Company NameMMG Shelf 11 Limited
Company StatusDissolved
Company Number03802007
CategoryPrivate Limited Company
Incorporation Date7 July 1999(24 years, 9 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)
Previous NameSitegrove Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid William Murray Horne
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2007(8 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 10 March 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTorduff
2 Barnshot Road
Edinburgh
Midlothian
EH13 0DH
Scotland
Director NameMichael Scott McGill
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2007(8 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 10 March 2009)
RoleFinance Director
Correspondence Address5 Lygon Road
Edinburgh
Midlothian
EH16 5QD
Scotland
Secretary NameDavid William Murray Horne
NationalityBritish
StatusClosed
Appointed18 December 2007(8 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 10 March 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTorduff
2 Barnshot Road
Edinburgh
Midlothian
EH13 0DH
Scotland
Director NameTimothy David Blair Harrison
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(4 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 09 May 2001)
RoleCompany Director
Correspondence AddressChurchside House
Kirk Ireton
Ashbourne
Derbyshire
DE6 3LD
Director NameClive Douglas Reginald Orford
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(4 weeks, 1 day after company formation)
Appointment Duration8 years, 4 months (resigned 18 December 2007)
RoleCompany Director
Correspondence AddressThe Barn
Baldwins Lane
Tysoe
Warwickshire
CV35 0TX
Director NameGordon Waite Pullan
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(4 weeks, 1 day after company formation)
Appointment Duration10 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address6 Hempits Grove
Acton Trussell
Stafford
Staffordshire
ST17 0SL
Director NameDerek Webb
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(4 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Ashurst Road
Cockforsters
Hertfordshire
EN4 9LG
Secretary NameGordon Waite Pullan
NationalityBritish
StatusResigned
Appointed05 August 1999(4 weeks, 1 day after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 April 2000)
RoleCompany Director
Correspondence Address6 Hempits Grove
Acton Trussell
Stafford
Staffordshire
ST17 0SL
Director NameMr Christopher George Scott
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(9 months, 3 weeks 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(9 months, 3 weeks 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(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 April 2003)
RoleAccountant
Correspondence AddressBadgers Rake Links Avenue
Tettenhall
Wolverhampton
WV6 9QF
Secretary NameMark Robert Wilton
NationalityBritish
StatusResigned
Appointed31 March 2002(2 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 June 2004)
RoleAccountant
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(4 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Crown House
140 Main Road Wigginton
Tamworth
Staffordshire
B79 9DW
Secretary NameMichael Scott McGill
NationalityBritish
StatusResigned
Appointed18 December 2007(8 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 August 2008)
RoleFinance Director
Correspondence Address5 Lygon Road
Edinburgh
Midlothian
EH16 5QD
Scotland
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 July 1999(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, 2 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)
27 August 2008Location of register of members (1 page)
27 August 2008Registered office changed on 27/08/2008 from moss lane walkden manchester M28 5NH (1 page)
27 August 2008Location of debenture register (1 page)
27 August 2008Registered office changed on 27/08/2008 from moss lane walkden manchester M28 5NH (1 page)
27 August 2008Appointment terminated secretary michael mcgill (1 page)
27 August 2008Return made up to 07/07/08; full list of members (4 pages)
17 January 2008New secretary appointed;new director appointed (2 pages)
17 January 2008New secretary appointed;new director appointed (2 pages)
17 January 2008Director resigned (1 page)
17 January 2008Secretary resigned (1 page)
7 January 2008Registered office changed on 07/01/08 from: apollo house redfern road birmingham west midlands B11 2BH (1 page)
31 December 2007Company name changed sitegrove LIMITED\certificate issued on 31/12/07 (3 pages)
24 September 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
18 August 2007Return made up to 07/07/07; full list of members (6 pages)
14 November 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
19 September 2006Secretary's particulars changed (1 page)
3 August 2006Return made up to 07/07/06; full list of members (6 pages)
1 November 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
10 August 2005Return made up to 07/07/05; full list of members (6 pages)
2 December 2004Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
30 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
23 July 2004Return made up to 07/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 July 2004Secretary resigned (1 page)
9 July 2004New secretary appointed (1 page)
24 December 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
21 October 2003Return made up to 07/07/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 June 2003Director resigned (1 page)
26 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New secretary appointed (3 pages)
5 August 2002Secretary resigned;director resigned (1 page)
2 June 2002Director resigned (1 page)
31 May 2002Director resigned (1 page)
21 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
1 August 2001Return made up to 07/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 March 2001Director resigned (1 page)
24 November 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
25 July 2000Return made up to 07/07/00; full list of members (6 pages)
4 July 2000Director resigned (1 page)
23 May 2000Location of debenture register (1 page)
23 May 2000Location of register of members (1 page)
11 May 2000New secretary appointed;new director appointed (4 pages)
11 May 2000Secretary resigned (1 page)
5 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 August 1999New director appointed (2 pages)
13 August 1999Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
12 August 1999New director appointed (3 pages)
12 August 1999Secretary resigned (1 page)
12 August 1999Director resigned (1 page)
12 August 1999Registered office changed on 12/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 August 1999New director appointed (3 pages)
12 August 1999New secretary appointed;new director appointed (2 pages)
7 July 1999Incorporation (13 pages)