Company NameM & M Sport Limited
Company StatusDissolved
Company Number04146794
CategoryPrivate Limited Company
Incorporation Date24 January 2001(23 years, 3 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christian David Harle
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(3 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 14 April 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Park View Terrace
Worcester
Worcestershire
WR3 7AG
Secretary NameMr Christian David Harle
NationalityBritish
StatusClosed
Appointed01 October 2004(3 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 14 April 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Park View Terrace
Worcester
Worcestershire
WR3 7AG
Director NameMichael Alan Tomkins
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2007(6 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 14 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Alton Road
Pownall Park
Wilmslow
Cheshire
SK9 5DY
Director NameMr Mark Richard Ellis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(2 days after company formation)
Appointment Duration3 years, 5 months (resigned 22 July 2004)
RoleCompany Director
Correspondence AddressElstow 66 Hafod Road
Hereford
HR1 1SQ
Wales
Secretary NameMark William Edwards
NationalityBritish
StatusResigned
Appointed26 January 2001(2 days after company formation)
Appointment Duration3 years, 5 months (resigned 22 July 2004)
RoleCompany Director
Correspondence AddressWallhouse Bowley Lane
Bodenham
Hereford
Herefordshire
HR1 3LF
Wales
Director NameMark William Edwards
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(3 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 January 2005)
RoleCompany Director
Correspondence AddressWallhouse Bowley Lane
Bodenham
Hereford
Herefordshire
HR1 3LF
Wales
Secretary NameMr Peter Raymond Chappelow
NationalityBritish
StatusResigned
Appointed22 July 2004(3 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSettlebeck 109 Curly Hill
Ilkley
West Yorkshire
LS29 0DT
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered Address2nd Floor
25 Knightsbridge
London
SW1X 7RZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts26 February 2006 (18 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
10 December 2007Registered office changed on 10/12/07 from: clinton road leominster herefordshire HR6 0SJ (1 page)
10 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 October 2007New director appointed (4 pages)
19 October 2007Secretary resigned (1 page)
6 March 2007Return made up to 20/12/06; full list of members (8 pages)
11 November 2006Accounts for a dormant company made up to 26 February 2006 (2 pages)
3 January 2006Return made up to 20/12/05; full list of members (8 pages)
23 December 2005Accounts for a dormant company made up to 21 February 2005 (1 page)
14 November 2005Location of register of members (1 page)
25 January 2005New secretary appointed;new director appointed (2 pages)
11 January 2005Director resigned (1 page)
11 January 2005Return made up to 06/01/05; full list of members (6 pages)
20 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
11 August 2004New secretary appointed (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004Director resigned (1 page)
11 August 2004Secretary resigned (1 page)
26 January 2004Return made up to 04/01/04; full list of members (6 pages)
24 June 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
3 March 2003Return made up to 24/01/03; full list of members (6 pages)
13 June 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
12 March 2002Return made up to 24/01/02; full list of members (6 pages)
26 February 2001Accounting reference date extended from 31/01/02 to 28/02/02 (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001New secretary appointed (2 pages)
29 January 2001Director resigned (1 page)
29 January 2001Registered office changed on 29/01/01 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
29 January 2001Secretary resigned (1 page)