Company NameMGM Associates Limited
Company StatusDissolved
Company Number02983979
CategoryPrivate Limited Company
Incorporation Date27 October 1994(29 years, 6 months ago)
Dissolution Date10 May 2005 (18 years, 11 months ago)
Previous NameMGM Management Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Secretary NameRapid Business Services Limited (Corporation)
StatusClosed
Appointed02 December 1994(1 month after company formation)
Appointment Duration10 years, 5 months (closed 10 May 2005)
Correspondence AddressWilsons Corner 1st Floor
1-5 Ingrove Road
Brentwood
Essex
CM15 8AP
Director NameMarriotts Directors Limited (Corporation)
StatusClosed
Appointed05 July 2002(7 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 10 May 2005)
Correspondence Address1-5 Ingrave Road
Brentwood
Essex
CM15 8AP
Director NameStephen John Brace
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(1 month after company formation)
Appointment Duration7 years, 7 months (resigned 05 July 2002)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address53 Carlisle Road
Romford
Essex
RM1 2QL
Director NameMartin Timothy Desmond
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 November 1995)
RoleCommercial Management Consulta
Correspondence Address23 Augustus Gate
Lindum Park
Stevenage
Hertfordshire
SG2 7QY
Director NameGraham Paul Roberts
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(1 month after company formation)
Appointment Duration7 years, 7 months (resigned 05 July 2002)
RoleProfessional Footballer
Correspondence Address5 Dale View Avenue
North Chingford
London
E4 6PJ
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed27 October 1994(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed27 October 1994(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered AddressWilsons Corner 1st Floor
1-5 Ingrave Road
Brentwood
Essex
CM15 8AP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2014
Net Worth-£1,380
Cash£120
Current Liabilities£1,500

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

10 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2005First Gazette notice for compulsory strike-off (1 page)
27 August 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
27 May 2003New director appointed (2 pages)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Return made up to 27/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 November 2002Secretary's particulars changed (1 page)
14 November 2002Registered office changed on 14/11/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
31 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
10 November 2000Return made up to 27/10/00; full list of members (8 pages)
9 August 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
16 February 2000Secretary's particulars changed (1 page)
13 January 2000Registered office changed on 13/01/00 from: essex house 141 kings road brentwood essex CM14 4EG (1 page)
10 November 1999Return made up to 27/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 August 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
23 November 1998Return made up to 27/10/98; full list of members (6 pages)
28 August 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
1 December 1997Return made up to 27/10/97; no change of members (4 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (11 pages)
13 November 1996Return made up to 27/10/96; change of members (6 pages)
30 August 1996Full accounts made up to 31 October 1995 (11 pages)
29 November 1995Director resigned (2 pages)
16 November 1995Return made up to 27/10/95; full list of members (6 pages)
18 October 1995Company name changed mgm management LIMITED\certificate issued on 19/10/95 (4 pages)