Myriad Ceg Holdings Limited MELTON MOWBRAY


Myriad Ceg Holdings Limited was dissolved on 2023-04-18. Myriad Ceg Holdings was a private limited company that was situated at Unit 21 Burrough Court, Burrough-On-The-Hill, Melton Mowbray, LE14 2QS, Leicestershire. Its net worth was valued to be 0 pounds, while the fixed assets the company owned amounted to 0 pounds. The company (officially started on 2013-11-26) was run by 3 directors.
Director Paul C. who was appointed on 29 April 2015.
Director Richard H. who was appointed on 26 November 2013.
Director Paul C. who was appointed on 26 November 2013.

The company was officially categorised as "activities of head offices" (70100). The most recent confirmation statement was sent on 2021-11-21 and last time the statutory accounts were sent was on 31 March 2021. 2015-11-26 is the date of the latest annual return.

Myriad Ceg Holdings Limited Address / Contact

Office Address Unit 21 Burrough Court
Office Address2 Burrough-on-the-hill
Town Melton Mowbray
Post code LE14 2QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08791334
Date of Incorporation Tue, 26th Nov 2013
Date of Dissolution Tue, 18th Apr 2023
Industry Activities of head offices
End of financial Year 31st March
Company age 10 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Mon, 5th Dec 2022
Last confirmation statement dated Sun, 21st Nov 2021

Company staff

Paul C.

Position: Director

Appointed: 29 April 2015

Richard H.

Position: Director

Appointed: 26 November 2013

Paul C.

Position: Director

Appointed: 26 November 2013

Scott T.

Position: Director

Appointed: 15 March 2016

Resigned: 10 October 2016

Mark S.

Position: Director

Appointed: 17 December 2015

Resigned: 16 May 2018

Duncan S.

Position: Director

Appointed: 29 April 2015

Resigned: 23 January 2020

Harry P.

Position: Director

Appointed: 26 November 2013

Resigned: 31 March 2014

Robert G.

Position: Director

Appointed: 26 November 2013

Resigned: 21 May 2014

Jonathan W.

Position: Director

Appointed: 26 November 2013

Resigned: 29 April 2015

Duncan S.

Position: Secretary

Appointed: 26 November 2013

Resigned: 29 April 2015

People with significant control

Paul C.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth000    
Balance Sheet
Net Assets Liabilities  00000
Net Assets Liabilities Including Pension Asset Liability000    
Reserves/Capital
Shareholder Funds000    
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset0000000
Number Shares Allotted 111111
Par Value Share 000000
Share Capital Allotted Called Up Paid000    

Company filings

Filing category
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Final Gazette dissolved via voluntary strike-off
filed on: 18th, April 2023
Free Download (1 page)

Company search

Advertisements