Company NameM & G Properties (South East) Limited
Company StatusDissolved
Company Number04115902
CategoryPrivate Limited Company
Incorporation Date28 November 2000(23 years, 5 months ago)
Dissolution Date12 February 2008 (16 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameGary Nicklen
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2000(same day as company formation)
RoleMoneybroker
Country of ResidenceUnited Kingdom
Correspondence AddressGwendra Ridgeway
Hutton
Brentwood
Essex
CM13 2LL
Director NameMelanie Louise Nicklen
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2000(same day as company formation)
RoleCredit Controller
Correspondence AddressGwendra
Ridgeway
Brentwood
Essex
CM13 2LL
Secretary NameMelanie Louise Nicklen
NationalityBritish
StatusClosed
Appointed28 November 2000(same day as company formation)
RoleCredit Controller
Correspondence AddressGwendra
Ridgeway
Brentwood
Essex
CM13 2LL
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed28 November 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed28 November 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressBoundary House 4 County Place
New London Road
Chelmsford
Essex
CM2 0RE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2007First Gazette notice for voluntary strike-off (1 page)
15 September 2007Application for striking-off (1 page)
26 January 2007Return made up to 19/11/06; full list of members (7 pages)
16 March 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
9 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 December 2005Return made up to 19/11/05; full list of members (7 pages)
6 September 2005Declaration of satisfaction of mortgage/charge (1 page)
22 July 2005Declaration of satisfaction of mortgage/charge (1 page)
18 May 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
16 November 2004Return made up to 19/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 2004Registered office changed on 24/09/04 from: 3C sopwith crescent wickford business park wickford essex SS11 8YU (1 page)
7 April 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
4 December 2003Return made up to 19/11/03; full list of members (7 pages)
10 July 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
27 August 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
25 July 2002Secretary's particulars changed;director's particulars changed (1 page)
25 July 2002Director's particulars changed (1 page)
27 November 2001Return made up to 23/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 2001Registered office changed on 25/06/01 from: the stable crown yard high street billericay essex CM12 9BX (1 page)
24 May 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
6 December 2000New secretary appointed;new director appointed (2 pages)
6 December 2000Secretary resigned (1 page)
6 December 2000Director resigned (1 page)
6 December 2000New director appointed (2 pages)
28 November 2000Incorporation (17 pages)