Company NameMMC Management Services Limited
DirectorCieron Duggan
Company StatusDissolved
Company Number03741322
CategoryPrivate Limited Company
Incorporation Date25 March 1999(25 years, 1 month ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7524Public security, law & order
SIC 84240Public order and safety activities

Directors

Director NameCieron Duggan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1999(same day as company formation)
RoleSecurity/Safety Consultant
Correspondence Address29 Station Road
Princes Risborough
Buckinghamshire
HP27 9DE
Secretary NameSara Duggan
NationalityBritish
StatusCurrent
Appointed11 December 2001(2 years, 8 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Correspondence AddressStation House
29 Station Road
Princes Risborough
Buckinghamshire
HP27 9DE
Director NameChristopher Radford
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleSecurity Consultant
Correspondence Address375 London Road
High Wycombe
Buckinghamshire
HP11 1EJ
Secretary NamePhilip Michael Auguste
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleCommercial Manager
Correspondence Address1 Greenway Court
The Greenway
High Wycombe
Buckinghamshire
HP13 6PZ
Secretary NameChristopher Radford
NationalityBritish
StatusResigned
Appointed03 November 1999(7 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 11 December 2001)
RoleCompany Director
Correspondence Address375 London Road
High Wycombe
Buckinghamshire
HP11 1EJ
Director NameOxford Formations Limited (Corporation)
StatusResigned
Appointed25 March 1999(same day as company formation)
Correspondence Address98 High Street
Thame
Oxfordshire
OX9 3EH
Secretary NameThe Oxford Secretariat Limited (Corporation)
StatusResigned
Appointed25 March 1999(same day as company formation)
Correspondence Address98 High Street
Thame
Oxfordshire
OX9 3EH

Location

Registered AddressC/O Messrs Elliot Woolfe & Rose
1st Floor Equity House
128-136 High Street Edgware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,256
Cash£978
Current Liabilities£33,110

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 August 2006Dissolved (1 page)
3 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
3 May 2006Liquidators statement of receipts and payments (5 pages)
14 November 2005Liquidators statement of receipts and payments (5 pages)
25 May 2005Liquidators statement of receipts and payments (5 pages)
15 November 2004Liquidators statement of receipts and payments (5 pages)
25 May 2004Liquidators statement of receipts and payments (5 pages)
5 September 2003Registered office changed on 05/09/03 from: c/o messers elliot woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page)
20 May 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2003Appointment of a voluntary liquidator (1 page)
20 May 2003Statement of affairs (5 pages)
6 May 2003Registered office changed on 06/05/03 from: unit 6 cressex enterprise centre lincoln road high wycombe buckinghamshire HP12 3RB (2 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
7 March 2002Registered office changed on 07/03/02 from: c d a house 85 easton street high wycombe buckinghamshire HP11 1LT (1 page)
27 December 2001New secretary appointed (1 page)
27 December 2001Secretary resigned;director resigned (1 page)
11 December 2001Particulars of mortgage/charge (7 pages)
6 November 2001New director appointed (2 pages)
25 October 2001Ad 12/03/01--------- £ si 96@1 (2 pages)
24 September 2001Registered office changed on 24/09/01 from: 29 station road princes risborough buckinghamshire HP27 9DE (1 page)
23 July 2001Return made up to 25/03/01; full list of members (7 pages)
28 March 2001Full accounts made up to 30 June 2000 (7 pages)
4 April 2000Return made up to 25/03/00; full list of members (6 pages)
1 February 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
14 January 2000Secretary resigned (1 page)
14 January 2000New secretary appointed (2 pages)
15 July 1999Ad 25/03/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 April 1999New director appointed (2 pages)
14 April 1999Director resigned (1 page)
14 April 1999New secretary appointed (2 pages)
14 April 1999Secretary resigned (1 page)
13 April 1999Registered office changed on 13/04/99 from: 98 high street thame oxfordshire OX9 3EH (1 page)
25 March 1999Incorporation (14 pages)