Company NameM.M.H. (Holdings) Limited
Company StatusDissolved
Company Number02872114
CategoryPrivate Limited Company
Incorporation Date16 November 1993(30 years, 5 months ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameKim Marie Schulte
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed10 January 2002(8 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 09 March 2004)
RoleController
Correspondence Address6921 South Big Bend Road
Waterford
Wisconsin Wi 53185
Irish
Director NameMr Kenneth Bruce Norridge
Date of BirthNovember 1946 (Born 77 years ago)
NationalitySouth Africian
StatusResigned
Appointed22 November 1993(6 days after company formation)
Appointment Duration5 years, 10 months (resigned 28 September 1999)
RoleCompany Director
Correspondence Address28 Sanders Road
Quorn
Loughborough
Leicestershire
LE12 8JN
Director NameMichael John Maddock
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(6 days after company formation)
Appointment Duration5 years (resigned 07 December 1998)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUlverscroft Close
Ashby Road
Gilmorton
Leicestershire
LE17 5LY
Director NameJohn Clive Lloyd Emanuel
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(6 days after company formation)
Appointment Duration10 months, 1 week (resigned 29 September 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Freemans Close
Stoke Poges
Slough
Berkshire
SL2 4ER
Secretary NameMichael John Maddock
NationalityBritish
StatusResigned
Appointed22 November 1993(6 days after company formation)
Appointment Duration12 months (resigned 21 November 1994)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUlverscroft Close
Ashby Road
Gilmorton
Leicestershire
LE17 5LY
Director NameEdward John Bavister
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(6 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 07 December 1998)
RoleCompany Director
Correspondence AddressTop Lock Cottage Long Buckby Wharf
Long Buckby
Northampton
NN6 7PW
Director NameMr Graham James Keniston-Cooper
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1994(6 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 September 1994)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address17 Ovington Square
London
SW3 1LH
Director NameJohn Alexander Betts
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1994(6 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 September 1994)
RoleInvestment Banker
Correspondence Address70 Chesson Road
London
W14 9QU
Director NameJohn Robert Teitgen
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 1994(10 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 November 1994)
RoleSenior Vice President Of Strat
Correspondence Address227 W Ravine Baye Road
Bayside W153217
United States
Director NameRobert Winfield Hale
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(1 year after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 January 1995)
RoleExecutive
Correspondence Address20970 Dexter Court
Brookfield
Wisconsin
23045
Director NameDavid Donnan Smith
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed21 November 1994(1 year after company formation)
Appointment Duration4 years (resigned 07 December 1998)
RoleAccountant
Correspondence Address3910 Long Grove Road
Brookfield
Wisconsin
53045
United States
Secretary NameSusan Ellen Watts
NationalityBritish
StatusResigned
Appointed21 November 1994(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 18 August 2000)
RoleCompany Director
Correspondence AddressHedgerose 27 De Verdun Avenue
Belton
Loughborough
Leicestershire
LE12 9TY
Director NameMichael Scott Erwin
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 1995(1 year, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 07 December 1998)
RoleExecutive
Correspondence Address4590 South Raven Lane
New Berlin
Wisconsin
53151
Director NameSteven Jeffrey Davis
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(3 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 January 2002)
RoleAccountant
Correspondence Address39 Dorian Rise
Melton Mowbray
Leicestershire
LE13 0TJ
Director NameMartin Lee Ditkof
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 1998(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 February 2001)
RoleAttorney
Correspondence Address17365 Patricia Lane
Brookfield
Wisconsin
53045
Secretary NameSteven Jeffrey Davis
NationalityBritish
StatusResigned
Appointed18 August 2000(6 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 January 2002)
RoleAccountant
Correspondence Address39 Dorian Rise
Melton Mowbray
Leicestershire
LE13 0TJ
Director NameDavid Donnan Smith
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2001(7 years, 2 months after company formation)
Appointment Duration1 year (resigned 28 February 2002)
RoleAccountant
Correspondence Address3910 Long Grove Road
Brookfield
Wisconsin
53045
United States
Secretary NameDavid Donnan Smith
NationalityBritish
StatusResigned
Appointed10 January 2002(8 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 February 2002)
RoleCompany Director
Correspondence Address17505 W River Birch Dr 109
Brookfield
Wisconsin 53045
United States
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed16 November 1993(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 1993(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Location

Registered AddressC/O Dla
101 Barbirolli Square
Lower Mosley Street
Manchester
M2 3DL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£5,730,000
Current Liabilities£1,793,000

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

25 November 2003First Gazette notice for compulsory strike-off (1 page)
9 March 2002Secretary resigned;director resigned (1 page)
29 January 2002Return made up to 16/11/01; full list of members (7 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New secretary appointed (2 pages)
22 January 2002Secretary resigned;director resigned (1 page)
15 January 2002Registered office changed on 15/01/02 from: po box 7 north road loughborough leicestershire LE11 1RL (1 page)
5 March 2001Director resigned (1 page)
5 March 2001New director appointed (2 pages)
9 January 2001Return made up to 16/11/00; full list of members (7 pages)
21 November 2000Full accounts made up to 31 October 1999 (15 pages)
12 September 2000New secretary appointed (2 pages)
12 September 2000Secretary resigned (1 page)
10 March 2000Full accounts made up to 31 October 1998 (15 pages)
22 December 1999Return made up to 16/11/99; full list of members (7 pages)
5 October 1999Director resigned (1 page)
24 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
17 June 1999Full group accounts made up to 25 October 1997 (27 pages)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (1 page)
4 December 1998Return made up to 16/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 August 1998Return made up to 16/11/97; full list of members; amend (8 pages)
20 April 1998Particulars of mortgage/charge (11 pages)
11 April 1998New director appointed (2 pages)
6 March 1998Declaration of satisfaction of mortgage/charge (1 page)
16 December 1997Return made up to 16/11/97; full list of members (9 pages)
6 November 1997Full accounts made up to 26 October 1996 (14 pages)
18 September 1997New director appointed (2 pages)
15 December 1996Return made up to 16/11/96; full list of members (9 pages)
9 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 September 1996Full accounts made up to 28 October 1995 (14 pages)
14 December 1995Return made up to 16/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 May 1995Accounting reference date extended from 31/05 to 31/10 (1 page)
9 April 1995Full accounts made up to 31 May 1994 (9 pages)
21 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)