Company NameMKM Concepts Limited
Company StatusDissolved
Company Number02841252
CategoryPrivate Limited Company
Incorporation Date2 August 1993(30 years, 9 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Mark Ian Koch
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2002(8 years, 8 months after company formation)
Appointment Duration8 years, 5 months (closed 14 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Penthouse The Chenies
Park Road
Bowdon
Cheshire
WA14 3JJ
Director NameMr Harry Thomas Christopher Williamson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Hulmes Road
Brookdale Park Failsworth
Manchester
M40 1GP
Director NameMr Mark Ian Koch
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Penthouse The Chenies
Park Road
Bowdon
Cheshire
WA14 3JJ
Director NameMrs Sheila Percival
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address12 Riddings Court
Timperley
Altrincham
Cheshire
WA15 6BG
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed02 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameMrs Sheila Percival
NationalityBritish
StatusResigned
Appointed02 August 1994(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 18 June 1999)
RoleSecretary
Correspondence Address12 Riddings Court
Timperley
Altrincham
Cheshire
WA15 6BG
Director NameVictor Simon Koch
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 June 1999)
RoleMarketing Dir
Correspondence Address3 Broomleigh
Booth Road
Altrincham
Cheshire
WA14 4AU
Director NameYvonne Springthorpe
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 June 1999)
RoleSales Director
Correspondence Address1 Keepers Cottage
Toft Road Toft
Knutsford
Cheshire
WA16 9PE
Director NameStephen Andrew Toomey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(5 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2001)
RoleChairman
Country of ResidenceEngland
Correspondence AddressCastle Lodge
Castle Gate
Lewes
East Sussex
BN7 1YS
Director NameMs Wanda Celina Goldwag
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(5 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Rectory Gardens
London
N8 7PJ
Secretary NameElliott Piggott
NationalityBritish
StatusResigned
Appointed18 June 1999(5 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 March 2001)
RoleCompany Director
Correspondence Address252a Kew Road
Richmond
Surrey
TW9 3EG
Director NameJudith Linda Thorne
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Farm
Wittersham
Tenterden
Kent
TN30 7PR
Secretary NameMr James Robert Pink
NationalityBritish
StatusResigned
Appointed23 March 2001(7 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Campion Drive
Helmshore
Rossendale
Lancashire
BB4 4JD
Director NameMr Robin Wooldridge
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(8 years, 1 month after company formation)
Appointment Duration7 months (resigned 02 April 2002)
RoleAirline Executive
Country of ResidenceUnited Kingdom
Correspondence Address27 Upper Grotto Road
Twickenham
Middlesex
TW1 4NG
Director NameDrew Thomson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(8 years, 1 month after company formation)
Appointment Duration7 months (resigned 02 April 2002)
RoleAirline Executive
Correspondence Address1 Connaught Avenue
East Sheen
London
SW14 7RH
Director NameMr James Robert Pink
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(8 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Campion Drive
Helmshore
Rossendale
Lancashire
BB4 4JD
Director NameMr Victor Simon Koch
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(8 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBetnolvyn
Alan Road
Hale
Manchester
WA15 0LR
Director NameMiss Lorraine O'Toole
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(11 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 20 Elmwood Lodge
Parkfield Road Sth Didsbury
Manchester
Lancashire
M20 6DB
Secretary NameMiss Lorraine O'Toole
NationalityBritish
StatusResigned
Appointed14 March 2005(11 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 20 Elmwood Lodge
Parkfield Road Sth Didsbury
Manchester
Lancashire
M20 6DB
Director NameMr Matthew Leigh Toynton
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(12 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 November 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Chaise Meadow
Lymn
Cheshire
WA13 9UP
Secretary NameMr Matthew Leigh Toynton
NationalityBritish
StatusResigned
Appointed19 June 2006(12 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 November 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Chaise Meadow
Lymn
Cheshire
WA13 9UP

Location

Registered AddressNelson House
Park Road Timperley
Altrincham
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,259

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
14 April 2010Termination of appointment of Matthew Toynton as a secretary (1 page)
14 April 2010Termination of appointment of Matthew Toynton as a director (1 page)
14 April 2010Termination of appointment of Matthew Toynton as a director (1 page)
14 April 2010Termination of appointment of Matthew Toynton as a secretary (1 page)
8 September 2009Director's change of particulars / mark koch / 01/04/2009 (1 page)
8 September 2009Return made up to 17/07/09; full list of members (5 pages)
8 September 2009Return made up to 17/07/09; full list of members (5 pages)
8 September 2009Director'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 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 August 2008Return made up to 17/07/08; full list of members (5 pages)
20 August 2008Return made up to 17/07/08; full list of members (5 pages)
19 June 2008Auditor's resignation (1 page)
19 June 2008Auditor's resignation (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
3 January 2008Company name changed the leapfrog group LIMITED\certificate issued on 03/01/08 (2 pages)
3 January 2008Company name changed the leapfrog group LIMITED\certificate issued on 03/01/08 (2 pages)
9 November 2007Company name changed mkm holdings LIMITED\certificate issued on 09/11/07 (2 pages)
9 November 2007Company name changed mkm holdings LIMITED\certificate issued on 09/11/07 (2 pages)
27 October 2007Full accounts made up to 31 March 2007 (10 pages)
27 October 2007Full accounts made up to 31 March 2007 (10 pages)
5 September 2007Return made up to 17/07/07; full list of members (3 pages)
5 September 2007Return made up to 17/07/07; full list of members (3 pages)
27 March 2007Return made up to 17/07/06; full list of members (3 pages)
27 March 2007Return made up to 17/07/06; full list of members (3 pages)
16 February 2007New director appointed (1 page)
16 February 2007New secretary appointed (1 page)
16 February 2007Secretary resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Secretary resigned (1 page)
16 February 2007New secretary appointed (1 page)
16 February 2007New director appointed (1 page)
16 February 2007Director resigned (1 page)
24 October 2006Full accounts made up to 31 March 2006 (11 pages)
24 October 2006Full accounts made up to 31 March 2006 (11 pages)
23 December 2005Full accounts made up to 31 March 2005 (9 pages)
23 December 2005Full accounts made up to 31 March 2005 (9 pages)
2 September 2005Return made up to 17/07/05; full list of members (8 pages)
2 September 2005Return made up to 17/07/05; full list of members (8 pages)
24 August 2005Full accounts made up to 31 March 2004 (10 pages)
24 August 2005Full accounts made up to 31 March 2004 (10 pages)
6 April 2005New secretary appointed;new director appointed (2 pages)
6 April 2005New secretary appointed;new director appointed (2 pages)
6 April 2005Secretary resigned;director resigned (1 page)
6 April 2005Secretary resigned;director resigned (1 page)
30 July 2004Return made up to 17/07/04; full list of members (8 pages)
30 July 2004Return made up to 17/07/04; full list of members (8 pages)
17 June 2004Registered office changed on 17/06/04 from: mkm house warwick road old trafford manchester M16 0XX (1 page)
17 June 2004Registered office changed on 17/06/04 from: mkm house warwick road old trafford manchester M16 0XX (1 page)
13 May 2004Company name changed m k m group LIMITED\certificate issued on 13/05/04 (2 pages)
13 May 2004Company name changed m k m group LIMITED\certificate issued on 13/05/04 (2 pages)
22 April 2004Auditor's resignation (1 page)
22 April 2004Auditor's resignation (1 page)
9 September 2003Full accounts made up to 31 March 2003 (13 pages)
9 September 2003Full accounts made up to 31 March 2003 (13 pages)
25 July 2003Return made up to 17/07/03; full list of members (8 pages)
25 July 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 2002Full accounts made up to 31 March 2002 (10 pages)
19 September 2002Full accounts made up to 31 March 2002 (10 pages)
29 July 2002Return made up to 17/07/02; full list of members (8 pages)
29 July 2002Return made up to 17/07/02; full list of members (8 pages)
9 April 2002Declaration of assistance for shares acquisition (5 pages)
9 April 2002Director resigned (1 page)
9 April 2002Registered office changed on 09/04/02 from: astral towers betts way crawley west sussex RH10 2XA (1 page)
9 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 April 2002Declaration of assistance for shares acquisition (6 pages)
9 April 2002New director appointed (2 pages)
9 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 April 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 April 2002New director appointed (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 April 2002Registered office changed on 09/04/02 from: astral towers betts way crawley west sussex RH10 2XA (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002Declaration of assistance for shares acquisition (5 pages)
9 April 2002Declaration of assistance for shares acquisition (5 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002Declaration of assistance for shares acquisition (6 pages)
9 April 2002Declaration of assistance for shares acquisition (5 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
8 April 2002Particulars of mortgage/charge (7 pages)
8 April 2002Particulars of mortgage/charge (7 pages)
28 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2002Application for reregistration from PLC to private (1 page)
28 March 2002Certificate of re-registration from Public Limited Company to Private (1 page)
28 March 2002Re-registration of Memorandum and Articles (14 pages)
28 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2002Re-registration of Memorandum and Articles (14 pages)
28 March 2002Certificate of re-registration from Public Limited Company to Private (1 page)
28 March 2002Application for reregistration from PLC to private (1 page)
9 November 2001Group of companies' accounts made up to 31 March 2001 (17 pages)
9 November 2001Group of companies' accounts made up to 31 March 2001 (17 pages)
20 September 2001Director resigned (2 pages)
20 September 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 September 2001Director resigned (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001Secretary resigned (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001Director resigned (2 pages)
20 September 2001Director resigned (2 pages)
20 September 2001Secretary resigned (2 pages)
20 September 2001Return made up to 17/07/01; full list of members (8 pages)
20 September 2001New director appointed (2 pages)
2 April 2001New secretary appointed (2 pages)
2 April 2001New secretary appointed (2 pages)
13 November 2000Full group accounts made up to 31 March 2000 (19 pages)
13 November 2000Full group accounts made up to 31 March 2000 (19 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
18 August 2000Return made up to 17/07/00; full list of members (8 pages)
18 August 2000Return made up to 17/07/00; full list of members (8 pages)
8 May 2000New secretary appointed (2 pages)
8 May 2000New secretary appointed (2 pages)
28 April 2000Registered office changed on 28/04/00 from: astral towers betts way crawley west sussex RH10 2XA (1 page)
28 April 2000Registered office changed on 28/04/00 from: astral towers betts way crawley west sussex RH10 2XA (1 page)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
21 January 2000Full group accounts made up to 31 March 1999 (18 pages)
21 January 2000Full group accounts made up to 31 March 1999 (18 pages)
21 December 1999Registered office changed on 21/12/99 from: astral towers betts way crawley west sussex RH10 2XA (1 page)
21 December 1999Registered office changed on 21/12/99 from: astral towers betts way crawley west sussex RH10 2XA (1 page)
23 September 1999Return made up to 17/07/99; full list of members
  • 363(287) ‐ Registered office changed on 23/09/99
(8 pages)
23 September 1999Return made up to 17/07/99; full list of members (8 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
22 July 1999Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
22 July 1999Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Secretary resigned;director resigned (1 page)
6 July 1999Ad 17/06/99--------- £ si [email protected]=71 £ ic 50000/50071 (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999Secretary resigned;director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Ad 17/06/99--------- £ si [email protected]=71 £ ic 50000/50071 (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
5 July 1999Auditor's resignation (1 page)
5 July 1999Auditor's resignation (1 page)
30 June 1999Declaration of satisfaction of mortgage/charge (1 page)
30 June 1999Declaration of satisfaction of mortgage/charge (1 page)
30 June 1999Declaration of satisfaction of mortgage/charge (1 page)
30 June 1999Declaration of satisfaction of mortgage/charge (1 page)
7 June 1999Conve 28/05/99 (3 pages)
7 June 1999Nc inc already adjusted 28/05/99 (1 page)
7 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
7 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
7 June 1999Nc inc already adjusted 28/05/99 (1 page)
7 June 1999Conve 28/05/99 (3 pages)
3 June 1999Declaration of satisfaction of mortgage/charge (1 page)
3 June 1999Declaration of satisfaction of mortgage/charge (1 page)
6 April 1999Full group accounts made up to 31 August 1998 (27 pages)
6 April 1999Full group accounts made up to 31 August 1998 (27 pages)
21 July 1998Return made up to 17/07/98; full list of members
  • 363(287) ‐ Registered office changed on 21/07/98
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 July 1998Return made up to 17/07/98; full list of members (10 pages)
1 April 1998Full group accounts made up to 31 August 1997 (21 pages)
1 April 1998Full group accounts made up to 31 August 1997 (21 pages)
27 July 1997Return made up to 17/07/97; full list of members (8 pages)
27 July 1997Return made up to 17/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
2 April 1997Full group accounts made up to 31 August 1996 (19 pages)
2 April 1997Full group accounts made up to 31 August 1996 (19 pages)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
21 July 1996Return made up to 17/07/96; full list of members (6 pages)
21 July 1996Return made up to 17/07/96; full list of members
  • 363(287) ‐ Registered office changed on 21/07/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 February 1996Full accounts made up to 31 August 1995 (16 pages)
29 February 1996Full accounts made up to 31 August 1995 (16 pages)
14 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 February 1996Particulars of mortgage/charge (3 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
25 August 1995Registered office changed on 25/08/95 from: mkm house warwick road old trafford manchester M16 dxx (1 page)
25 August 1995Registered office changed on 25/08/95 from: mkm house warwick road old trafford manchester M16 dxx (1 page)
21 July 1995Return made up to 02/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/07/95
(6 pages)
10 June 1995Particulars of mortgage/charge (4 pages)
10 June 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
14 April 1994Particulars of contract relating to shares (3 pages)
14 April 1994Particulars of contract relating to shares (3 pages)
14 April 1994Ad 02/08/93-02/09/93 £ si 49998@1 (2 pages)
14 April 1994Ad 02/08/93-02/09/93 £ si 49998@1 (2 pages)
15 February 1994Ad 02/08/93-02/09/93 £ si 49998@1=49998 £ ic 2/50000 (2 pages)
15 February 1994Ad 02/08/93-02/09/93 £ si 49998@1=49998 £ ic 2/50000 (2 pages)
2 August 1993Incorporation (10 pages)
2 August 1993Incorporation (9 pages)