Company NameMFMA Limited
Company StatusDissolved
Company Number00659123
CategoryPrivate Limited Company
Incorporation Date13 May 1960(64 years ago)
Dissolution Date17 April 2018 (6 years ago)
Previous NameA.Swift (Chemists) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Philip Annis
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1992(31 years, 8 months after company formation)
Appointment Duration26 years, 3 months (closed 17 April 2018)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address34 Standmoor Road
Whitefield
Manchester
M45 7PN
Director NameMr Malcolm Stuart Fagelman
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1992(31 years, 8 months after company formation)
Appointment Duration26 years, 3 months (closed 17 April 2018)
RolePharmacist
Country of ResidenceEngland
Correspondence Address37 Ringley Road
Whitefield
Manchester
Lancashire
M45 7LD
Secretary NameMr Michael Philip Annis
NationalityBritish
StatusClosed
Appointed20 January 1992(31 years, 8 months after company formation)
Appointment Duration26 years, 3 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Standmoor Road
Whitefield
Manchester
M45 7PN

Location

Registered Address41 Greek Street
Stockport
Cheshire
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1.5k at £1Mr Malcolm Stuart Fagelman
50.00%
Ordinary
1.5k at £1Mr Michael Philip Annis
50.00%
Ordinary

Financials

Year2014
Net Worth£4,256
Cash£256

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

17 June 1991Delivered on: 5 July 1991
Persons entitled: Sun Alliance Mortgage Company Limited.

Classification: Mortgage
Secured details: £210,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge.
Particulars: 21 baillie street rochdale t/no gm 137731.
Outstanding
4 December 1989Delivered on: 21 December 1989
Satisfied on: 31 May 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings known as 21 baillie street, rochdale, greater manchester fixed charge over all plant machinery implements utensils furniture and equipment. Fixtures and fittings.
Fully Satisfied
2 April 1984Delivered on: 10 April 1983
Satisfied on: 31 May 1994
Persons entitled: Williams & Glyn's Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures & fittings, fixed plant and machinery.
Fully Satisfied

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
18 January 2018Application to strike the company off the register (3 pages)
13 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 3,000
(5 pages)
25 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 3,000
(5 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 March 2015Company name changed A.swift (chemists) LIMITED\certificate issued on 30/03/15
  • RES15 ‐ Change company name resolution on 2015-03-06
(4 pages)
30 March 2015Company name changed A.swift (chemists) LIMITED\certificate issued on 30/03/15
  • RES15 ‐ Change company name resolution on 2015-03-06
(4 pages)
30 March 2015Change of name notice (2 pages)
30 March 2015Change of name notice (2 pages)
25 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 3,000
(5 pages)
25 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 3,000
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 February 2014Secretary's details changed for Mr Michael Philip Annis on 9 April 2013 (1 page)
27 February 2014Director's details changed for Mr Michael Philip Annis on 9 April 2013 (2 pages)
27 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 3,000
(5 pages)
27 February 2014Secretary's details changed for Mr Michael Philip Annis on 9 April 2013 (1 page)
27 February 2014Secretary's details changed for Mr Michael Philip Annis on 9 April 2013 (1 page)
27 February 2014Director's details changed for Mr Michael Philip Annis on 9 April 2013 (2 pages)
27 February 2014Director's details changed for Mr Michael Philip Annis on 9 April 2013 (2 pages)
27 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 3,000
(5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Mr Michael Philip Annis on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Michael Philip Annis on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Michael Philip Annis on 4 March 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
29 January 2009Return made up to 20/01/09; full list of members (4 pages)
29 January 2009Return made up to 20/01/09; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
31 January 2008Return made up to 20/01/08; full list of members (2 pages)
31 January 2008Return made up to 20/01/08; full list of members (2 pages)
31 January 2008Registered office changed on 31/01/08 from: c/o downham morris mayer & co 47/49 greek street stockport cheshire, SK3 8AX (1 page)
31 January 2008Registered office changed on 31/01/08 from: c/o downham morris mayer & co 47/49 greek street stockport cheshire, SK3 8AX (1 page)
6 March 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
6 March 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
2 March 2007Return made up to 20/01/07; full list of members (3 pages)
2 March 2007Return made up to 20/01/07; full list of members (3 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 February 2006Return made up to 20/01/06; full list of members (3 pages)
2 February 2006Return made up to 20/01/06; full list of members (3 pages)
14 July 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
14 July 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
8 February 2005Return made up to 20/01/05; full list of members (7 pages)
8 February 2005Return made up to 20/01/05; full list of members (7 pages)
1 April 2004Return made up to 20/01/04; full list of members (7 pages)
1 April 2004Return made up to 20/01/04; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
8 February 2003Return made up to 20/01/03; full list of members (7 pages)
8 February 2003Return made up to 20/01/03; full list of members (7 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
2 February 2002Return made up to 20/01/02; full list of members (6 pages)
2 February 2002Return made up to 20/01/02; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
2 February 2001Return made up to 20/01/01; full list of members (6 pages)
2 February 2001Return made up to 20/01/01; full list of members (6 pages)
4 May 2000Accounts for a small company made up to 30 April 1999 (6 pages)
4 May 2000Accounts for a small company made up to 30 April 1999 (6 pages)
27 January 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
10 February 1999Return made up to 20/01/99; no change of members (4 pages)
10 February 1999Return made up to 20/01/99; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 30 April 1997 (7 pages)
6 May 1998Accounts for a small company made up to 30 April 1997 (7 pages)
23 March 1998Return made up to 20/01/98; full list of members (5 pages)
23 March 1998Return made up to 20/01/98; full list of members (5 pages)
18 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
18 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
18 February 1997Return made up to 20/01/97; no change of members (4 pages)
18 February 1997Return made up to 20/01/97; no change of members (4 pages)
26 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
26 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
2 February 1996Return made up to 20/01/96; no change of members (4 pages)
2 February 1996Return made up to 20/01/96; no change of members (4 pages)