MMC MIDLANDS LIMITED

Register to unlock more data on OkredoRegister

MMC MIDLANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03777558

Incorporation date

25/05/1999

Size

Medium

Contacts

Registered address

Registered address

109 Swan Street, Sileby, Leicestershire LE12 7NNCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1999)
dot icon30/03/2020
Final Gazette dissolved following liquidation
dot icon30/12/2019
Return of final meeting in a creditors' voluntary winding up
dot icon18/01/2019
Liquidators' statement of receipts and payments to 2018-12-13
dot icon08/01/2018
Liquidators' statement of receipts and payments to 2017-02-14
dot icon16/01/2017
Liquidators' statement of receipts and payments to 2016-12-14
dot icon04/01/2017
Appointment of a voluntary liquidator
dot icon04/01/2017
Resignation of a liquidator
dot icon24/08/2016
Liquidators' statement of receipts and payments to 2016-06-14
dot icon17/11/2015
Registered office address changed from Elwell Watchorn & Saxton Llp 14 Queensbridge Northampton NN4 7BF to 109 Swan Street Sileby Leicestershire LE12 7NN on 2015-11-18
dot icon16/08/2015
Liquidators' statement of receipts and payments to 2015-06-14
dot icon30/07/2014
Liquidators' statement of receipts and payments to 2014-06-14
dot icon04/08/2013
Liquidators' statement of receipts and payments to 2013-06-14
dot icon01/08/2012
Liquidators' statement of receipts and payments to 2012-06-14
dot icon07/08/2011
Liquidators' statement of receipts and payments to 2011-06-14
dot icon16/08/2010
Registered office address changed from 14 Queensbridge Northampton Northamptonshire NN4 7BF on 2010-08-17
dot icon15/08/2010
Registered office address changed from Charnwood Edge Syston Road Cossington Leicestershire LE7 4UZ on 2010-08-16
dot icon20/06/2010
Statement of affairs with form 4.19
dot icon20/06/2010
Appointment of a voluntary liquidator
dot icon20/06/2010
Resolutions
dot icon22/11/2009
Previous accounting period extended from 2009-03-31 to 2009-06-30
dot icon21/07/2009
Return made up to 26/05/09; full list of members
dot icon03/02/2009
Accounts for a medium company made up to 2008-03-31
dot icon04/06/2008
Return made up to 26/05/08; full list of members
dot icon03/06/2008
Director's change of particulars / denver mccullough / 01/01/2008
dot icon09/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon30/01/2008
Accounts for a medium company made up to 2007-03-31
dot icon04/10/2007
Certificate of change of name
dot icon07/06/2007
Return made up to 26/05/07; full list of members
dot icon31/01/2007
Accounts for a medium company made up to 2006-03-31
dot icon21/06/2006
Return made up to 26/05/06; full list of members
dot icon21/06/2006
Director's particulars changed
dot icon21/06/2006
Director's particulars changed
dot icon04/12/2005
Accounts for a small company made up to 2005-03-31
dot icon24/06/2005
Return made up to 26/05/05; full list of members
dot icon11/04/2005
Particulars of mortgage/charge
dot icon13/01/2005
Registered office changed on 14/01/05 from: sandiacre house 103 sandiacre drive thurmaston leicester leicestershire LE4 8GF
dot icon29/12/2004
Director resigned
dot icon22/11/2004
Director's particulars changed
dot icon08/11/2004
Accounts for a small company made up to 2004-03-31
dot icon24/06/2004
Return made up to 26/05/04; full list of members
dot icon02/06/2004
Particulars of mortgage/charge
dot icon22/10/2003
Accounts for a small company made up to 2003-03-31
dot icon23/06/2003
Return made up to 26/05/03; full list of members
dot icon24/01/2003
Accounts for a small company made up to 2002-03-31
dot icon20/06/2002
Return made up to 26/05/02; full list of members
dot icon23/10/2001
Accounts for a small company made up to 2001-03-31
dot icon06/08/2001
Memorandum and Articles of Association
dot icon06/08/2001
Resolutions
dot icon26/06/2001
Return made up to 26/05/01; full list of members
dot icon24/01/2001
Particulars of mortgage/charge
dot icon07/12/2000
Accounts for a small company made up to 2000-03-31
dot icon10/07/2000
Return made up to 26/05/00; full list of members
dot icon09/08/1999
Ad 04/08/99--------- £ si 21000@1=21000 £ ic 21000/42000
dot icon09/08/1999
Ad 04/08/99--------- £ si 20998@1=20998 £ ic 2/21000
dot icon09/08/1999
Nc inc already adjusted 04/08/99
dot icon09/08/1999
Resolutions
dot icon09/08/1999
Resolutions
dot icon09/08/1999
Resolutions
dot icon09/08/1999
Resolutions
dot icon09/08/1999
Resolutions
dot icon09/08/1999
Accounting reference date shortened from 31/05/00 to 31/03/00
dot icon09/08/1999
Registered office changed on 10/08/99 from: 1 royal standard place nottingham nottinghamshire NG1 6FZ
dot icon09/08/1999
Secretary resigned;director resigned
dot icon09/08/1999
Director resigned
dot icon09/08/1999
New secretary appointed
dot icon09/08/1999
New director appointed
dot icon09/08/1999
New director appointed
dot icon09/08/1999
New director appointed
dot icon09/08/1999
New director appointed
dot icon09/08/1999
New director appointed
dot icon21/06/1999
Certificate of change of name
dot icon25/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Maurice James
Director
04/08/1999 - 13/12/2004
2
Gatford, Kerry Louise
Nominee Director
26/05/1999 - 04/08/1999
38
Gatford, Kerry Louise
Nominee Secretary
26/05/1999 - 04/08/1999
6
Merriman, Michael John
Director
04/08/1999 - Present
2
Mccullough, Nigel James
Director
04/08/1999 - Present
3

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 MMC MIDLANDS LIMITED

MMC MIDLANDS LIMITED is an(a) Dissolved company incorporated on 25/05/1999 with the registered office located at 109 Swan Street, Sileby, Leicestershire LE12 7NN. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MMC MIDLANDS LIMITED?

toggle

MMC MIDLANDS LIMITED is currently Dissolved. It was registered on 25/05/1999 and dissolved on 30/03/2020.

Where is MMC MIDLANDS LIMITED located?

toggle

MMC MIDLANDS LIMITED is registered at 109 Swan Street, Sileby, Leicestershire LE12 7NN.

What does MMC MIDLANDS LIMITED do?

toggle

MMC MIDLANDS LIMITED operates in the Other mining and quarrying not elsewhere classified (14.50 - SIC 2003) sector.

What is the latest filing for MMC MIDLANDS LIMITED?

toggle

The latest filing was on 30/03/2020: Final Gazette dissolved following liquidation.