Company NameMM Global Ltd
Company StatusDissolved
Company Number03904575
CategoryPrivate Limited Company
Incorporation Date11 January 2000(24 years, 3 months ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameGary David Thomas
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2000(same day as company formation)
RoleCo Secretary
Correspondence Address6 Belgravia Gardens
Hale
Cheshire
WA15 0JT
Secretary NameGary David Thomas
NationalityBritish
StatusClosed
Appointed15 September 2000(8 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 09 December 2003)
RoleCo Secretary
Correspondence Address6 Belgravia Gardens
Hale
Cheshire
WA15 0JT
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameLindsey Louise Thomas
NationalityBritish
StatusResigned
Appointed11 January 2000(same day as company formation)
RoleSecretary
Correspondence Address9 Swale Drive
Altrincham
Cheshire
WA14 4UD
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed11 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameDavid Anderson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(2 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 09 April 2002)
RoleCompany Director
Correspondence Address26 Slater Street
Macclesfield
Cheshire
SK11 8AG

Location

Registered Address76 Wellington Road South
Stockport
Cheshire
SK1 3SU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

9 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2003First Gazette notice for compulsory strike-off (1 page)
31 January 2003Director resigned (1 page)
29 January 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 November 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
20 September 2000New secretary appointed (2 pages)
28 April 2000Ad 03/04/00--------- £ si 99@1=99 £ ic 2/101 (2 pages)
27 April 2000New director appointed (2 pages)
11 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
2 February 2000Secretary resigned (1 page)
2 February 2000New secretary appointed (2 pages)
2 February 2000Registered office changed on 02/02/00 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
2 February 2000Director resigned (1 page)
2 February 2000New director appointed (2 pages)
11 January 2000Incorporation (12 pages)