Company NameM & G Distribution Limited
Company StatusDissolved
Company Number03091737
CategoryPrivate Limited Company
Incorporation Date16 August 1995(28 years, 8 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)
Previous NameD & S Catering Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr John Chatwin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1995(1 week after company formation)
Appointment Duration25 years, 11 months (closed 13 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Chapel Croft
Ardleigh
Colchester
Essex
CO7 7TQ
Director NameMrs Susan Chatwin
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1995(1 week after company formation)
Appointment Duration25 years, 11 months (closed 13 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Chapel Croft
Ardleigh
Colchester
Essex
CO7 7TQ
Secretary NameMrs Susan Chatwin
NationalityBritish
StatusClosed
Appointed30 April 1997(1 year, 8 months after company formation)
Appointment Duration24 years, 2 months (closed 13 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Chapel Croft
Ardleigh
Colchester
Essex
CO7 7TQ
Director NamePaul Chatwin
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2006(11 years, 4 months after company formation)
Appointment Duration14 years, 7 months (closed 13 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Turner Avenue
Lawford
Manningtree
CO11 2LG
Secretary NameHelen Bush
NationalityBritish
StatusResigned
Appointed23 August 1995(1 week after company formation)
Appointment Duration7 years, 3 months (resigned 25 November 2002)
RoleCompany Director
Correspondence Address6 Lister Road
Hadleigh
Ipswich
Suffolk
IP7 5JN
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed16 August 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitemgdistribution.co.uk
Email address[email protected]
Telephone07 811962303
Telephone regionMobile

Location

Registered Address27 Turner Avenue
Lawford
Manningtree
CO11 2LG
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLawford
WardLawford
Built Up AreaManningtree

Shareholders

9k at £1John Chatwin
45.00%
Ordinary
9k at £1Susan Chatwin
45.00%
Ordinary
2k at £1Paul Chatwin
10.00%
Ordinary

Financials

Year2014
Turnover£89,699
Gross Profit£10,174
Net Worth-£102,638
Cash£3,290
Current Liabilities£116,373

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

9 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
25 July 2017Registered office address changed from 10 Chapel Croft Ardleigh Essex CO7 7TQ to 27 Turner Avenue Lawford Manningtree CO11 2LG on 25 July 2017 (1 page)
1 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
17 August 2016Total exemption full accounts made up to 30 November 2015 (14 pages)
15 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 20,002
(6 pages)
18 August 2015Total exemption full accounts made up to 30 November 2014 (19 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 20,002
(6 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 20,002
(6 pages)
28 August 2014Total exemption full accounts made up to 30 November 2013 (18 pages)
12 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 20,002
(6 pages)
12 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 20,002
(6 pages)
9 June 2013Total exemption full accounts made up to 30 November 2012 (16 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
3 July 2012Total exemption full accounts made up to 30 November 2011 (15 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
28 July 2011Total exemption full accounts made up to 30 November 2010 (19 pages)
17 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
17 August 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
15 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Paul Chatwin on 1 January 2010 (2 pages)
15 March 2010Director's details changed for John Chatwin on 1 January 2010 (2 pages)
15 March 2010Director's details changed for John Chatwin on 1 January 2010 (2 pages)
15 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Susan Chatwin on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Susan Chatwin on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Paul Chatwin on 1 January 2010 (2 pages)
24 June 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
16 March 2009Return made up to 01/03/09; full list of members (4 pages)
13 March 2009Return made up to 16/08/08; full list of members (4 pages)
11 February 2009Registered office changed on 11/02/2009 from unit 1 dedham road ardleigh colchester essex CO7 7QA (1 page)
2 June 2008Appointment terminate, director christopher sawyer logged form (1 page)
4 April 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
20 September 2007Return made up to 16/08/07; full list of members (7 pages)
11 July 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
31 March 2007New director appointed (2 pages)
12 September 2006Return made up to 16/08/06; full list of members (7 pages)
30 June 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
6 June 2006Registered office changed on 06/06/06 from: 10 chapel croft ardleigh essex CO7 7TQ (1 page)
21 September 2005Return made up to 16/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
25 August 2004Return made up to 16/08/04; full list of members (7 pages)
24 February 2004Total exemption full accounts made up to 30 November 2003 (7 pages)
27 August 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 February 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
6 January 2003Secretary's particulars changed;director's particulars changed (2 pages)
6 January 2003Secretary resigned (1 page)
18 November 2002Company name changed d & s catering LIMITED\certificate issued on 18/11/02 (2 pages)
26 September 2002Accounts for a dormant company made up to 30 November 2001 (4 pages)
3 September 2002Return made up to 16/08/02; full list of members (7 pages)
31 August 2001Return made up to 16/08/01; full list of members (7 pages)
30 August 2001Accounts for a dormant company made up to 30 November 2000 (4 pages)
15 September 2000Accounts for a dormant company made up to 30 November 1999 (4 pages)
14 September 2000Return made up to 16/08/00; full list of members (7 pages)
20 October 1999Return made up to 16/08/99; full list of members (6 pages)
20 October 1999New secretary appointed (2 pages)
3 September 1999Full accounts made up to 30 November 1998 (8 pages)
16 September 1998Return made up to 16/08/98; no change of members (4 pages)
15 May 1998Full accounts made up to 30 November 1997 (7 pages)
17 March 1998Return made up to 16/08/96; full list of members
  • 363(287) ‐ Registered office changed on 17/03/98
(6 pages)
30 June 1997Full accounts made up to 30 November 1996 (7 pages)
26 September 1996Ad 01/09/96--------- £ si 10000@1=10000 £ ic 10002/20002 (2 pages)
28 November 1995Ad 01/08/95-01/11/95 £ si 10000@1=10000 £ ic 2/10002 (2 pages)
28 November 1995Accounting reference date notified as 30/11 (1 page)
11 September 1995New director appointed (2 pages)
11 September 1995Secretary resigned;new secretary appointed (2 pages)
11 September 1995Director resigned;new director appointed (2 pages)
16 August 1995Incorporation (28 pages)