Company NameMCG & 2D Limited
Company StatusDissolved
Company Number03199951
CategoryPrivate Limited Company
Incorporation Date16 May 1996(27 years, 12 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameRobert James McGruer
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1996(same day as company formation)
RoleManager
Correspondence Address70 Queens Road
East Grinstead
West Sussex
RH19 1BD
Secretary NameSonia Nicolette Van Der Linde
NationalityBritish
StatusClosed
Appointed16 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address28 Kendall Avenue
Kings Hill
West Malling
Kent
ME19 4BF
Director NameSonia Nicolette Van Der Linde
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2004(8 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 13 October 2009)
RoleCompany Director
Correspondence Address28 Kendall Avenue
Kings Hill
West Malling
Kent
ME19 4BF
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed16 May 1996(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed16 May 1996(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address7 Foxglove Road
South Ockendon
Essex
RM15 6EU
RegionEast of England
ConstituencyThurrock
CountyEssex
WardBelhus
Built Up AreaSouth Ockendon
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
4 March 2009Return made up to 16/05/08; full list of members (4 pages)
4 March 2009Compulsory strike-off action has been discontinued (1 page)
3 March 2009Return made up to 16/05/07; full list of members (4 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
11 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
15 June 2006Director's particulars changed (1 page)
15 June 2006Secretary's particulars changed (1 page)
15 June 2006Return made up to 16/05/06; full list of members (2 pages)
15 June 2006Registered office changed on 15/06/06 from: unit 7 trafalgar house thames industrial park east tilbury essex RM18 8RH (1 page)
14 February 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
27 June 2005Return made up to 16/05/05; full list of members (7 pages)
8 March 2005New director appointed (2 pages)
17 January 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
8 June 2004Return made up to 16/05/04; full list of members (6 pages)
11 May 2004Registered office changed on 11/05/04 from: c/o bywater blake 14 kestrel mews maldon essex CM9 5LJ (1 page)
14 November 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
9 June 2003Return made up to 16/05/03; full list of members (6 pages)
7 August 2002Registered office changed on 07/08/02 from: suite a first floor basilica house 334 southend road shotgate wickford essex SS11 8QS (1 page)
15 May 2002Return made up to 16/05/02; full list of members (6 pages)
22 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
18 July 2001Return made up to 16/05/01; full list of members (6 pages)
25 July 2000Full accounts made up to 31 May 2000 (9 pages)
12 June 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 1999Full accounts made up to 31 May 1999 (9 pages)
21 June 1999Return made up to 16/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 September 1998Full accounts made up to 31 May 1998 (10 pages)
21 October 1997Full accounts made up to 31 May 1997 (10 pages)
9 June 1997Return made up to 16/05/97; full list of members (6 pages)
9 June 1997Ad 20/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 May 1996New secretary appointed (2 pages)
21 May 1996Secretary resigned (1 page)
21 May 1996New director appointed (2 pages)
21 May 1996Registered office changed on 21/05/96 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF4 3JN (1 page)
21 May 1996Director resigned (1 page)
16 May 1996Incorporation (16 pages)