Company NameM2 Managed Document Services Ltd
Company StatusDissolved
Company Number03769351
CategoryPrivate Limited Company
Incorporation Date12 May 1999(24 years, 11 months ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)
Previous NameHOBS On-Site Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr James Peter Rigby
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2018(18 years, 12 months after company formation)
Appointment Duration2 years, 7 months (closed 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrightgate House Brightgate Way
Stretford
Manchester
M32 0TB
Director NameMr Steven Paul Rigby
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2018(18 years, 12 months after company formation)
Appointment Duration2 years, 7 months (closed 01 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrightgate House Brightgate Way
Stretford
Manchester
M32 0TB
Director NamePaul William Furnivall
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(same day as company formation)
RoleManager
Correspondence Address26 Croftson Avenue
Ormskirk
Lancashire
L39 1NJ
Director NameMr Kieran John O'Brien
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStafford Meols Drive
Hoylake
Wirral
Merseyside
L47 4AG
Director NameJoseph Benedict Hackett
Date of BirthMay 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed12 May 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address20 Fortfield Terrace
Rathmines
Dublin 6
Irish
Director NameDavid Gordon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Bowness Road
Little Lever
Bolton
BL3 1UB
Secretary NameJoseph Benedict Hackett
NationalityIrish
StatusResigned
Appointed12 May 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address20 Fortfield Terrace
Rathmines
Dublin 6
Irish
Director NameMr Joseph Denis Delaney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(1 year, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 November 2004)
RoleReprographics
Country of ResidenceEngland
Correspondence Address250 City Way
Rochester
Kent
ME1 2BN
Director NameKayvon Dadfar
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(5 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 June 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Lambourn Drive
Leighton
Crewe
Cheshire
CW1 4TW
Director NameRyan Anthony McClintock
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2005(6 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 17 November 2009)
RoleFm Reprographics
Country of ResidenceIreland
Correspondence Address27 Vesta Road
Liverpool
Merseyside
L19 2RS
Director NameAllan Rollings
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(8 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Bloomsbury Way
Hawley Hill
Camberley
Surrey
G17 9LY
Scotland
Director NameMr Christopher Stephens
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(9 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Newmarket Gardens
St Helens
Merseyside
WA9 5FR
Director NameMr Simon Kelly
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(11 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 March 2019)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressVanilla Factory Unit 306 Vanilla Factory
39 Fleet Street
Liverpool
Merseyside
L1 4AR
Director NameMr Ryan McClintock
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(11 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 306 Vanilla Factory 39 Fleet Street
Liverpool
Merseyside
L1 4AR
Secretary NameMr Christopher Stephens
StatusResigned
Appointed30 October 2010(11 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 December 2012)
RoleCompany Director
Correspondence AddressUnit 305 Vanilla Factory
39 Fleet Street
Liverpool
L1 4ar
L1 4AR
Director NameMr Darren Shuter
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(11 years, 7 months after company formation)
Appointment Duration1 year (resigned 14 January 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 305 Vanilla Factory 39
Fleet Street
Liverpool
L1 4AR
Director NameMr Steven Philip Walsh-Hill
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(13 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 May 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBrightgate House Brightgate Way
Stretford
Manchester
M32 0TB
Secretary NameMr Steven Philip Walsh-Hill
StatusResigned
Appointed01 January 2013(13 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 May 2018)
RoleCompany Director
Correspondence AddressBrightgate House Brightgate Way
Stretford
Manchester
M32 0TB
Director NameMr James Jeffrey Duckenfield
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2016(17 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrightgate House Brightgate Way
Stretford
Manchester
M32 0TB
Director NameMr John Paul Taylor
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2018(18 years, 12 months after company formation)
Appointment Duration11 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrightgate House Brightgate Way
Stretford
Manchester
M32 0TB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.hobsonsite.com/
Telephone0151 7091344
Telephone regionLiverpool

Location

Registered AddressBrightgate House Brightgate Way
Stretford
Manchester
M32 0TB
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

2 at £1Obett Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,817,385
Gross Profit£2,307,882
Net Worth£5,339,398
Cash£73,912
Current Liabilities£1,516,153

Accounts

Latest Accounts4 May 2018 (5 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 October

Charges

19 March 2015Delivered on: 20 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
20 March 2015Delivered on: 20 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding

Filing History

1 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2020First Gazette notice for voluntary strike-off (1 page)
3 September 2020Application to strike the company off the register (1 page)
30 September 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
13 September 2019Register inspection address has been changed to 11th Floor, Two Snow Hill Birmingham B4 6WR (1 page)
13 September 2019Register(s) moved to registered inspection location 11th Floor, Two Snow Hill Birmingham B4 6WR (1 page)
1 April 2019Termination of appointment of Simon Kelly as a director on 31 March 2019 (1 page)
1 April 2019Termination of appointment of John Paul Taylor as a director on 31 March 2019 (1 page)
12 March 2019Cessation of M2 Digital Limited as a person with significant control on 4 March 2019 (1 page)
12 March 2019Cessation of M2 Digital Limited as a person with significant control on 4 March 2019 (1 page)
12 March 2019Notification of Scc Uk Holdings Limited as a person with significant control on 4 March 2019 (2 pages)
12 March 2019Cessation of M2 Digital Limited as a person with significant control on 4 March 2019 (1 page)
25 February 2019Auditor's resignation (1 page)
4 February 2019Current accounting period extended from 31 March 2019 to 31 October 2019 (1 page)
28 November 2018Previous accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
28 November 2018Notification of M2 Digital Limited as a person with significant control on 4 May 2018 (2 pages)
26 November 2018Confirmation statement made on 24 October 2018 with updates (5 pages)
15 October 2018Full accounts made up to 4 May 2018 (27 pages)
5 July 2018Current accounting period extended from 30 April 2019 to 31 October 2019 (1 page)
27 June 2018Satisfaction of charge 037693510001 in full (1 page)
27 June 2018Satisfaction of charge 037693510002 in full (1 page)
11 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-04
(3 pages)
10 May 2018Notification of M2 Digital Limited as a person with significant control on 4 May 2018 (2 pages)
10 May 2018Appointment of Mr James Peter Rigby as a director on 4 May 2018 (2 pages)
10 May 2018Termination of appointment of Steven Philip Walsh-Hill as a director on 4 May 2018 (1 page)
8 May 2018Registered office address changed from 14 Castle Street Liverpool L2 0NE England to Brightgate House Brightgate Way Stretford Manchester M32 0TB on 8 May 2018 (1 page)
8 May 2018Termination of appointment of David Gordon as a director on 4 May 2018 (1 page)
8 May 2018Termination of appointment of James Jeffrey Duckenfield as a director on 4 May 2018 (1 page)
8 May 2018Change of details for Hobs Liver Limited as a person with significant control on 4 May 2018 (2 pages)
8 May 2018Appointment of Mr John Paul Taylor as a director on 4 May 2018 (2 pages)
8 May 2018Appointment of Mr Steven Paul Rigby as a director on 4 May 2018 (2 pages)
8 May 2018Termination of appointment of Steven Philip Walsh-Hill as a secretary on 4 May 2018 (1 page)
20 November 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
20 November 2017Termination of appointment of Kieran John O'brien as a director on 8 September 2017 (1 page)
20 November 2017Termination of appointment of Kieran John O'brien as a director on 8 September 2017 (1 page)
20 November 2017Change of details for Hobs Group Limited as a person with significant control on 8 September 2017 (2 pages)
20 November 2017Change of details for Hobs Group Limited as a person with significant control on 8 September 2017 (2 pages)
3 November 2017Full accounts made up to 30 April 2017 (24 pages)
3 November 2017Full accounts made up to 30 April 2017 (24 pages)
9 February 2017Registered office address changed from Unit 305 Vanilla Factory 39 Fleet Street Liverpool L1 4AR to 14 Castle Street Liverpool L2 0NE on 9 February 2017 (1 page)
9 February 2017Registered office address changed from Unit 305 Vanilla Factory 39 Fleet Street Liverpool L1 4AR to 14 Castle Street Liverpool L2 0NE on 9 February 2017 (1 page)
21 December 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
9 November 2016Full accounts made up to 30 April 2016 (26 pages)
9 November 2016Full accounts made up to 30 April 2016 (26 pages)
26 October 2016Appointment of Mr James Jeffrey Duckenfield as a director on 5 September 2016 (2 pages)
26 October 2016Appointment of Mr James Jeffrey Duckenfield as a director on 5 September 2016 (2 pages)
21 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(6 pages)
21 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(6 pages)
14 October 2015Full accounts made up to 30 April 2015 (16 pages)
14 October 2015Full accounts made up to 30 April 2015 (16 pages)
22 May 2015Termination of appointment of Joseph Benedict Hackett as a director on 30 April 2015 (1 page)
22 May 2015Termination of appointment of Joseph Benedict Hackett as a director on 30 April 2015 (1 page)
20 March 2015Registration of charge 037693510002, created on 19 March 2015 (23 pages)
20 March 2015Registration of charge 037693510001, created on 20 March 2015 (13 pages)
20 March 2015Registration of charge 037693510002, created on 19 March 2015 (23 pages)
20 March 2015Registration of charge 037693510001, created on 20 March 2015 (13 pages)
21 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(7 pages)
21 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(7 pages)
19 September 2014Full accounts made up to 30 April 2014 (16 pages)
19 September 2014Full accounts made up to 30 April 2014 (16 pages)
29 November 2013Annual return made up to 24 October 2013 with a full list of shareholders (7 pages)
29 November 2013Annual return made up to 24 October 2013 with a full list of shareholders (7 pages)
11 September 2013Full accounts made up to 30 April 2013 (16 pages)
11 September 2013Full accounts made up to 30 April 2013 (16 pages)
1 April 2013Appointment of Mr Steven Philip Walsh-Hill as a director on 1 January 2013 (2 pages)
1 April 2013Appointment of Mr Steven Philip Walsh-Hill as a director on 1 January 2013 (2 pages)
1 April 2013Appointment of Mr Steven Philip Walsh-Hill as a secretary on 1 January 2013 (1 page)
1 April 2013Termination of appointment of Christopher Stephens as a secretary on 13 December 2012 (1 page)
1 April 2013Termination of appointment of Christopher Stephens as a director on 13 December 2012 (1 page)
1 April 2013Termination of appointment of Christopher Stephens as a director on 13 December 2012 (1 page)
1 April 2013Termination of appointment of Christopher Stephens as a secretary on 13 December 2012 (1 page)
1 April 2013Appointment of Mr Steven Philip Walsh-Hill as a director on 1 January 2013 (2 pages)
1 April 2013Appointment of Mr Steven Philip Walsh-Hill as a secretary on 1 January 2013 (1 page)
1 April 2013Appointment of Mr Steven Philip Walsh-Hill as a secretary on 1 January 2013 (1 page)
19 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (9 pages)
19 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (9 pages)
3 September 2012Full accounts made up to 30 April 2012 (14 pages)
3 September 2012Full accounts made up to 30 April 2012 (14 pages)
13 July 2012Termination of appointment of Ryan Mcclintock as a director on 31 May 2012 (1 page)
13 July 2012Termination of appointment of Ryan Mcclintock as a director on 31 May 2012 (1 page)
6 June 2012Termination of appointment of Kayvon Dadfar as a director on 6 June 2012 (1 page)
6 June 2012Termination of appointment of Kayvon Dadfar as a director on 6 June 2012 (1 page)
6 June 2012Termination of appointment of Kayvon Dadfar as a director on 6 June 2012 (1 page)
1 March 2012Termination of appointment of Darren Shuter as a director on 14 January 2012 (1 page)
1 March 2012Termination of appointment of Darren Shuter as a director on 14 January 2012 (1 page)
2 February 2012Full accounts made up to 30 April 2011 (15 pages)
2 February 2012Full accounts made up to 30 April 2011 (15 pages)
18 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (11 pages)
18 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (11 pages)
7 January 2011Appointment of Mr Darren Shuter as a director (2 pages)
7 January 2011Appointment of Mr Darren Shuter as a director (2 pages)
22 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (10 pages)
22 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (10 pages)
17 November 2010Registered office address changed from St. Andrews Building 18a Slater Street Liverpool Merseyside L1 4BS on 17 November 2010 (1 page)
17 November 2010Registered office address changed from St. Andrews Building 18a Slater Street Liverpool Merseyside L1 4BS on 17 November 2010 (1 page)
4 November 2010Appointment of Mr Christopher Stephens as a secretary (2 pages)
4 November 2010Termination of appointment of Joseph Hackett as a secretary (1 page)
4 November 2010Termination of appointment of Joseph Hackett as a secretary (1 page)
4 November 2010Appointment of Mr Christopher Stephens as a secretary (2 pages)
27 October 2010Full accounts made up to 30 April 2010 (16 pages)
27 October 2010Full accounts made up to 30 April 2010 (16 pages)
6 October 2010Appointment of Mr Ryan Mcclintock as a director (2 pages)
6 October 2010Appointment of Mr Ryan Mcclintock as a director (2 pages)
30 September 2010Termination of appointment of Allan Rollings as a director (1 page)
30 September 2010Termination of appointment of Allan Rollings as a director (1 page)
29 September 2010Appointment of Mr Simon Kelly as a director (2 pages)
29 September 2010Appointment of Mr Simon Kelly as a director (2 pages)
19 January 2010Full accounts made up to 30 April 2009 (16 pages)
19 January 2010Full accounts made up to 30 April 2009 (16 pages)
17 November 2009Termination of appointment of Ryan Mcclintock as a director (1 page)
17 November 2009Termination of appointment of Ryan Mcclintock as a director (1 page)
16 November 2009Director's details changed for Allan Rollings on 24 October 2009 (2 pages)
16 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (8 pages)
16 November 2009Director's details changed for Allan Rollings on 24 October 2009 (2 pages)
16 November 2009Director's details changed for Ryan Anthony Mcclintock on 24 October 2009 (2 pages)
16 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (8 pages)
16 November 2009Director's details changed for Ryan Anthony Mcclintock on 24 October 2009 (2 pages)
16 November 2009Director's details changed for Kayvon Dadfar on 24 October 2009 (2 pages)
16 November 2009Director's details changed for Kayvon Dadfar on 24 October 2009 (2 pages)
2 March 2009 (9 pages)
2 March 2009 (9 pages)
19 January 2009Director appointed christopher stephens (2 pages)
19 January 2009Director appointed christopher stephens (2 pages)
15 January 2009Appointment terminated director paul furnivall (1 page)
15 January 2009Appointment terminated director paul furnivall (1 page)
31 October 2008Return made up to 24/10/08; full list of members (5 pages)
31 October 2008Return made up to 24/10/08; full list of members (5 pages)
22 April 2008 (9 pages)
22 April 2008 (9 pages)
2 April 2008Director appointed allan rollings (2 pages)
2 April 2008Director appointed allan rollings (2 pages)
21 November 2007Return made up to 24/10/07; no change of members (9 pages)
21 November 2007Return made up to 24/10/07; no change of members (9 pages)
28 December 2006Return made up to 24/10/06; full list of members (9 pages)
28 December 2006Return made up to 24/10/06; full list of members (9 pages)
29 November 2006Full accounts made up to 30 April 2006 (17 pages)
29 November 2006Full accounts made up to 30 April 2006 (17 pages)
1 December 2005Full accounts made up to 30 April 2005 (16 pages)
1 December 2005Full accounts made up to 30 April 2005 (16 pages)
21 November 2005Return made up to 24/10/05; full list of members (3 pages)
21 November 2005Return made up to 24/10/05; full list of members (3 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
11 February 2005Full accounts made up to 30 April 2004 (16 pages)
11 February 2005Full accounts made up to 30 April 2004 (16 pages)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
11 November 2004Return made up to 24/10/04; full list of members (8 pages)
11 November 2004Return made up to 24/10/04; full list of members (8 pages)
11 December 2003Return made up to 24/10/03; full list of members (8 pages)
11 December 2003Return made up to 24/10/03; full list of members (8 pages)
3 December 2003Full accounts made up to 30 April 2003 (15 pages)
3 December 2003Full accounts made up to 30 April 2003 (15 pages)
6 December 2002Full accounts made up to 30 April 2002 (13 pages)
6 December 2002Full accounts made up to 30 April 2002 (13 pages)
31 October 2002Return made up to 24/10/02; full list of members (8 pages)
31 October 2002Return made up to 24/10/02; full list of members (8 pages)
23 October 2002Return made up to 03/05/02; full list of members (7 pages)
23 October 2002Return made up to 03/05/02; full list of members (7 pages)
31 January 2002Full accounts made up to 30 April 2001 (15 pages)
31 January 2002Full accounts made up to 30 April 2001 (15 pages)
11 May 2001Return made up to 03/05/01; full list of members (7 pages)
11 May 2001Return made up to 03/05/01; full list of members (7 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
1 February 2001 (8 pages)
1 February 2001 (8 pages)
30 August 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 August 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2000Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page)
19 April 2000Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page)
14 May 1999Secretary resigned (1 page)
14 May 1999Secretary resigned (1 page)
12 May 1999Incorporation (19 pages)
12 May 1999Incorporation (19 pages)