Great Barrow
Chester
Cheshire
CH3 7HW
Wales
Director Name | Mr Peter Taylor |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 5 months (closed 05 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seymour House High Street Chipping Campden Gloucestershire GL55 6AG Wales |
Director Name | Richard Malcolm Walker |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2009(2 years after company formation) |
Appointment Duration | 7 years, 8 months (closed 05 November 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Bywater Street London SW3 4XH |
Secretary Name | Mrs Nicola Louise Lenthall |
---|---|
Status | Closed |
Appointed | 18 February 2011(3 years, 12 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 05 November 2016) |
Role | Company Director |
Correspondence Address | Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Mark Adrian Braithwaite |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 June 2009) |
Role | Company Director |
Correspondence Address | The Glen Sandy Lane Cranage Cheshire CW4 8HN |
Director Name | Mr Andrew Robert Lovelady |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 March 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Tollemache Road Prenton Merseyside CH43 8SZ Wales |
Secretary Name | Mr Stephen Donald Corner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 February 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 57 Mayfield Avenue Orpington Kent BR6 0AJ |
Director Name | Mr Michael Alexander Forster |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 March 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 16 Ongar Road Fulham London SW6 1SJ |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 November 2016 | Final Gazette dissolved following liquidation (1 page) |
5 August 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
5 August 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
3 April 2016 | Liquidators' statement of receipts and payments to 24 February 2016 (19 pages) |
3 April 2016 | Liquidators statement of receipts and payments to 24 February 2016 (19 pages) |
3 April 2016 | Liquidators' statement of receipts and payments to 24 February 2016 (19 pages) |
7 May 2015 | Liquidators' statement of receipts and payments to 24 February 2015 (17 pages) |
7 May 2015 | Liquidators' statement of receipts and payments to 24 February 2015 (17 pages) |
7 May 2015 | Liquidators statement of receipts and payments to 24 February 2015 (17 pages) |
24 April 2014 | Liquidators' statement of receipts and payments to 24 February 2014 (15 pages) |
24 April 2014 | Liquidators' statement of receipts and payments to 24 February 2014 (15 pages) |
24 April 2014 | Liquidators statement of receipts and payments to 24 February 2014 (15 pages) |
12 March 2013 | Resolutions
|
12 March 2013 | Resolutions
|
12 March 2013 | Appointment of a voluntary liquidator (1 page) |
12 March 2013 | Statement of affairs with form 4.19 (11 pages) |
12 March 2013 | Statement of affairs with form 4.19 (11 pages) |
12 March 2013 | Appointment of a voluntary liquidator (1 page) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 January 2013 | Registered office address changed from 18 Buckingham Gate London SW1E 6LB United Kingdom on 29 January 2013 (1 page) |
29 January 2013 | Registered office address changed from 18 Buckingham Gate London SW1E 6LB United Kingdom on 29 January 2013 (1 page) |
18 January 2013 | Termination of appointment of Michael Forster as a director (1 page) |
18 January 2013 | Termination of appointment of Michael Forster as a director (1 page) |
28 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders Statement of capital on 2012-02-28
|
28 February 2012 | Director's details changed for Richard Malcolm Walker on 12 March 2011 (2 pages) |
28 February 2012 | Director's details changed for Richard Malcolm Walker on 12 March 2011 (2 pages) |
28 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders Statement of capital on 2012-02-28
|
7 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
9 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Termination of appointment of Stephen Corner as a secretary (1 page) |
22 February 2011 | Appointment of Mrs Nicola Louise Lenthall as a secretary (1 page) |
22 February 2011 | Termination of appointment of Stephen Corner as a secretary (1 page) |
22 February 2011 | Appointment of Mrs Nicola Louise Lenthall as a secretary (1 page) |
30 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
30 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
15 March 2010 | Director's details changed for Richard Malcolm Walker on 1 January 2010 (2 pages) |
15 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Director's details changed for Richard Malcolm Walker on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Richard Malcolm Walker on 1 January 2010 (2 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
20 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 June 2009 | Director appointed michael alexander forster (3 pages) |
19 June 2009 | Director appointed michael alexander forster (3 pages) |
16 June 2009 | Appointment terminated director mark braithwaite (1 page) |
16 June 2009 | Appointment terminated director mark braithwaite (1 page) |
29 April 2009 | Director appointed richard malcolm walker (1 page) |
29 April 2009 | Director's change of particulars / michael owen / 20/04/2009 (1 page) |
29 April 2009 | Director's change of particulars / michael owen / 20/04/2009 (1 page) |
29 April 2009 | Director appointed richard malcolm walker (1 page) |
17 April 2009 | Appointment terminated director andrew lovelady (1 page) |
17 April 2009 | Appointment terminated director andrew lovelady (1 page) |
17 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
17 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
16 March 2009 | Location of register of members (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 18 buckingham gate london SW1E 6LB (1 page) |
16 March 2009 | Location of debenture register (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 18 buckingham gate london SW1E 6LB (1 page) |
16 March 2009 | Location of register of members (1 page) |
16 March 2009 | Location of debenture register (1 page) |
17 December 2008 | Full accounts made up to 31 March 2008 (13 pages) |
17 December 2008 | Full accounts made up to 31 March 2008 (13 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from 4 grosvenor place london SW1X 7EG (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from 4 grosvenor place london SW1X 7EG (1 page) |
17 June 2008 | Capitals not rolled up (2 pages) |
17 June 2008 | Capitals not rolled up (1 page) |
17 June 2008 | Return made up to 22/02/08; full list of members (4 pages) |
17 June 2008 | Return made up to 22/02/08; full list of members (4 pages) |
17 June 2008 | Capitals not rolled up (1 page) |
17 June 2008 | Capitals not rolled up (2 pages) |
16 June 2008 | Location of register of members (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from 4 grosvenor place london SW1X 7EG (1 page) |
16 June 2008 | Location of register of members (1 page) |
16 June 2008 | Location of debenture register (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from 4 grosvenor place london SW1X 7EG (1 page) |
16 June 2008 | Location of debenture register (1 page) |
23 July 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
23 July 2007 | Ad 07/06/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 July 2007 | New director appointed (5 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | New director appointed (7 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: 1 london wall london EC2Y 5AB (1 page) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | New director appointed (4 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | New director appointed (4 pages) |
23 July 2007 | Resolutions
|
23 July 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
23 July 2007 | New director appointed (8 pages) |
23 July 2007 | Ad 07/06/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 July 2007 | New secretary appointed (2 pages) |
23 July 2007 | New secretary appointed (2 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | New director appointed (5 pages) |
23 July 2007 | Resolutions
|
23 July 2007 | New director appointed (7 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: 1 london wall london EC2Y 5AB (1 page) |
23 July 2007 | New director appointed (8 pages) |
23 July 2007 | Secretary resigned (1 page) |
12 June 2007 | Memorandum and Articles of Association (7 pages) |
12 June 2007 | Memorandum and Articles of Association (7 pages) |
1 June 2007 | Company name changed mm&s (5190) LIMITED\certificate issued on 01/06/07 (2 pages) |
1 June 2007 | Company name changed mm&s (5190) LIMITED\certificate issued on 01/06/07 (2 pages) |
22 February 2007 | Incorporation (13 pages) |
22 February 2007 | Incorporation (13 pages) |