Park Road
Bowdon
Cheshire
WA14 3JJ
Director Name | Mr Harry Thomas Christopher Williamson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Hulmes Road Brookdale Park Failsworth Manchester M40 1GP |
Director Name | Mr Mark Ian Koch |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Penthouse The Chenies Park Road Bowdon Cheshire WA14 3JJ |
Director Name | Mrs Sheila Percival |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Riddings Court Timperley Altrincham Cheshire WA15 6BG |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Mrs Sheila Percival |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(1 year after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 June 1999) |
Role | Secretary |
Correspondence Address | 12 Riddings Court Timperley Altrincham Cheshire WA15 6BG |
Director Name | Victor Simon Koch |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 June 1999) |
Role | Marketing Dir |
Correspondence Address | 3 Broomleigh Booth Road Altrincham Cheshire WA14 4AU |
Director Name | Yvonne Springthorpe |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 June 1999) |
Role | Sales Director |
Correspondence Address | 1 Keepers Cottage Toft Road Toft Knutsford Cheshire WA16 9PE |
Director Name | Stephen Andrew Toomey |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2001) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Castle Lodge Castle Gate Lewes East Sussex BN7 1YS |
Director Name | Ms Wanda Celina Goldwag |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(5 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Rectory Gardens London N8 7PJ |
Secretary Name | Elliott Piggott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 March 2001) |
Role | Company Director |
Correspondence Address | 252a Kew Road Richmond Surrey TW9 3EG |
Director Name | Judith Linda Thorne |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(7 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Tree Farm Wittersham Tenterden Kent TN30 7PR |
Secretary Name | Mr James Robert Pink |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Campion Drive Helmshore Rossendale Lancashire BB4 4JD |
Director Name | Mr Robin Wooldridge |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(8 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 02 April 2002) |
Role | Airline Executive |
Country of Residence | United Kingdom |
Correspondence Address | 27 Upper Grotto Road Twickenham Middlesex TW1 4NG |
Director Name | Drew Thomson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(8 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 02 April 2002) |
Role | Airline Executive |
Correspondence Address | 1 Connaught Avenue East Sheen London SW14 7RH |
Director Name | Mr James Robert Pink |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Campion Drive Helmshore Rossendale Lancashire BB4 4JD |
Director Name | Mr Victor Simon Koch |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Betnolvyn Alan Road Hale Manchester WA15 0LR |
Director Name | Miss Lorraine O'Toole |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Apt 20 Elmwood Lodge Parkfield Road Sth Didsbury Manchester Lancashire M20 6DB |
Secretary Name | Miss Lorraine O'Toole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Apt 20 Elmwood Lodge Parkfield Road Sth Didsbury Manchester Lancashire M20 6DB |
Director Name | Mr Matthew Leigh Toynton |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 November 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Chaise Meadow Lymn Cheshire WA13 9UP |
Secretary Name | Mr Matthew Leigh Toynton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 November 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Chaise Meadow Lymn Cheshire WA13 9UP |
Registered Address | Nelson House Park Road Timperley Altrincham WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,259 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2010 | Termination of appointment of Matthew Toynton as a secretary (1 page) |
14 April 2010 | Termination of appointment of Matthew Toynton as a director (1 page) |
14 April 2010 | Termination of appointment of Matthew Toynton as a director (1 page) |
14 April 2010 | Termination of appointment of Matthew Toynton as a secretary (1 page) |
8 September 2009 | Director's change of particulars / mark koch / 01/04/2009 (1 page) |
8 September 2009 | Return made up to 17/07/09; full list of members (5 pages) |
8 September 2009 | Return made up to 17/07/09; full list of members (5 pages) |
8 September 2009 | Director's Change of Particulars / mark koch / 01/04/2009 / HouseName/Number was: , now: the penthouse; Street was: 9 college house, now: cornhills; Area was: 77 south downs road, now: park road; Post Code was: WA14 3PZ, now: WA14 3JF; Country was: , now: england (1 page) |
15 April 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 August 2008 | Return made up to 17/07/08; full list of members (5 pages) |
20 August 2008 | Return made up to 17/07/08; full list of members (5 pages) |
19 June 2008 | Auditor's resignation (1 page) |
19 June 2008 | Auditor's resignation (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
3 January 2008 | Company name changed the leapfrog group LIMITED\certificate issued on 03/01/08 (2 pages) |
3 January 2008 | Company name changed the leapfrog group LIMITED\certificate issued on 03/01/08 (2 pages) |
9 November 2007 | Company name changed mkm holdings LIMITED\certificate issued on 09/11/07 (2 pages) |
9 November 2007 | Company name changed mkm holdings LIMITED\certificate issued on 09/11/07 (2 pages) |
27 October 2007 | Full accounts made up to 31 March 2007 (10 pages) |
27 October 2007 | Full accounts made up to 31 March 2007 (10 pages) |
5 September 2007 | Return made up to 17/07/07; full list of members (3 pages) |
5 September 2007 | Return made up to 17/07/07; full list of members (3 pages) |
27 March 2007 | Return made up to 17/07/06; full list of members (3 pages) |
27 March 2007 | Return made up to 17/07/06; full list of members (3 pages) |
16 February 2007 | New director appointed (1 page) |
16 February 2007 | New secretary appointed (1 page) |
16 February 2007 | Secretary resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Secretary resigned (1 page) |
16 February 2007 | New secretary appointed (1 page) |
16 February 2007 | New director appointed (1 page) |
16 February 2007 | Director resigned (1 page) |
24 October 2006 | Full accounts made up to 31 March 2006 (11 pages) |
24 October 2006 | Full accounts made up to 31 March 2006 (11 pages) |
23 December 2005 | Full accounts made up to 31 March 2005 (9 pages) |
23 December 2005 | Full accounts made up to 31 March 2005 (9 pages) |
2 September 2005 | Return made up to 17/07/05; full list of members (8 pages) |
2 September 2005 | Return made up to 17/07/05; full list of members (8 pages) |
24 August 2005 | Full accounts made up to 31 March 2004 (10 pages) |
24 August 2005 | Full accounts made up to 31 March 2004 (10 pages) |
6 April 2005 | New secretary appointed;new director appointed (2 pages) |
6 April 2005 | New secretary appointed;new director appointed (2 pages) |
6 April 2005 | Secretary resigned;director resigned (1 page) |
6 April 2005 | Secretary resigned;director resigned (1 page) |
30 July 2004 | Return made up to 17/07/04; full list of members (8 pages) |
30 July 2004 | Return made up to 17/07/04; full list of members (8 pages) |
17 June 2004 | Registered office changed on 17/06/04 from: mkm house warwick road old trafford manchester M16 0XX (1 page) |
17 June 2004 | Registered office changed on 17/06/04 from: mkm house warwick road old trafford manchester M16 0XX (1 page) |
13 May 2004 | Company name changed m k m group LIMITED\certificate issued on 13/05/04 (2 pages) |
13 May 2004 | Company name changed m k m group LIMITED\certificate issued on 13/05/04 (2 pages) |
22 April 2004 | Auditor's resignation (1 page) |
22 April 2004 | Auditor's resignation (1 page) |
9 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
9 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
25 July 2003 | Return made up to 17/07/03; full list of members (8 pages) |
25 July 2003 | Return made up to 17/07/03; full list of members
|
19 September 2002 | Full accounts made up to 31 March 2002 (10 pages) |
19 September 2002 | Full accounts made up to 31 March 2002 (10 pages) |
29 July 2002 | Return made up to 17/07/02; full list of members (8 pages) |
29 July 2002 | Return made up to 17/07/02; full list of members (8 pages) |
9 April 2002 | Declaration of assistance for shares acquisition (5 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: astral towers betts way crawley west sussex RH10 2XA (1 page) |
9 April 2002 | Resolutions
|
9 April 2002 | Declaration of assistance for shares acquisition (6 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | Resolutions
|
9 April 2002 | Resolutions
|
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Resolutions
|
9 April 2002 | Registered office changed on 09/04/02 from: astral towers betts way crawley west sussex RH10 2XA (1 page) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | Declaration of assistance for shares acquisition (5 pages) |
9 April 2002 | Declaration of assistance for shares acquisition (5 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | Declaration of assistance for shares acquisition (6 pages) |
9 April 2002 | Declaration of assistance for shares acquisition (5 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
8 April 2002 | Particulars of mortgage/charge (7 pages) |
8 April 2002 | Particulars of mortgage/charge (7 pages) |
28 March 2002 | Resolutions
|
28 March 2002 | Application for reregistration from PLC to private (1 page) |
28 March 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 March 2002 | Re-registration of Memorandum and Articles (14 pages) |
28 March 2002 | Resolutions
|
28 March 2002 | Re-registration of Memorandum and Articles (14 pages) |
28 March 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 March 2002 | Application for reregistration from PLC to private (1 page) |
9 November 2001 | Group of companies' accounts made up to 31 March 2001 (17 pages) |
9 November 2001 | Group of companies' accounts made up to 31 March 2001 (17 pages) |
20 September 2001 | Director resigned (2 pages) |
20 September 2001 | Return made up to 17/07/01; full list of members
|
20 September 2001 | Director resigned (2 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | Secretary resigned (2 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | Director resigned (2 pages) |
20 September 2001 | Director resigned (2 pages) |
20 September 2001 | Secretary resigned (2 pages) |
20 September 2001 | Return made up to 17/07/01; full list of members (8 pages) |
20 September 2001 | New director appointed (2 pages) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | New secretary appointed (2 pages) |
13 November 2000 | Full group accounts made up to 31 March 2000 (19 pages) |
13 November 2000 | Full group accounts made up to 31 March 2000 (19 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
18 August 2000 | Return made up to 17/07/00; full list of members (8 pages) |
18 August 2000 | Return made up to 17/07/00; full list of members (8 pages) |
8 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | New secretary appointed (2 pages) |
28 April 2000 | Registered office changed on 28/04/00 from: astral towers betts way crawley west sussex RH10 2XA (1 page) |
28 April 2000 | Registered office changed on 28/04/00 from: astral towers betts way crawley west sussex RH10 2XA (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
21 January 2000 | Full group accounts made up to 31 March 1999 (18 pages) |
21 January 2000 | Full group accounts made up to 31 March 1999 (18 pages) |
21 December 1999 | Registered office changed on 21/12/99 from: astral towers betts way crawley west sussex RH10 2XA (1 page) |
21 December 1999 | Registered office changed on 21/12/99 from: astral towers betts way crawley west sussex RH10 2XA (1 page) |
23 September 1999 | Return made up to 17/07/99; full list of members
|
23 September 1999 | Return made up to 17/07/99; full list of members (8 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
22 July 1999 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
22 July 1999 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Secretary resigned;director resigned (1 page) |
6 July 1999 | Ad 17/06/99--------- £ si [email protected]=71 £ ic 50000/50071 (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Secretary resigned;director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Ad 17/06/99--------- £ si [email protected]=71 £ ic 50000/50071 (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
5 July 1999 | Auditor's resignation (1 page) |
5 July 1999 | Auditor's resignation (1 page) |
30 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 1999 | Conve 28/05/99 (3 pages) |
7 June 1999 | Nc inc already adjusted 28/05/99 (1 page) |
7 June 1999 | Resolutions
|
7 June 1999 | Resolutions
|
7 June 1999 | Nc inc already adjusted 28/05/99 (1 page) |
7 June 1999 | Conve 28/05/99 (3 pages) |
3 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 1999 | Full group accounts made up to 31 August 1998 (27 pages) |
6 April 1999 | Full group accounts made up to 31 August 1998 (27 pages) |
21 July 1998 | Return made up to 17/07/98; full list of members
|
21 July 1998 | Return made up to 17/07/98; full list of members (10 pages) |
1 April 1998 | Full group accounts made up to 31 August 1997 (21 pages) |
1 April 1998 | Full group accounts made up to 31 August 1997 (21 pages) |
27 July 1997 | Return made up to 17/07/97; full list of members (8 pages) |
27 July 1997 | Return made up to 17/07/97; full list of members
|
2 April 1997 | Full group accounts made up to 31 August 1996 (19 pages) |
2 April 1997 | Full group accounts made up to 31 August 1996 (19 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
21 July 1996 | Return made up to 17/07/96; full list of members (6 pages) |
21 July 1996 | Return made up to 17/07/96; full list of members
|
29 February 1996 | Full accounts made up to 31 August 1995 (16 pages) |
29 February 1996 | Full accounts made up to 31 August 1995 (16 pages) |
14 February 1996 | Resolutions
|
14 February 1996 | Resolutions
|
7 February 1996 | Particulars of mortgage/charge (3 pages) |
7 February 1996 | Particulars of mortgage/charge (3 pages) |
25 August 1995 | Registered office changed on 25/08/95 from: mkm house warwick road old trafford manchester M16 dxx (1 page) |
25 August 1995 | Registered office changed on 25/08/95 from: mkm house warwick road old trafford manchester M16 dxx (1 page) |
21 July 1995 | Return made up to 02/08/95; full list of members
|
10 June 1995 | Particulars of mortgage/charge (4 pages) |
10 June 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
14 April 1994 | Particulars of contract relating to shares (3 pages) |
14 April 1994 | Particulars of contract relating to shares (3 pages) |
14 April 1994 | Ad 02/08/93-02/09/93 £ si 49998@1 (2 pages) |
14 April 1994 | Ad 02/08/93-02/09/93 £ si 49998@1 (2 pages) |
15 February 1994 | Ad 02/08/93-02/09/93 £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
15 February 1994 | Ad 02/08/93-02/09/93 £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
2 August 1993 | Incorporation (10 pages) |
2 August 1993 | Incorporation (9 pages) |