/10/2002
Secretary resigned
dot icon19/09/2002
Registered office changed on 20/09/02 from: first floor 112 clase road morriston swansea west glamorgan SA6 8DY
dot icon11/09/2002
Registered office changed on 12/09/02 from: first floor 17/18 clifton street roath cardiff CF24 1PX
dot icon31/05/2002
Director resigned
dot icon31/05/2002
Director resigned
dot icon25/03/2002
Total exemption full accounts made up to 2000-12-31
dot icon27/10/2001
Return made up to 06/10/01; full list of members
dot icon22/10/2001
Miscellaneous
dot icon20/03/2001
Registered office changed on 21/03/01 from: transport house 1 cathedral road cardiff south glamorgan CF11 9SD
dot icon30/01/2001
Ad 12/10/00--------- £ si 80@1=80 £ ic 180/260
dot icon14/01/2001
Ad 12/10/00--------- £ si 40@1=40 £ ic 140/180
dot icon14/01/2001
Ad 12/10/00--------- £ si 40@1=40 £ ic 100/140
dot icon10/10/2000
Return made up to 06/10/00; full list of members
dot icon08/05/2000
Ad 14/12/99--------- £ si 99@1=99 £ ic 1/100
dot icon08/05/2000
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon20/12/1999
Certificate of change of name
dot icon19/12/1999
Resolutions
dot icon19/12/1999
Memorandum and Articles of Association
dot icon18/12/1999
New director appointed
dot icon18/12/1999
New secretary appointed
dot icon18/12/1999
New director appointed
dot icon18/12/1999
New director appointed
dot icon18/12/1999
Registered office changed on 19/12/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon15/12/1999
Secretary resigned
dot icon15/12/1999
Director resigned
dot icon05/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/10/1999 - 13/12/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
05/10/1999 - 13/12/1999
43699
JORDAN COMPANY SECRETARIES LIMITED
Nominee Secretary
13/12/1999 - 06/10/2002
1336
Mason, Debra
Director
17/12/2009 - Present
-
Jones, Christopher Malcolm
Director
13/12/1999 - 21/05/2002
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MCG FINANCIAL SERVICES LIMITED

MCG FINANCIAL SERVICES LIMITED is an(a) Dissolved company incorporated on 05/10/1999 with the registered office located at Owls Hoot, Crundale, Haverfordwest, Pembrokeshire SA62 4DL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MCG FINANCIAL SERVICES LIMITED?

toggle

MCG FINANCIAL SERVICES LIMITED is currently Dissolved. It was registered on 05/10/1999 and dissolved on 16/05/2011.

Where is MCG FINANCIAL SERVICES LIMITED located?

toggle

MCG FINANCIAL SERVICES LIMITED is registered at Owls Hoot, Crundale, Haverfordwest, Pembrokeshire SA62 4DL.

What does MCG FINANCIAL SERVICES LIMITED do?

toggle

MCG FINANCIAL SERVICES LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for MCG FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 16/05/2011: Final Gazette dissolved via voluntary strike-off.