Company NameM.M.B. International Limited
Company StatusDissolved
Company Number01870648
CategoryPrivate Limited Company
Incorporation Date11 December 1984(39 years, 4 months ago)
Dissolution Date7 July 2022 (1 year, 9 months ago)

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMr Ian Galian Woolhouse
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1991(6 years, 4 months after company formation)
Appointment Duration31 years, 2 months (closed 07 July 2022)
RoleVehicle Builder
Country of ResidenceUnited Kingdom
Correspondence AddressHeeley Hill Smithy Lane
Mottram St Andrew
Macclesfield
Cheshire
SK10 4QJ
Secretary NameMrs Lena Woolhouse
NationalityBritish
StatusResigned
Appointed08 May 1991(6 years, 4 months after company formation)
Appointment Duration16 years, 11 months (resigned 21 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeeley Hill Smithy Lane
Prestbury
Macclesfield
Cheshire
SK10 4QJ

Location

Registered Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2011
Net Worth-£21,622
Cash£274
Current Liabilities£437,684

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 July 2022Final Gazette dissolved following liquidation (1 page)
7 April 2022Return of final meeting in a creditors' voluntary winding up (19 pages)
26 October 2021Liquidators' statement of receipts and payments to 16 October 2021 (20 pages)
11 November 2020Liquidators' statement of receipts and payments to 16 October 2020 (20 pages)
4 December 2019Liquidators' statement of receipts and payments to 28 November 2019 (20 pages)
27 December 2018Liquidators' statement of receipts and payments to 16 October 2018 (18 pages)
29 November 2017Liquidators' statement of receipts and payments to 16 October 2017 (19 pages)
29 November 2017Liquidators' statement of receipts and payments to 16 October 2017 (19 pages)
25 November 2016Liquidators' statement of receipts and payments to 16 October 2016 (10 pages)
25 November 2016Liquidators' statement of receipts and payments to 16 October 2016 (10 pages)
8 December 2015Liquidators' statement of receipts and payments to 16 October 2015 (15 pages)
8 December 2015Liquidators statement of receipts and payments to 16 October 2015 (15 pages)
8 December 2015Liquidators' statement of receipts and payments to 16 October 2015 (15 pages)
6 November 2014Liquidators' statement of receipts and payments to 16 October 2014 (15 pages)
6 November 2014Liquidators statement of receipts and payments to 16 October 2014 (15 pages)
6 November 2014Liquidators' statement of receipts and payments to 16 October 2014 (15 pages)
3 December 2013Liquidators statement of receipts and payments to 16 October 2013 (15 pages)
3 December 2013Liquidators' statement of receipts and payments to 16 October 2013 (15 pages)
3 December 2013Liquidators' statement of receipts and payments to 16 October 2013 (15 pages)
25 October 2012Registered office address changed from Mmb International Ltd, Queens Avenue, Hurdsfield Industrial Estate, Macclesfield Cheshire SK10 2DG on 25 October 2012 (2 pages)
25 October 2012Registered office address changed from Mmb International Ltd, Queens Avenue, Hurdsfield Industrial Estate, Macclesfield Cheshire SK10 2DG on 25 October 2012 (2 pages)
23 October 2012Statement of affairs with form 4.19 (8 pages)
23 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 October 2012Statement of affairs with form 4.19 (8 pages)
23 October 2012Appointment of a voluntary liquidator (1 page)
23 October 2012Appointment of a voluntary liquidator (1 page)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders
Statement of capital on 2012-05-11
  • GBP 2
(3 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders
Statement of capital on 2012-05-11
  • GBP 2
(3 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders
Statement of capital on 2012-05-11
  • GBP 2
(3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Ian Galian Woolhouse on 8 May 2010 (2 pages)
24 May 2010Director's details changed for Ian Galian Woolhouse on 8 May 2010 (2 pages)
24 May 2010Director's details changed for Ian Galian Woolhouse on 8 May 2010 (2 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 May 2009Return made up to 08/05/09; full list of members (3 pages)
18 May 2009Return made up to 08/05/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 June 2008Return made up to 08/05/08; full list of members (3 pages)
4 June 2008Return made up to 08/05/08; full list of members (3 pages)
22 May 2008Appointment terminated secretary lena woolhouse (1 page)
22 May 2008Appointment terminated secretary lena woolhouse (1 page)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 August 2007Registered office changed on 13/08/07 from: brunel road lyme green business park macclesfield cheshire SK11 0TA (1 page)
13 August 2007Registered office changed on 13/08/07 from: brunel road lyme green business park macclesfield cheshire SK11 0TA (1 page)
21 May 2007Return made up to 08/05/07; full list of members (2 pages)
21 May 2007Return made up to 08/05/07; full list of members (2 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 June 2006Return made up to 08/05/06; full list of members (2 pages)
14 June 2006Return made up to 08/05/06; full list of members (2 pages)
12 June 2006Return made up to 08/05/05; full list of members (2 pages)
12 June 2006Return made up to 08/05/05; full list of members (2 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
21 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
21 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
19 May 2004Return made up to 08/05/04; full list of members
  • 363(287) ‐ Registered office changed on 19/05/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 May 2004Return made up to 08/05/04; full list of members
  • 363(287) ‐ Registered office changed on 19/05/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
20 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
23 May 2003Return made up to 08/05/03; full list of members (6 pages)
23 May 2003Return made up to 08/05/03; full list of members (6 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
10 May 2002Return made up to 08/05/02; full list of members (6 pages)
10 May 2002Return made up to 08/05/02; full list of members (6 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
6 June 2001Return made up to 08/05/01; full list of members (6 pages)
6 June 2001Return made up to 08/05/01; full list of members (6 pages)
10 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
10 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
15 May 2000Return made up to 08/05/00; full list of members (6 pages)
15 May 2000Return made up to 08/05/00; full list of members (6 pages)
14 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
14 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
7 May 1999Return made up to 08/05/99; no change of members (4 pages)
7 May 1999Return made up to 08/05/99; no change of members (4 pages)
22 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
22 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
12 May 1998Return made up to 08/05/98; full list of members (6 pages)
12 May 1998Return made up to 08/05/98; full list of members (6 pages)
26 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
26 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
15 May 1997Return made up to 08/05/97; no change of members (4 pages)
15 May 1997Return made up to 08/05/97; no change of members (4 pages)
6 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
6 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
4 June 1996Return made up to 08/05/96; full list of members (6 pages)
4 June 1996Return made up to 08/05/96; full list of members (6 pages)
19 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
19 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)