Company NameMmford Limited
Company StatusDissolved
Company Number01439097
CategoryPrivate Limited Company
Incorporation Date23 July 1979(44 years, 9 months ago)
Dissolution Date5 November 2013 (10 years, 5 months ago)
Previous NamesAuto Finance Limited and Meirion Motors (Aberystwyth) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Meirion Ellis Jones
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(11 years, 8 months after company formation)
Appointment Duration22 years, 7 months (closed 05 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Capel Bangor
Aberystwyth
SY23 3LZ
Wales
Director NameMr Timothy Richard Ellis Jones
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1995(15 years, 11 months after company formation)
Appointment Duration18 years, 4 months (closed 05 November 2013)
RoleGeneral Manager
Country of ResidenceWales
Correspondence AddressGezira
Bow Street
Ceredigion
SY24 5AX
Wales
Director NameMs Heather Nuala Ellis Jones
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2002(23 years, 3 months after company formation)
Appointment Duration11 years (closed 05 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Capel Bangor
Aberystwyth
Ceredigion
SY23 3LZ
Wales
Director NameMr David Jeremy Ellis Jones
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 June 1995)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Farm Tre Rddol
Machynlleth
Powys
SY20 8QD
Wales
Secretary NameMr William Brian James
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 8 months after company formation)
Appointment Duration4 months (resigned 01 August 1991)
RoleCompany Director
Correspondence AddressHafan 24 Weryod
Aberarth
Aberneron
Dyfed
SA46 0LU
Wales
Secretary NameMr Evan Lewis Arwyn Roderick
NationalityBritish
StatusResigned
Appointed01 August 1991(12 years after company formation)
Appointment Duration5 years, 3 months (resigned 18 November 1996)
RoleCompany Director
Correspondence Address88 Maesceinion
Waunfawr
Aberystwyth
Dyfed
SY23 3QQ
Wales
Secretary NameJulie Rees Davies
NationalityBritish
StatusResigned
Appointed18 November 1996(17 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 February 2001)
RoleAccounts Manager
Correspondence Address5 Clos Padarn
Llangawsai
Aberystwyth
Dyfed
SY23 1HN
Wales
Secretary NameMs Heather Nuala Ellis Jones
NationalityBritish
StatusResigned
Appointed23 February 2001(21 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 April 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Capel Bangor
Aberystwyth
Ceredigion
SY23 3LZ
Wales

Location

Registered Address7 Christie Way
Christie Fields
Manchester
M21 7QY
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200.1k at £1Merlin Group (Wales) LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit£406,082
Net Worth-£94,453
Cash£7,688
Current Liabilities£2,286,244

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013Application to strike the company off the register (3 pages)
16 July 2013Application to strike the company off the register (3 pages)
3 June 2013Annual return made up to 20 May 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 200,100
(5 pages)
3 June 2013Annual return made up to 20 May 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 200,100
(5 pages)
13 May 2013Termination of appointment of Heather Nuala Ellis Jones as a secretary on 1 April 2013 (2 pages)
13 May 2013Termination of appointment of Heather Nuala Ellis Jones as a secretary on 1 April 2013 (2 pages)
13 May 2013Termination of appointment of Heather Nuala Ellis Jones as a secretary on 1 April 2013 (2 pages)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
16 August 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
11 June 2010Director's details changed for Heather Nuala Ellis Jones on 20 May 2010 (2 pages)
11 June 2010Director's details changed for Heather Nuala Ellis Jones on 20 May 2010 (2 pages)
11 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
6 May 2010Accounts for a medium company made up to 31 December 2008 (20 pages)
6 May 2010Accounts for a medium company made up to 31 December 2008 (20 pages)
17 June 2009Return made up to 20/05/09; full list of members (4 pages)
17 June 2009Return made up to 20/05/09; full list of members (4 pages)
17 November 2008Accounts for a medium company made up to 31 December 2007 (24 pages)
17 November 2008Accounts for a medium company made up to 31 December 2007 (24 pages)
13 October 2008Registered office changed on 13/10/2008 from glanyrafon industrial estate llanbadarn fawr aberystwyth ceredigion SY23 3JH (1 page)
13 October 2008Registered office changed on 13/10/2008 from glanyrafon industrial estate llanbadarn fawr aberystwyth ceredigion SY23 3JH (1 page)
17 September 2008Return made up to 20/05/08; full list of members (4 pages)
17 September 2008Return made up to 20/05/08; full list of members (4 pages)
25 October 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
25 October 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
22 May 2007Return made up to 20/05/07; full list of members (3 pages)
22 May 2007Return made up to 20/05/07; full list of members (3 pages)
20 January 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 January 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 January 2007Company name changed meirion motors (aberystwyth) lim ited\certificate issued on 17/01/07 (2 pages)
17 January 2007Company name changed meirion motors (aberystwyth) lim ited\certificate issued on 17/01/07 (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (23 pages)
4 November 2006Full accounts made up to 31 December 2005 (23 pages)
26 May 2006Return made up to 20/05/06; full list of members (3 pages)
26 May 2006Return made up to 20/05/06; full list of members (3 pages)
9 May 2006Amended full accounts made up to 31 December 2004 (20 pages)
9 May 2006Amended full accounts made up to 31 December 2004 (20 pages)
20 January 2006Full accounts made up to 31 December 2004 (20 pages)
20 January 2006Full accounts made up to 31 December 2004 (20 pages)
1 June 2005Return made up to 20/05/05; full list of members (3 pages)
1 June 2005Return made up to 20/05/05; full list of members (3 pages)
26 March 2005Declaration of satisfaction of mortgage/charge (1 page)
26 March 2005Declaration of satisfaction of mortgage/charge (1 page)
26 March 2005Declaration of satisfaction of mortgage/charge (1 page)
26 March 2005Declaration of satisfaction of mortgage/charge (1 page)
13 November 2004Declaration of satisfaction of mortgage/charge (1 page)
13 November 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Full accounts made up to 31 December 2003 (17 pages)
15 October 2004Full accounts made up to 31 December 2003 (17 pages)
8 June 2004Return made up to 20/05/04; full list of members (8 pages)
8 June 2004Return made up to 20/05/04; full list of members
  • 363(287) ‐ Registered office changed on 08/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 February 2004Full accounts made up to 31 December 2002 (17 pages)
2 February 2004Full accounts made up to 31 December 2002 (17 pages)
5 June 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 2003Return made up to 20/05/03; full list of members (8 pages)
14 April 2003Nc inc already adjusted 26/03/03 (1 page)
14 April 2003Ad 26/03/03--------- £ si 100@1=100 £ ic 200000/200100 (2 pages)
14 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 April 2003Nc inc already adjusted 26/03/03 (1 page)
14 April 2003Ad 26/03/03--------- £ si 100@1=100 £ ic 200000/200100 (2 pages)
14 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 October 2002New director appointed (1 page)
31 October 2002New director appointed (1 page)
30 October 2002Full accounts made up to 31 December 2001 (18 pages)
30 October 2002Full accounts made up to 31 December 2001 (18 pages)
27 May 2002Return made up to 20/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 May 2002Return made up to 20/05/02; full list of members (7 pages)
19 October 2001Full accounts made up to 31 December 2000 (18 pages)
19 October 2001Full accounts made up to 31 December 2000 (18 pages)
7 June 2001Return made up to 20/05/01; full list of members (6 pages)
7 June 2001Return made up to 20/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 2001Secretary resigned (1 page)
12 March 2001Secretary resigned (1 page)
28 February 2001New secretary appointed (2 pages)
28 February 2001New secretary appointed (2 pages)
18 October 2000Full accounts made up to 31 December 1999 (18 pages)
18 October 2000Full accounts made up to 31 December 1999 (18 pages)
18 July 2000Return made up to 20/05/00; no change of members (6 pages)
18 July 2000Return made up to 20/05/00; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 October 1999Full accounts made up to 31 December 1998 (20 pages)
29 October 1999Full accounts made up to 31 December 1998 (20 pages)
4 August 1999Return made up to 20/05/99; full list of members (6 pages)
4 August 1999Return made up to 20/05/99; full list of members (6 pages)
29 June 1999Declaration of satisfaction of mortgage/charge (1 page)
29 June 1999Declaration of satisfaction of mortgage/charge (1 page)
21 October 1998Full accounts made up to 31 December 1997 (17 pages)
21 October 1998Full accounts made up to 31 December 1997 (17 pages)
31 May 1998Return made up to 20/05/98; no change of members (4 pages)
31 May 1998Return made up to 20/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
6 August 1997Return made up to 20/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 August 1997Return made up to 20/05/97; no change of members (4 pages)
5 August 1997Particulars of mortgage/charge (3 pages)
5 August 1997Particulars of mortgage/charge (3 pages)
3 May 1997Particulars of mortgage/charge (4 pages)
3 May 1997Particulars of mortgage/charge (4 pages)
30 January 1997Full accounts made up to 31 December 1995 (13 pages)
30 January 1997Full accounts made up to 31 December 1995 (13 pages)
28 January 1997Full accounts made up to 31 December 1996 (13 pages)
28 January 1997Full accounts made up to 31 December 1996 (13 pages)
6 December 1996Secretary resigned (1 page)
6 December 1996New secretary appointed (2 pages)
6 December 1996Secretary resigned (1 page)
6 December 1996New secretary appointed (2 pages)
21 September 1996Declaration of satisfaction of mortgage/charge (1 page)
21 September 1996Declaration of satisfaction of mortgage/charge (1 page)
21 September 1996Declaration of satisfaction of mortgage/charge (1 page)
21 September 1996Declaration of satisfaction of mortgage/charge (1 page)
14 July 1996Return made up to 20/05/96; full list of members (6 pages)
14 July 1996Return made up to 20/05/96; full list of members (6 pages)
15 May 1996Declaration of satisfaction of mortgage/charge (1 page)
15 May 1996Declaration of satisfaction of mortgage/charge (1 page)
15 May 1996Declaration of satisfaction of mortgage/charge (1 page)
15 May 1996Declaration of satisfaction of mortgage/charge (1 page)
15 May 1996Declaration of satisfaction of mortgage/charge (1 page)
15 May 1996Declaration of satisfaction of mortgage/charge (1 page)
15 May 1996Declaration of satisfaction of mortgage/charge (1 page)
15 May 1996Declaration of satisfaction of mortgage/charge (1 page)
10 May 1996Particulars of mortgage/charge (3 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
8 May 1996Declaration of satisfaction of mortgage/charge (1 page)
8 May 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
14 March 1996Declaration of satisfaction of mortgage/charge (1 page)
14 March 1996Declaration of satisfaction of mortgage/charge (1 page)
17 November 1995Full accounts made up to 31 December 1994 (13 pages)
17 November 1995Full accounts made up to 31 December 1994 (13 pages)
10 August 1995Return made up to 20/05/95; no change of members (4 pages)
10 August 1995Return made up to 20/05/95; no change of members (4 pages)
4 August 1995Particulars of mortgage/charge (3 pages)
4 August 1995Particulars of mortgage/charge (4 pages)
1 August 1995Director resigned;new director appointed (2 pages)
1 August 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
16 September 1991Company name changed auto finance LIMITED\certificate issued on 17/09/91 (2 pages)
16 September 1991Company name changed auto finance LIMITED\certificate issued on 17/09/91 (2 pages)
23 July 1979Incorporation (14 pages)
23 July 1979Incorporation (14 pages)