Company NameMMM Group Limited
Company StatusDissolved
Company Number02689259
CategoryPrivate Limited Company
Incorporation Date19 February 1992(32 years, 2 months ago)
Dissolution Date18 May 2011 (12 years, 11 months ago)
Previous NameMulti Media Rental Limited

Business Activity

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

Directors

Director NameMr John Blackburn
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1992(same day as company formation)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressThe Loft Globe Centre
Lower Bridgeman Street
Bolton
Lancashire
BL2 1DG
Director NameMr John Edward Blackburn
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1992(1 month, 1 week after company formation)
Appointment Duration19 years, 1 month (closed 18 May 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Shrubbery Old Hall Clough
Lostock
Bolton
BL6 4PH
Secretary NameMr John Edward Blackburn
NationalityBritish
StatusClosed
Appointed16 October 2003(11 years, 8 months after company formation)
Appointment Duration7 years, 7 months (closed 18 May 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Shrubbery Old Hall Clough
Lostock
Bolton
BL6 4PH
Secretary NameMrs Christine Edna Blackburn
NationalityBritish
StatusResigned
Appointed19 February 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Loft Globe Centre
Lower Bridgeman Street
Bolton
Lancashire
BL2 1DG
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed19 February 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Contact

Websitemmmgrouplimited.com/

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£193,297
Cash£93,723
Current Liabilities£1,276,401

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

18 May 2011Final Gazette dissolved following liquidation (1 page)
18 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
18 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
7 December 2010Liquidators statement of receipts and payments to 8 November 2010 (5 pages)
7 December 2010Liquidators' statement of receipts and payments to 8 November 2010 (5 pages)
7 December 2010Liquidators statement of receipts and payments to 8 November 2010 (5 pages)
21 June 2010Liquidators' statement of receipts and payments to 8 May 2010 (5 pages)
21 June 2010Liquidators statement of receipts and payments to 8 May 2010 (5 pages)
21 June 2010Liquidators statement of receipts and payments to 8 May 2010 (5 pages)
5 January 2010Liquidators' statement of receipts and payments to 8 November 2009 (5 pages)
5 January 2010Liquidators statement of receipts and payments to 8 November 2009 (5 pages)
5 January 2010Liquidators statement of receipts and payments to 8 November 2009 (5 pages)
17 June 2009Liquidators' statement of receipts and payments to 8 May 2009 (5 pages)
17 June 2009Liquidators statement of receipts and payments to 8 May 2009 (5 pages)
17 June 2009Liquidators statement of receipts and payments to 8 May 2009 (5 pages)
4 December 2008Liquidators statement of receipts and payments to 8 November 2008 (5 pages)
4 December 2008Liquidators statement of receipts and payments to 8 November 2008 (5 pages)
4 December 2008Liquidators' statement of receipts and payments to 8 November 2008 (5 pages)
4 June 2008Liquidators statement of receipts and payments to 8 November 2008 (5 pages)
4 June 2008Liquidators' statement of receipts and payments to 8 November 2008 (5 pages)
4 June 2008Liquidators statement of receipts and payments to 8 November 2008 (5 pages)
30 November 2007Notice of ceasing to act as a voluntary liquidator (1 page)
30 November 2007Appointment of a voluntary liquidator (1 page)
30 November 2007Appointment of a voluntary liquidator (1 page)
30 November 2007Notice of ceasing to act as a voluntary liquidator (1 page)
30 November 2007O/C - replacement of liquidator (9 pages)
30 November 2007O/C - replacement of liquidator (9 pages)
15 November 2007Liquidators statement of receipts and payments (5 pages)
15 November 2007Liquidators' statement of receipts and payments (5 pages)
29 May 2007Liquidators' statement of receipts and payments (5 pages)
29 May 2007Liquidators statement of receipts and payments (5 pages)
29 November 2006Liquidators' statement of receipts and payments (5 pages)
29 November 2006Liquidators statement of receipts and payments (5 pages)
14 November 2005Appointment of a voluntary liquidator (1 page)
14 November 2005Statement of affairs (5 pages)
14 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 2005Statement of affairs (5 pages)
14 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 2005Appointment of a voluntary liquidator (1 page)
25 October 2005Registered office changed on 25/10/05 from: globe works lower bridgeman street bolton BL2 1DG (1 page)
25 October 2005Registered office changed on 25/10/05 from: globe works lower bridgeman street bolton BL2 1DG (1 page)
4 March 2005Return made up to 19/02/05; full list of members (7 pages)
4 March 2005Return made up to 19/02/05; full list of members (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 February 2004Return made up to 19/02/04; full list of members (7 pages)
26 February 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
27 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
25 October 2003New secretary appointed (2 pages)
25 October 2003Secretary resigned (1 page)
25 October 2003Registered office changed on 25/10/03 from: bridge house bridgeman place bolton lancashire BL2 1DF (1 page)
25 October 2003Registered office changed on 25/10/03 from: bridge house bridgeman place bolton lancashire BL2 1DF (1 page)
25 October 2003Secretary resigned (1 page)
25 October 2003New secretary appointed (2 pages)
3 March 2003Return made up to 19/02/03; full list of members (7 pages)
3 March 2003Return made up to 19/02/03; full list of members (7 pages)
5 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
4 March 2002Return made up to 19/02/02; full list of members (6 pages)
4 March 2002Return made up to 19/02/02; full list of members (6 pages)
15 October 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
15 October 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
12 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
12 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
22 May 2001Company name changed multi media rental LIMITED\certificate issued on 22/05/01 (2 pages)
22 May 2001Company name changed multi media rental LIMITED\certificate issued on 22/05/01 (2 pages)
10 May 2001Particulars of contract relating to shares (3 pages)
10 May 2001Ad 02/04/01--------- £ si 150@1=150 £ ic 150/300 (2 pages)
10 May 2001Ad 02/04/01--------- £ si 150@1=150 £ ic 150/300 (2 pages)
10 May 2001Particulars of contract relating to shares (3 pages)
13 February 2001Return made up to 19/02/01; full list of members (6 pages)
13 February 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
3 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
31 March 2000Return made up to 19/02/00; full list of members (6 pages)
31 March 2000Return made up to 19/02/00; full list of members (6 pages)
30 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
30 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
12 March 1999Return made up to 19/02/99; full list of members (6 pages)
12 March 1999Return made up to 19/02/99; full list of members (6 pages)
11 February 1998Return made up to 19/02/98; no change of members (4 pages)
11 February 1998Return made up to 19/02/98; no change of members (4 pages)
24 November 1997Accounts for a small company made up to 30 September 1997 (6 pages)
24 November 1997Accounts for a small company made up to 30 September 1997 (6 pages)
24 March 1997Return made up to 19/02/97; no change of members (4 pages)
24 March 1997Return made up to 19/02/97; no change of members (4 pages)
17 December 1996Accounts for a small company made up to 30 September 1996 (7 pages)
17 December 1996Accounts for a small company made up to 30 September 1996 (7 pages)
22 June 1996Registered office changed on 22/06/96 from: 1 grundey street hazel grove stockport SK7 4EU (1 page)
22 June 1996Registered office changed on 22/06/96 from: 1 grundey street hazel grove stockport SK7 4EU (1 page)
25 March 1996Return made up to 19/02/96; full list of members (6 pages)
25 March 1996Return made up to 19/02/96; full list of members (6 pages)
21 March 1995Return made up to 19/02/95; no change of members (4 pages)
21 March 1995Return made up to 19/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
19 February 1992Incorporation (15 pages)
19 February 1992Incorporation (15 pages)