Company NameM&G Property Leasing Limited
Company StatusDissolved
Company Number02664086
CategoryPrivate Limited Company
Incorporation Date19 November 1991(32 years, 5 months ago)
Dissolution Date23 July 2002 (21 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameM & G Limited (Corporation)
StatusClosed
Appointed21 January 2002(10 years, 2 months after company formation)
Appointment Duration6 months (closed 23 July 2002)
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Secretary NameM&G Group Limited (Corporation)
StatusClosed
Appointed21 January 2002(10 years, 2 months after company formation)
Appointment Duration6 months (closed 23 July 2002)
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameAnthony John Ashplant
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(10 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 30 September 1994)
RoleSecretary
Correspondence Address70 Ridgway Place
Wimbledon
London
SW19 4SW
Director NameGillian Clark
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(10 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 08 July 1994)
RoleCompany Director
Correspondence Address26 Moore Street
London
SW3 2QW
Director NameKeith Foley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(10 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 22 December 1994)
RoleAccountant
Correspondence Address58a Bramleys
Stanford Le Hope
Essex
SS17 8AG
Director NameMichael John Friend
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(10 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 04 August 1993)
RoleCompany Director
Correspondence AddressFriends Bunch Lane
Haslemere
Surrey
GU27 1ET
Secretary NameAnthony John Ashplant
NationalityBritish
StatusResigned
Appointed30 September 1992(10 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 27 July 1995)
RoleCompany Director
Correspondence Address70 Ridgway Place
Wimbledon
London
SW19 4SW
Director NameJames Hugh Garnier
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(2 years, 7 months after company formation)
Appointment Duration12 months (resigned 07 July 1995)
RoleCompany Director
Correspondence Address118 Ferndene Road
London
SE24 0AA
Director NameMr Anthony John Ashplant
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(3 years, 1 month after company formation)
Appointment Duration7 years (resigned 21 January 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGlebe House
Hoo Park
Whitwell
Hertfordshire
SG4 8HN
Director NameDavid Jeremy Michael Burchill
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(3 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 September 1999)
RoleLegal Adviser
Correspondence AddressThe Heathers Beckingham Street
Tolleshunt Major
Maldon
Essex
CM9 8LG
Director NameMr David Kenneth Watson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(3 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 January 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Meades
Old Avenue
Weybridge
Surrey
KT13 0LS
Secretary NameMr Jonathan Peter McClelland
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Guildford Grove
Greenwich
London
SE10 8JT
Secretary NameMr Stephen Henry Henton
NationalityBritish
StatusResigned
Appointed23 September 1996(4 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 August 1999)
RoleCompany Director
Correspondence Address6 Lucastes Lane
Haywards Heath
West Sussex
RH16 1LD
Secretary NameMr Jonathan Peter McClelland
NationalityBritish
StatusResigned
Appointed20 August 1999(7 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Guildford Grove
Greenwich
London
SE10 8JT
Director NameMr John Richard Talbot
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(7 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCromwell Lodge
39 East Street Coggeshall
Colchester
Essex
CO6 1SJ

Location

Registered AddressM & G House
Victoria House
Chelmsford
Essex
CM1 1FB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
19 February 2002Application for striking-off (1 page)
6 February 2002New secretary appointed (2 pages)
6 February 2002New director appointed (2 pages)
30 November 2001Director's particulars changed (1 page)
25 October 2001Return made up to 30/09/01; full list of members (6 pages)
25 October 2001Location of register of members (1 page)
16 January 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
24 October 2000Return made up to 30/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
25 October 1999Return made up to 30/09/99; full list of members (7 pages)
10 September 1999Director resigned (1 page)
10 September 1999New director appointed (2 pages)
26 August 1999New secretary appointed (2 pages)
26 August 1999Secretary resigned (1 page)
11 February 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
16 December 1998Return made up to 30/09/98; full list of members (7 pages)
11 February 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
28 October 1997Return made up to 30/09/97; full list of members (7 pages)
8 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
10 February 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
21 October 1996Return made up to 30/09/96; full list of members (7 pages)
4 October 1996New secretary appointed (2 pages)
27 September 1996Secretary resigned (1 page)
18 February 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
28 November 1995Director's particulars changed (4 pages)
24 October 1995Return made up to 20/09/95; full list of members (14 pages)
8 August 1995New secretary appointed (6 pages)
8 August 1995Director resigned (4 pages)
8 August 1995New director appointed (4 pages)
8 August 1995Secretary resigned (4 pages)
8 August 1995New director appointed (4 pages)