Company NameMMG Shelf 10 Limited
Company StatusDissolved
Company Number02920507
CategoryPrivate Limited Company
Incorporation Date19 April 1994(30 years ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)
Previous NameEgdirbretac Limited

Business Activity

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

Directors

Director NameDavid William Murray Horne
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2007(13 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 10 March 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTorduff
2 Barnshot Road
Edinburgh
Midlothian
EH13 0DH
Scotland
Director NameMr Michael Scott McGill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2007(13 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 10 March 2009)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address5 Lygon Road
Edinburgh
Midlothian
EH16 5QD
Scotland
Secretary NameDavid William Murray Horne
NationalityBritish
StatusClosed
Appointed14 November 2007(13 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 10 March 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTorduff
2 Barnshot Road
Edinburgh
Midlothian
EH13 0DH
Scotland
Director NameChristopher John Cornish
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 La Roche Close
Langley
Slough
Berkshire
SL3 7RJ
Secretary NameChristopher Andrew Marlow Chittenden
NationalityBritish
StatusResigned
Appointed19 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address128 High Street
Guildford
Surrey
GU1 3HH
Director NameDerek Webb
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(8 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Ashurst Road
Cockforsters
Hertfordshire
EN4 9LG
Secretary NameRex Ernest Walker
NationalityBritish
StatusResigned
Appointed19 December 1994(8 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 March 1997)
RoleCompany Director
Correspondence Address36 Meriden Road
Hampton In Arden
Solihull
West Midlands
B92 0BT
Director NameMr Nicholas John Goatly
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(9 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address2 High Street
Great Horwood
Milton Keynes
Buckinghamshire
MK17 0QL
Director NameGordon Waite Pullan
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address6 Hempits Grove
Acton Trussell
Stafford
Staffordshire
ST17 0SL
Secretary NameGordon Waite Pullan
NationalityBritish
StatusResigned
Appointed25 March 1997(2 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 April 2000)
RoleCompany Director
Correspondence Address6 Hempits Grove
Acton Trussell
Stafford
Staffordshire
ST17 0SL
Director NameClive Douglas Reginald Orford
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(5 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 14 November 2007)
RoleCompany Director
Correspondence AddressThe Barn
Baldwins Lane
Tysoe
Warwickshire
CV35 0TX
Director NameMr Christopher George Scott
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9BA
Secretary NameMr Christopher George Scott
NationalityBritish
StatusResigned
Appointed26 April 2000(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9BA
Director NameBruce Peter Inglis
Date of BirthApril 1953 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed31 March 2002(7 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 April 2003)
RoleFinance Director
Correspondence AddressBadgers Rake Links Avenue
Tettenhall
Wolverhampton
WV6 9QF
Secretary NameMark Robert Wilton
NationalityBritish
StatusResigned
Appointed01 April 2002(7 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 West Hay Grove
Kemble
Cirencester
Gloucestershire
GL7 6BE
Wales
Secretary NameMr David Ross Mintrim
NationalityBritish
StatusResigned
Appointed25 June 2004(10 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Crown House
140 Main Road Wigginton
Tamworth
Staffordshire
B79 9DW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBrightgate House Cobra Court, 1 Brightgate Way
Trafford Park
Manchester
M32 0TB
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
7 October 2008Application for striking-off (1 page)
19 August 2008Registered office changed on 19/08/2008 from moss lane walkden manchester M28 5NH (1 page)
9 April 2008Return made up to 08/04/08; full list of members (4 pages)
25 January 2008New secretary appointed;new director appointed (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008New director appointed (1 page)
3 January 2008Registered office changed on 03/01/08 from: apollo house redfern road tyseley birmingham B11 2BH (1 page)
31 December 2007Company name changed egdirbretac LIMITED\certificate issued on 31/12/07 (3 pages)
24 September 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
27 June 2007Return made up to 08/04/07; no change of members (7 pages)
14 November 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
19 September 2006Secretary's particulars changed (1 page)
21 April 2006Return made up to 08/04/06; full list of members (6 pages)
1 November 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
20 April 2005Return made up to 08/04/05; full list of members (6 pages)
13 December 2004Accounting reference date extended from 29/12/04 to 31/01/05 (1 page)
30 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
9 July 2004New secretary appointed (1 page)
9 July 2004Secretary resigned (1 page)
21 May 2004Return made up to 19/04/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 December 2003Accounts for a dormant company made up to 31 December 2002 (13 pages)
1 June 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2003Director resigned (1 page)
26 November 2002Full accounts made up to 31 December 2001 (14 pages)
3 October 2002Auditor's resignation (1 page)
2 June 2002New secretary appointed (2 pages)
2 June 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
2 June 2002Director resigned (1 page)
2 June 2002New director appointed (2 pages)
2 June 2002Secretary resigned;director resigned (1 page)
2 June 2002Director resigned (1 page)
21 August 2001Accounting reference date extended from 30/09/00 to 29/12/00 (1 page)
21 August 2001Full accounts made up to 31 December 2000 (14 pages)
30 May 2001Return made up to 19/04/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 April 2001Resolutions
  • RES13 ‐ Inter-company agreement 01/03/01
(1 page)
22 March 2001Declaration of satisfaction of mortgage/charge (6 pages)
14 March 2001Director resigned (1 page)
9 March 2001Company name changed caterbridge LIMITED\certificate issued on 09/03/01 (2 pages)
4 July 2000Director resigned (1 page)
3 July 2000Full accounts made up to 30 September 1999 (13 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000New secretary appointed;new director appointed (4 pages)
5 May 2000Return made up to 19/04/00; no change of members (10 pages)
25 April 2000Declaration of assistance for shares acquisition (8 pages)
25 April 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
21 April 2000Particulars of mortgage/charge (23 pages)
20 April 2000Declaration of satisfaction of mortgage/charge (1 page)
20 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Particulars of mortgage/charge (23 pages)
10 March 2000New director appointed (3 pages)
16 December 1999Particulars of mortgage/charge (17 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
3 August 1999Full accounts made up to 30 September 1998 (14 pages)
18 May 1999Location of debenture register (1 page)
18 May 1999Return made up to 19/04/99; full list of members (7 pages)
18 May 1999Location of register of members (1 page)
30 July 1998Full accounts made up to 30 September 1997 (14 pages)
15 May 1998Return made up to 19/04/98; full list of members (7 pages)
12 January 1998Registered office changed on 12/01/98 from: apollo house bordesley green birmingham B9 4SJ (1 page)
3 July 1997Full accounts made up to 30 September 1996 (15 pages)
30 April 1997Return made up to 19/04/97; no change of members (6 pages)
7 April 1997New secretary appointed (2 pages)
7 April 1997Secretary resigned (1 page)
17 February 1997New director appointed (3 pages)
7 May 1996Return made up to 19/04/96; no change of members (6 pages)
22 February 1996Full accounts made up to 30 September 1995 (15 pages)
24 April 1995Return made up to 19/04/95; full list of members (6 pages)
19 April 1994Incorporation (12 pages)