M&M EMBROIDERY (NEWCASTLE) LIMITED

Register to unlock more data on OkredoRegister

M&M EMBROIDERY (NEWCASTLE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02878105

Incorporation date

05/12/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

39 Hutton Close, Crowther Industrial Estate, Washington, Tyne & Wear NE38 0AHCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1993)
dot icon19/12/2016
Final Gazette dissolved via compulsory strike-off
dot icon03/10/2016
First Gazette notice for compulsory strike-off
dot icon09/02/2016
Annual return made up to 2015-11-23 with full list of shareholders
dot icon08/02/2016
Termination of appointment of Joanne Mustard as a director on 2015-12-04
dot icon07/02/2016
Termination of appointment of Joanne Mustard as a director on 2015-12-04
dot icon13/09/2015
Total exemption small company accounts made up to 2014-10-31
dot icon30/11/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon27/11/2014
Termination of appointment of Helen Louise Maddick as a director on 2014-11-07
dot icon21/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/03/2014
Director's details changed for Helen Louise Maddick on 2014-03-26
dot icon25/03/2014
Director's details changed for Helen Louise Maddick on 2014-03-26
dot icon08/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon04/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon23/11/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon23/11/2011
Termination of appointment of Michael Pill as a secretary
dot icon16/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon24/11/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon24/11/2010
Register inspection address has been changed
dot icon24/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon25/11/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon25/11/2009
Director's details changed for Helen Louise Maddick on 2009-11-22
dot icon25/11/2009
Director's details changed for Joanne Mustard on 2009-11-22
dot icon25/11/2009
Director's details changed for Moira Amer on 2009-11-22
dot icon11/05/2009
Total exemption full accounts made up to 2008-10-31
dot icon02/12/2008
Return made up to 23/11/08; full list of members
dot icon02/12/2008
Director's change of particulars / helen maddick / 01/05/2008
dot icon27/05/2008
Total exemption full accounts made up to 2007-10-31
dot icon29/11/2007
Return made up to 23/11/07; full list of members
dot icon26/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon17/12/2006
Return made up to 23/11/06; full list of members
dot icon17/12/2006
Director's particulars changed
dot icon09/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon18/12/2005
Director's particulars changed
dot icon18/12/2005
Return made up to 23/11/05; full list of members
dot icon18/12/2005
Director's particulars changed
dot icon24/11/2005
Declaration of satisfaction of mortgage/charge
dot icon24/11/2005
Declaration of satisfaction of mortgage/charge
dot icon26/07/2005
Particulars of mortgage/charge
dot icon11/05/2005
Total exemption small company accounts made up to 2004-10-31
dot icon01/03/2005
New director appointed
dot icon29/12/2004
Return made up to 23/11/04; full list of members
dot icon17/11/2004
New director appointed
dot icon07/10/2004
Director resigned
dot icon04/10/2004
Director resigned
dot icon04/10/2004
Director resigned
dot icon04/10/2004
Director resigned
dot icon25/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon08/12/2003
Return made up to 23/11/03; full list of members
dot icon02/06/2003
Total exemption small company accounts made up to 2002-10-31
dot icon18/03/2003
Director's particulars changed
dot icon08/12/2002
Return made up to 23/11/02; full list of members
dot icon08/10/2002
Total exemption small company accounts made up to 2001-10-31
dot icon13/12/2001
Return made up to 23/11/01; full list of members
dot icon07/03/2001
Accounts for a small company made up to 2000-10-31
dot icon06/12/2000
Return made up to 23/11/00; full list of members
dot icon07/08/2000
Secretary resigned
dot icon07/08/2000
New secretary appointed
dot icon15/02/2000
Accounts for a small company made up to 1999-10-31
dot icon21/11/1999
Return made up to 23/11/99; full list of members
dot icon06/10/1999
New secretary appointed
dot icon15/09/1999
Secretary resigned
dot icon27/04/1999
Particulars of mortgage/charge
dot icon08/02/1999
Accounts for a small company made up to 1998-10-31
dot icon01/12/1998
New director appointed
dot icon30/11/1998
New director appointed
dot icon30/11/1998
New director appointed
dot icon30/11/1998
Return made up to 23/11/98; no change of members
dot icon02/09/1998
Secretary resigned
dot icon02/09/1998
New secretary appointed
dot icon03/08/1998
Accounts for a small company made up to 1997-10-31
dot icon08/01/1998
Return made up to 06/12/97; full list of members
dot icon23/11/1997
Particulars of mortgage/charge
dot icon21/08/1997
Accounts for a dormant company made up to 1996-10-31
dot icon22/04/1997
Registered office changed on 23/04/97 from: unit 4 faraday close pattinson industrial estate washington tyne & wear NE38 8QA
dot icon18/12/1996
Return made up to 06/12/96; no change of members
dot icon28/10/1996
Certificate of change of name
dot icon30/04/1996
New secretary appointed
dot icon30/04/1996
Secretary resigned
dot icon17/04/1996
Accounts for a dormant company made up to 1995-10-31
dot icon16/01/1996
Return made up to 06/12/95; no change of members
dot icon07/08/1995
Accounts for a dormant company made up to 1994-10-31
dot icon26/07/1995
Resolutions
dot icon14/01/1995
Return made up to 06/12/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/05/1994
Accounting reference date notified as 31/10
dot icon05/05/1994
Registered office changed on 06/05/94 from: 33 crwys road cardiff CF2 4YF
dot icon05/05/1994
Resolutions
dot icon05/05/1994
£ nc 100/10000 04/01/94
dot icon05/05/1994
Director resigned;new director appointed
dot icon05/05/1994
Secretary resigned;new secretary appointed;director resigned
dot icon05/05/1994
Resolutions
dot icon09/01/1994
Certificate of change of name
dot icon05/12/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2014
dot iconLast change occurred
30/10/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2014
dot iconNext account date
30/10/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Amer, Moira
Director
31/10/1996 - Present
4
Brown, Marion
Director
31/10/1996 - 22/09/2004
5
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
05/12/1993 - 03/01/1994
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
05/12/1993 - 03/01/1994
16826
Combined Nominees Limited
Nominee Director
05/12/1993 - 03/01/1994
7286

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About M&M EMBROIDERY (NEWCASTLE) LIMITED

M&M EMBROIDERY (NEWCASTLE) LIMITED is an(a) Dissolved company incorporated on 05/12/1993 with the registered office located at 39 Hutton Close, Crowther Industrial Estate, Washington, Tyne & Wear NE38 0AH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of M&M EMBROIDERY (NEWCASTLE) LIMITED?

toggle

M&M EMBROIDERY (NEWCASTLE) LIMITED is currently Dissolved. It was registered on 05/12/1993 and dissolved on 19/12/2016.

Where is M&M EMBROIDERY (NEWCASTLE) LIMITED located?

toggle

M&M EMBROIDERY (NEWCASTLE) LIMITED is registered at 39 Hutton Close, Crowther Industrial Estate, Washington, Tyne & Wear NE38 0AH.

What does M&M EMBROIDERY (NEWCASTLE) LIMITED do?

toggle

M&M EMBROIDERY (NEWCASTLE) LIMITED operates in the Manufacture of other wearing apparel and accessories n.e.c. (14.19 - SIC 2007) sector.

What is the latest filing for M&M EMBROIDERY (NEWCASTLE) LIMITED?

toggle

The latest filing was on 19/12/2016: Final Gazette dissolved via compulsory strike-off.