MGYR 2012 LIMITED

Register to unlock more data on OkredoRegister

MGYR 2012 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01301730

Incorporation date

08/03/1977

Size

Unreported

Contacts

Registered address

Registered address

2a Zodiac House, Calleva Park, Aldermaston, Berkshire RG7 8HNCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1977)
dot icon23/04/2013
Final Gazette dissolved via compulsory strike-off
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon25/07/2012
Certificate of change of name
dot icon25/07/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon06/02/2012
Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 2012-02-06
dot icon21/07/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon12/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/09/2010
Auditor's resignation
dot icon17/09/2010
Registered office address changed from C/O Griffins Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 2010-09-17
dot icon10/09/2010
Resolutions
dot icon10/09/2010
Statement of capital following an allotment of shares on 2010-06-30
dot icon10/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon10/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon02/09/2010
Registered office address changed from Farncombe House Broadway Worcestershire WR12 7LJ on 2010-09-02
dot icon02/09/2010
Appointment of Mr. Michael Redvers Golding as a secretary
dot icon01/09/2010
Termination of appointment of Louis Malmberg as a director
dot icon01/09/2010
Termination of appointment of Ignace Bogaert as a secretary
dot icon13/08/2010
Full accounts made up to 2009-12-31
dot icon09/08/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon09/08/2010
Director's details changed for Andrea Elizabeth Golding on 2010-07-21
dot icon09/08/2010
Director's details changed for Mr Michael Redvers Golding on 2010-07-21
dot icon09/08/2010
Termination of appointment of Christina Lotter as a director
dot icon05/03/2010
Appointment of Mr Louis Joannes Cornelis Mathias Malmberg as a director
dot icon05/03/2010
Termination of appointment of Nils Philip-Sorensen as a director
dot icon11/01/2010
Statement of capital following an allotment of shares on 2009-12-10
dot icon07/01/2010
Resolutions
dot icon28/09/2009
Full accounts made up to 2008-12-31
dot icon18/08/2009
Return made up to 21/07/09; full list of members
dot icon20/08/2008
Full accounts made up to 2007-12-31
dot icon13/08/2008
Return made up to 21/07/08; full list of members
dot icon13/08/2008
Director's Change of Particulars / nils philip-sorensen / 31/03/2008 / HouseName/Number was: , now: 16; Street was: farncombe house, now: chemin de champvent; Area was: , now: CH1008 jouxtens-mezery; Post Town was: broadway, now: lausanne; Region was: worcestershire, now: ; Post Code was: WR12 7RJ, now: ; Country was: , now: switzerland
dot icon19/10/2007
Full accounts made up to 2006-12-31
dot icon16/08/2007
Return made up to 21/07/07; full list of members
dot icon22/08/2006
Return made up to 21/07/06; full list of members
dot icon05/06/2006
Director resigned
dot icon23/05/2006
Full accounts made up to 2005-12-31
dot icon11/10/2005
Full accounts made up to 2004-12-31
dot icon23/08/2005
Return made up to 21/07/05; full list of members
dot icon23/08/2005
Director's particulars changed
dot icon10/08/2004
Return made up to 21/07/04; full list of members
dot icon14/07/2004
Full accounts made up to 2003-12-31
dot icon19/06/2004
Particulars of mortgage/charge
dot icon13/05/2004
Secretary resigned
dot icon13/05/2004
New secretary appointed
dot icon09/10/2003
Full accounts made up to 2002-12-31
dot icon28/07/2003
Return made up to 21/07/03; full list of members
dot icon28/07/2003
Director's particulars changed
dot icon28/07/2003
Ad 20/09/02--------- £ si 98@1=98 £ ic 2/100
dot icon17/03/2003
Auditor's resignation
dot icon26/11/2002
Accounts made up to 2001-12-31
dot icon15/08/2002
New director appointed
dot icon15/08/2002
New director appointed
dot icon10/08/2002
New director appointed
dot icon10/08/2002
New director appointed
dot icon05/08/2002
Return made up to 27/07/02; full list of members
dot icon12/07/2002
Director resigned
dot icon11/07/2002
Certificate of change of name
dot icon27/09/2001
Accounts made up to 2000-12-31
dot icon02/08/2001
Return made up to 27/07/01; full list of members
dot icon02/08/2001
Director's particulars changed
dot icon15/09/2000
Accounts made up to 1999-12-31
dot icon07/09/2000
Return made up to 03/08/00; full list of members
dot icon09/08/1999
Return made up to 03/08/99; no change of members
dot icon13/03/1999
Accounts made up to 1998-12-31
dot icon18/09/1998
Accounts made up to 1997-12-31
dot icon04/08/1998
Return made up to 03/08/98; full list of members
dot icon05/08/1997
Return made up to 03/08/97; no change of members
dot icon13/05/1997
Accounts made up to 1996-12-31
dot icon08/08/1996
Return made up to 03/08/96; no change of members
dot icon02/05/1996
Accounts made up to 1995-12-31
dot icon05/10/1995
Accounts made up to 1994-12-31
dot icon10/08/1995
Return made up to 03/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/08/1994
Return made up to 03/08/94; no change of members
dot icon04/07/1994
Accounts made up to 1993-12-31
dot icon15/09/1993
Accounts made up to 1992-12-31
dot icon18/08/1993
Return made up to 03/08/93; no change of members
dot icon23/10/1992
New director appointed
dot icon21/10/1992
Director resigned
dot icon05/10/1992
Accounts made up to 1991-12-31
dot icon02/09/1992
Return made up to 03/08/92; full list of members
dot icon14/11/1991
Accounts made up to 1990-12-31
dot icon09/09/1991
Return made up to 03/08/91; full list of members
dot icon26/04/1991
Secretary resigned;new secretary appointed
dot icon15/10/1990
Accounts made up to 1989-12-31
dot icon15/10/1990
Return made up to 05/09/90; full list of members
dot icon27/09/1989
Accounts made up to 1988-12-31
dot icon27/09/1989
Return made up to 03/08/89; full list of members
dot icon11/11/1988
Accounts made up to 1987-12-31
dot icon11/11/1988
Return made up to 23/09/88; full list of members
dot icon06/09/1987
Accounts made up to 1986-12-31
dot icon06/09/1987
Return made up to 26/06/87; full list of members
dot icon17/09/1986
Accounts made up to 1985-12-31
dot icon17/09/1986
Return made up to 06/06/86; full list of members
dot icon08/03/1977
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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
Malmberg, Louis Joannes Cornelis Mathias, Mr.
Director
17/02/2010 - 24/08/2010
1
Golding, Michael Redvers, Mr.
Secretary
24/08/2010 - Present
-
Bogaert, Ignace Emiel Marie Maurice, Mr.
Secretary
30/04/2004 - 24/08/2010
11
Malmberg, Louis Joannes
Director
15/07/2002 - 05/05/2006
14
Lotter, Christina Sorensen
Director
15/07/2002 - 21/07/2010
2

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 MGYR 2012 LIMITED

MGYR 2012 LIMITED is an(a) Dissolved company incorporated on 08/03/1977 with the registered office located at 2a Zodiac House, Calleva Park, Aldermaston, Berkshire RG7 8HN. There are currently 3 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 MGYR 2012 LIMITED?

toggle

MGYR 2012 LIMITED is currently Dissolved. It was registered on 08/03/1977 and dissolved on 23/04/2013.

Where is MGYR 2012 LIMITED located?

toggle

MGYR 2012 LIMITED is registered at 2a Zodiac House, Calleva Park, Aldermaston, Berkshire RG7 8HN.

What does MGYR 2012 LIMITED do?

toggle

MGYR 2012 LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for MGYR 2012 LIMITED?

toggle

The latest filing was on 23/04/2013: Final Gazette dissolved via compulsory strike-off.