Company NameM.H. Communications (UK) Limited
Company StatusDissolved
Company Number03978858
CategoryPrivate Limited Company
Incorporation Date25 April 2000(24 years ago)
Dissolution Date29 May 2012 (11 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMichael Gary Hayman
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2000(same day as company formation)
RoleTelecommunications Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Lawton Road
Rainhill
Merseyside
L35 0PL
Secretary NameMary Deborah Hayman
NationalityBritish
StatusClosed
Appointed25 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address23 Lawton Road
Rainhill
Merseyside
L35 0PL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20.5k at 1Michael Gary Hayman
51.00%
Ordinary
19.6k at 1Ms Mary Deborah Hayman
49.00%
Ordinary

Financials

Year2014
Net Worth£40,391
Current Liabilities£152,154

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 May 2012Final Gazette dissolved following liquidation (1 page)
29 May 2012Final Gazette dissolved following liquidation (1 page)
29 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 February 2012Notice of move from Administration to Dissolution (15 pages)
29 February 2012Notice of move from Administration to Dissolution on 24 February 2012 (15 pages)
3 October 2011Administrator's progress report to 31 August 2011 (11 pages)
3 October 2011Administrator's progress report to 31 August 2011 (11 pages)
12 September 2011Notice of deemed approval of proposals (1 page)
12 September 2011Notice of deemed approval of proposals (1 page)
3 May 2011Statement of administrator's proposal (19 pages)
3 May 2011Statement of administrator's proposal (19 pages)
28 April 2011Registered office address changed from Springsteen House 497 Warrington Road Rainhill Merseyside L35 0LR on 28 April 2011 (1 page)
28 April 2011Registered office address changed from Springsteen House 497 Warrington Road Rainhill Merseyside L35 0LR on 28 April 2011 (1 page)
6 April 2011Statement of affairs with form 2.14B (6 pages)
6 April 2011Statement of affairs with form 2.14B (6 pages)
25 March 2011Appointment of an administrator (1 page)
25 March 2011Appointment of an administrator (1 page)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 July 2010Annual return made up to 25 April 2010 with a full list of shareholders
Statement of capital on 2010-07-08
  • GBP 40,100
(4 pages)
8 July 2010Annual return made up to 25 April 2010 with a full list of shareholders
Statement of capital on 2010-07-08
  • GBP 40,100
(4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 May 2009Return made up to 25/04/09; full list of members (3 pages)
7 May 2009Return made up to 25/04/09; full list of members (3 pages)
23 February 2009Ad 01/02/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
23 February 2009Particulars of contract relating to shares (2 pages)
23 February 2009Ad 01/02/09 gbp si 100@1=100 gbp ic 100/200 (2 pages)
23 February 2009Particulars of contract relating to shares (2 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 May 2008Return made up to 25/04/08; full list of members (3 pages)
8 May 2008Return made up to 25/04/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 August 2007Return made up to 25/04/07; full list of members (6 pages)
3 August 2007Return made up to 25/04/07; full list of members (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 May 2006Nc inc already adjusted 31/03/05 (1 page)
24 May 2006Return made up to 25/04/06; full list of members (6 pages)
24 May 2006Nc inc already adjusted 31/03/05 (1 page)
24 May 2006Return made up to 25/04/06; full list of members (6 pages)
4 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 May 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2005Return made up to 25/04/05; full list of members (6 pages)
25 October 2004Registered office changed on 25/10/04 from: 9 victoria street rainhill merseyside L35 4LP (1 page)
25 October 2004Registered office changed on 25/10/04 from: 9 victoria street rainhill merseyside L35 4LP (1 page)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 May 2004Return made up to 25/04/04; full list of members (6 pages)
25 May 2004Return made up to 25/04/04; full list of members (6 pages)
2 July 2003Return made up to 25/04/03; full list of members (6 pages)
2 July 2003Return made up to 25/04/03; full list of members (6 pages)
20 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 July 2002Return made up to 25/04/02; full list of members (6 pages)
5 July 2002Return made up to 25/04/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 November 2001Particulars of mortgage/charge (3 pages)
10 November 2001Particulars of mortgage/charge (3 pages)
31 May 2001Return made up to 25/04/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
(7 pages)
31 May 2001Return made up to 25/04/01; full list of members (7 pages)
17 May 2001Ad 02/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2001Ad 02/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
14 February 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
2 May 2000New secretary appointed (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000Secretary resigned (2 pages)
2 May 2000Registered office changed on 02/05/00 from: the britannia suite st james's buildings 79 0XFORD street manchester lancashire M1 6FR (1 page)
2 May 2000Director resigned (1 page)
2 May 2000New director appointed (2 pages)
2 May 2000New secretary appointed (2 pages)
2 May 2000Secretary resigned (2 pages)
2 May 2000Director resigned (1 page)
2 May 2000Registered office changed on 02/05/00 from: the britannia suite st james's buildings 79 0XFORD street manchester lancashire M1 6FR (1 page)
28 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/04/00
(1 page)
28 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/04/00
(1 page)
25 April 2000Incorporation (11 pages)