Company NameMMC Limited
Company StatusDissolved
Company Number02841233
CategoryPrivate Limited Company
Incorporation Date2 August 1993(30 years, 9 months ago)
Dissolution Date11 August 2011 (12 years, 8 months ago)
Previous NameCobco (107) Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Francis McGarry
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1993(1 week, 4 days after company formation)
Appointment Duration18 years (closed 11 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Beech Lane
Romiley
Stockport
Cheshire
SK6 4AL
Director NameMr Stewart Sowter
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1998(4 years, 7 months after company formation)
Appointment Duration13 years, 4 months (closed 11 August 2011)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address46 Langdale Road
Bramhall
Cheshire
SK7 1DN
Secretary NameMr John Francis McGarry
NationalityBritish
StatusClosed
Appointed29 June 2006(12 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 11 August 2011)
RoleManaging Company Director
Country of ResidenceEngland
Correspondence Address31 Beech Lane
Romiley
Stockport
Cheshire
SK6 4AL
Director NameHoward Booth
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(1 week, 4 days after company formation)
Appointment Duration13 years, 2 months (resigned 27 October 2006)
RoleTechincal Director
Correspondence Address6 Fallibroome Road
Macclesfield
Cheshire
SK10 3LD
Director NameMaurice Charles McLoughlin
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(1 week, 4 days after company formation)
Appointment Duration4 years, 7 months (resigned 20 March 1998)
RoleExecutive
Correspondence AddressMacsleigh High Bank Lane
Lostock
Bolton
Lancashire
BL6 4DT
Director NameHugh John Joseph Rylands
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(1 week, 4 days after company formation)
Appointment Duration12 years, 10 months (resigned 29 June 2006)
RoleExecutive
Correspondence AddressWaterworks House
Station Road
Scholar Green
Cheshire
ST7 3LT
Secretary NameHugh John Joseph Rylands
NationalityBritish
StatusResigned
Appointed13 August 1993(1 week, 4 days after company formation)
Appointment Duration12 years, 10 months (resigned 29 June 2006)
RoleExecutive
Correspondence AddressWaterworks House
Station Road
Scholar Green
Cheshire
ST7 3LT
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed02 August 1993(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed02 August 1993(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Location

Registered AddressBegbies Traynor
340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£202,526
Cash£6,760
Current Liabilities£823,077

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2011Final Gazette dissolved following liquidation (1 page)
11 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
23 February 2011Liquidators statement of receipts and payments to 28 January 2011 (5 pages)
23 February 2011Liquidators' statement of receipts and payments to 28 January 2011 (5 pages)
29 January 2010Administrator's progress report to 22 January 2010 (16 pages)
29 January 2010Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
29 January 2010Administrator's progress report to 22 January 2010 (16 pages)
29 January 2010Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
18 August 2009Statement of administrator's revised proposal (9 pages)
18 August 2009Statement of administrator's revised proposal (9 pages)
12 August 2009Result of meeting of creditors (10 pages)
12 August 2009Result of meeting of creditors (10 pages)
8 August 2009Administrator's progress report to 3 August 2009 (13 pages)
8 August 2009Administrator's progress report to 3 August 2009 (13 pages)
8 August 2009Administrator's progress report to 3 August 2009 (13 pages)
7 August 2009Notice of extension of period of Administration (1 page)
7 August 2009Notice of extension of period of Administration (1 page)
2 April 2009Voluntary arrangement supervisor's abstract of receipts and payments to 8 August 2008 (7 pages)
2 April 2009Voluntary arrangement supervisor's abstract of receipts and payments to 8 August 2008 (7 pages)
2 April 2009Voluntary arrangement supervisor's abstract of receipts and payments to 8 August 2008 (7 pages)
4 March 2009Administrator's progress report to 3 February 2009 (13 pages)
4 March 2009Administrator's progress report to 3 February 2009 (13 pages)
4 March 2009Administrator's progress report to 3 February 2009 (13 pages)
23 October 2008Result of meeting of creditors (33 pages)
23 October 2008Result of meeting of creditors (33 pages)
26 September 2008Statement of administrator's proposal (34 pages)
26 September 2008Statement of affairs with form 2.14B (10 pages)
26 September 2008Statement of affairs with form 2.14B (10 pages)
26 September 2008Statement of administrator's proposal (34 pages)
15 August 2008Notice of completion of voluntary arrangement (6 pages)
15 August 2008Notice of completion of voluntary arrangement (6 pages)
8 August 2008Appointment of an administrator (1 page)
8 August 2008Appointment of an administrator (1 page)
7 August 2008Registered office changed on 07/08/2008 from guide bridge mill south street ashton manchester OL7 ohu (1 page)
7 August 2008Registered office changed on 07/08/2008 from guide bridge mill south street ashton manchester OL7 ohu (1 page)
23 July 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 April 2008Voluntary arrangement supervisor's abstract of receipts and payments to 21 February 2009 (12 pages)
14 April 2008Voluntary arrangement supervisor's abstract of receipts and payments to 21 February 2009 (12 pages)
21 October 2007Return made up to 02/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 October 2007Return made up to 02/08/07; no change of members (7 pages)
7 August 2007Secretary's particulars changed;director's particulars changed (1 page)
7 August 2007Secretary's particulars changed;director's particulars changed (1 page)
11 July 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
11 July 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
9 March 2007Voluntary arrangement supervisor's abstract of receipts and payments to 21 February 2007 (12 pages)
9 March 2007Voluntary arrangement supervisor's abstract of receipts and payments to 21 February 2007 (12 pages)
13 December 2006Secretary resigned;director resigned (2 pages)
13 December 2006New secretary appointed (2 pages)
13 December 2006New secretary appointed (2 pages)
13 December 2006Secretary resigned;director resigned (2 pages)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
31 August 2006Return made up to 02/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 August 2006Return made up to 02/08/06; full list of members (10 pages)
8 May 2006Full accounts made up to 30 June 2005 (19 pages)
8 May 2006Full accounts made up to 30 June 2005 (19 pages)
17 March 2006Voluntary arrangement supervisor's abstract of receipts and payments to 21 February 2006 (13 pages)
17 March 2006Voluntary arrangement supervisor's abstract of receipts and payments to 21 February 2006 (13 pages)
7 September 2005Return made up to 02/08/05; full list of members (10 pages)
7 September 2005Return made up to 02/08/05; full list of members (10 pages)
13 May 2005£ ic 90000/84000 15/04/05 £ sr 3000@2=6000 (2 pages)
13 May 2005£ ic 90000/84000 15/04/05 £ sr 3000@2=6000 (2 pages)
6 May 2005Full accounts made up to 30 June 2004 (20 pages)
6 May 2005Full accounts made up to 30 June 2004 (20 pages)
15 March 2005Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
15 March 2005Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
4 March 2005Particulars of mortgage/charge (7 pages)
4 March 2005Particulars of mortgage/charge (7 pages)
2 September 2004Return made up to 02/08/04; full list of members (10 pages)
2 September 2004Return made up to 02/08/04; full list of members (10 pages)
15 October 2003Accounts for a small company made up to 30 June 2003 (7 pages)
15 October 2003Accounts for a small company made up to 30 June 2003 (7 pages)
27 August 2003Return made up to 02/08/03; full list of members (10 pages)
27 August 2003Return made up to 02/08/03; full list of members (10 pages)
2 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
2 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
8 August 2002Return made up to 02/08/02; full list of members (10 pages)
8 August 2002Return made up to 02/08/02; full list of members (10 pages)
14 November 2001£ sr 5000@1 09/05/01 (1 page)
14 November 2001£ sr 5000@1 09/05/01 (1 page)
29 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
29 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
31 August 2001Return made up to 02/08/01; full list of members (9 pages)
31 August 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 November 2000Full accounts made up to 30 June 2000 (14 pages)
30 November 2000Full accounts made up to 30 June 2000 (14 pages)
30 August 2000Return made up to 02/08/00; full list of members (9 pages)
30 August 2000Return made up to 02/08/00; full list of members (9 pages)
23 December 1999Return made up to 02/08/99; full list of members (7 pages)
23 December 1999Return made up to 02/08/99; full list of members (7 pages)
10 December 1999Full accounts made up to 30 June 1999 (15 pages)
10 December 1999Full accounts made up to 30 June 1999 (15 pages)
4 November 1998Full accounts made up to 30 June 1998 (15 pages)
4 November 1998Full accounts made up to 30 June 1998 (15 pages)
15 October 1998Return made up to 02/08/98; full list of members (6 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998Return made up to 02/08/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 November 1997Full accounts made up to 30 June 1997 (15 pages)
10 November 1997Full accounts made up to 30 June 1997 (15 pages)
20 August 1997Return made up to 02/08/97; no change of members (6 pages)
20 August 1997Return made up to 02/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 January 1997Full accounts made up to 31 July 1996 (16 pages)
9 January 1997Full accounts made up to 31 July 1996 (16 pages)
27 November 1996Return made up to 02/08/96; no change of members (6 pages)
27 November 1996Return made up to 02/08/96; no change of members (6 pages)
1 November 1996Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
1 November 1996Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
26 February 1996Full accounts made up to 31 July 1995 (15 pages)
26 February 1996Full accounts made up to 31 July 1995 (15 pages)
9 November 1995Return made up to 02/08/95; full list of members (6 pages)
9 November 1995Return made up to 02/08/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
23 February 1994Particulars of mortgage/charge (4 pages)
23 February 1994Particulars of mortgage/charge (4 pages)
25 August 1993Ad 13/08/93--------- £ si 139998@1=139998 £ ic 2/140000 (4 pages)
23 August 1993Company name changed cobco (107) LIMITED\certificate issued on 24/08/93 (2 pages)
23 August 1993Company name changed cobco (107) LIMITED\certificate issued on 24/08/93 (2 pages)
2 August 1993Incorporation (18 pages)
2 August 1993Incorporation (18 pages)