Company NameM M Holding Limited
Company StatusDissolved
Company Number04267743
CategoryPrivate Limited Company
Incorporation Date9 August 2001(22 years, 8 months ago)
Dissolution Date12 December 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Kathleen Patricia Swire
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTree Tops 4 Oldfield Carr Lane
Poulton Le Fylde
Lancashire
FY6 8EW
Director NameMr William Swire
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops 4 Oldfield Carr Lane
Poulton Le Fylde
Lancashire
FY6 8EW
Secretary NameThomas Ward Robinson
NationalityBritish
StatusClosed
Appointed20 September 2001(1 month, 1 week after company formation)
Appointment Duration15 years, 2 months (closed 12 December 2016)
RoleCompany Accountant
Correspondence Address1 Linden Close Ashwood Gardens
Clifton
Preston
Lancashire
PR4 0YP
Director NameMr Anthony Derek Boyd
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2002(1 year, 4 months after company formation)
Appointment Duration13 years, 12 months (closed 12 December 2016)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBurnt Chimneys Arthurs Lane
Hambleton
Lancashire
FY6 9AT
Director NameMrs Elaine Carol Swire
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2006(4 years, 9 months after company formation)
Appointment Duration10 years, 6 months (closed 12 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Queens Promenade
Blackpool
Lancashire
FY2 9AX
Director NameMr Peter Harold Swire
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(same day as company formation)
RoleManaging Director
Correspondence Address280 Queens Promenade
Bispham
Blackpool
Lancashire
FY2 9AX
Secretary NameMrs Kathleen Patricia Swire
NationalityBritish
StatusResigned
Appointed09 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTree Tops 4 Oldfield Carr Lane
Poulton Le Fylde
Lancashire
FY6 8EW
Director NamePhilip Caulton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 28 May 2004)
RoleSales Manager
Correspondence Address2 Dovestone Drive
Poulton Le Fylde
Lancashire
FY6 7FT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2011
Turnover£18,462,423
Gross Profit£979,114
Net Worth£2,423,616
Cash£287,103
Current Liabilities£2,835,476

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

12 December 2016Final Gazette dissolved following liquidation (1 page)
12 December 2016Final Gazette dissolved following liquidation (1 page)
12 September 2016Return of final meeting in a members' voluntary winding up (10 pages)
12 September 2016Return of final meeting in a members' voluntary winding up (10 pages)
1 June 2016Liquidators' statement of receipts and payments to 21 March 2016 (9 pages)
1 June 2016Liquidators' statement of receipts and payments to 21 March 2016 (9 pages)
1 June 2016Liquidators statement of receipts and payments to 21 March 2016 (9 pages)
1 June 2015Liquidators' statement of receipts and payments to 21 March 2015 (8 pages)
1 June 2015Liquidators' statement of receipts and payments to 21 March 2015 (8 pages)
1 June 2015Liquidators statement of receipts and payments to 21 March 2015 (8 pages)
23 May 2014Liquidators' statement of receipts and payments to 21 March 2014 (9 pages)
23 May 2014Liquidators' statement of receipts and payments to 21 March 2014 (9 pages)
23 May 2014Liquidators statement of receipts and payments to 21 March 2014 (9 pages)
9 April 2013Registered office address changed from 9 Winckley Square Preston Lancashire PR1 3HP United Kingdom on 9 April 2013 (2 pages)
9 April 2013Registered office address changed from 9 Winckley Square Preston Lancashire PR1 3HP United Kingdom on 9 April 2013 (2 pages)
9 April 2013Registered office address changed from 9 Winckley Square Preston Lancashire PR1 3HP United Kingdom on 9 April 2013 (2 pages)
5 April 2013Appointment of a voluntary liquidator (1 page)
5 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 April 2013Declaration of solvency (3 pages)
5 April 2013Appointment of a voluntary liquidator (1 page)
5 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 April 2013Declaration of solvency (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
11 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
11 December 2012Statement of company's objects (2 pages)
11 December 2012Statement of company's objects (2 pages)
4 December 2012Registered office address changed from Whitehills Business Park Lytham St Annes Way Blackpool Lancashire FY4 5PQ on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Whitehills Business Park Lytham St Annes Way Blackpool Lancashire FY4 5PQ on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Whitehills Business Park Lytham St Annes Way Blackpool Lancashire FY4 5PQ on 4 December 2012 (1 page)
26 September 2012Annual return made up to 9 August 2012 with a full list of shareholders
Statement of capital on 2012-09-26
  • GBP 2,204
(8 pages)
26 September 2012Annual return made up to 9 August 2012 with a full list of shareholders
Statement of capital on 2012-09-26
  • GBP 2,204
(8 pages)
26 September 2012Annual return made up to 9 August 2012 with a full list of shareholders
Statement of capital on 2012-09-26
  • GBP 2,204
(8 pages)
21 September 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
21 September 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
27 September 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
27 September 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
2 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (8 pages)
2 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (8 pages)
2 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (8 pages)
8 September 2010Director's details changed for Elaine Carol Swire on 9 August 2010 (2 pages)
8 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (8 pages)
8 September 2010Director's details changed for Elaine Carol Swire on 9 August 2010 (2 pages)
8 September 2010Director's details changed for Elaine Carol Swire on 9 August 2010 (2 pages)
8 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (8 pages)
8 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (8 pages)
13 July 2010Purchase of own shares. (3 pages)
13 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 July 2010Purchase of own shares. (3 pages)
13 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 May 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
17 May 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
4 September 2009Director's change of particulars / peter swire / 06/06/2009 (1 page)
4 September 2009Appointment terminated director peter swire (1 page)
4 September 2009Appointment terminated director peter swire (1 page)
4 September 2009Director's change of particulars / peter swire / 06/06/2009 (1 page)
4 September 2009Return made up to 09/08/09; full list of members (5 pages)
4 September 2009Return made up to 09/08/09; full list of members (5 pages)
10 July 2009Ad 15/06/09\gbp si 234@1=234\gbp ic 2011/2245\ (2 pages)
10 July 2009Ad 15/06/09\gbp si 234@1=234\gbp ic 2011/2245\ (2 pages)
4 June 2009Gbp ic 2052/2011\06/04/09\gbp sr 41@1=41\ (1 page)
4 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re share purch agreement 05/05/2009
(1 page)
4 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re share purch agreement 05/05/2009
(1 page)
4 June 2009Gbp ic 2052/2011\06/04/09\gbp sr 41@1=41\ (1 page)
26 May 2009Memorandum and Articles of Association (17 pages)
26 May 2009Memorandum and Articles of Association (17 pages)
9 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 April 2009Gbp ic 2083/2052\12/03/09\gbp sr 31@1=31\ (1 page)
24 April 2009Gbp ic 2083/2052\12/03/09\gbp sr 31@1=31\ (1 page)
24 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 April 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
8 April 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
20 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 October 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
9 October 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
3 September 2008Director's change of particulars / william swire / 03/03/2002 (2 pages)
3 September 2008Director's change of particulars / anthony boyd / 02/01/2008 (2 pages)
3 September 2008Return made up to 09/08/08; full list of members (5 pages)
3 September 2008Director's change of particulars / anthony boyd / 02/01/2008 (2 pages)
3 September 2008Director's change of particulars / william swire / 03/03/2002 (2 pages)
3 September 2008Return made up to 09/08/08; full list of members (5 pages)
10 January 2008Registered office changed on 10/01/08 from: 54 caunce street blackpool lancashire FY1 3LJ (1 page)
10 January 2008Registered office changed on 10/01/08 from: 54 caunce street blackpool lancashire FY1 3LJ (1 page)
26 October 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
26 October 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
28 August 2007Return made up to 09/08/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 August 2007Return made up to 09/08/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 2007Ad 01/05/07--------- £ si 47@1=47 £ ic 2036/2083 (2 pages)
9 July 2007Ad 01/05/07--------- £ si 47@1=47 £ ic 2036/2083 (2 pages)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
3 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2007Ad 01/09/06--------- £ si 46@1=46 £ ic 1990/2036 (2 pages)
20 February 2007Ad 01/09/06--------- £ si 46@1=46 £ ic 1990/2036 (2 pages)
10 February 2007Particulars of mortgage/charge (11 pages)
10 February 2007Particulars of mortgage/charge (11 pages)
26 October 2006Declaration of satisfaction of mortgage/charge (1 page)
26 October 2006Declaration of satisfaction of mortgage/charge (1 page)
3 October 2006Return made up to 09/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 October 2006Return made up to 09/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 September 2006Accounts for a medium company made up to 31 December 2005 (17 pages)
7 September 2006Accounts for a medium company made up to 31 December 2005 (17 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
22 September 2005Ad 01/09/05--------- £ si 46@1=46 £ ic 1898/1944 (2 pages)
22 September 2005Ad 01/09/05--------- £ si 46@1=46 £ ic 1898/1944 (2 pages)
12 September 2005Return made up to 09/08/05; full list of members (9 pages)
12 September 2005Return made up to 09/08/05; full list of members (9 pages)
12 August 2005Accounts for a medium company made up to 31 December 2004 (15 pages)
12 August 2005Accounts for a medium company made up to 31 December 2004 (15 pages)
11 June 2005Particulars of mortgage/charge (19 pages)
11 June 2005Particulars of mortgage/charge (19 pages)
21 April 2005£ sr 92@1 28/05/04 (1 page)
21 April 2005£ sr 92@1 28/05/04 (1 page)
23 March 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 March 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 February 2005Ad 01/07/04--------- £ si 46@1 (2 pages)
18 February 2005Ad 01/07/04--------- £ si 46@1 (2 pages)
31 August 2004Return made up to 09/08/04; full list of members (9 pages)
31 August 2004Return made up to 09/08/04; full list of members (9 pages)
17 August 2004Full accounts made up to 31 December 2003 (15 pages)
17 August 2004Full accounts made up to 31 December 2003 (15 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
7 July 2004£ ic 1990/1898 28/05/04 £ sr 92@1=92 (1 page)
7 July 2004£ ic 1990/1898 28/05/04 £ sr 92@1=92 (1 page)
7 September 2003Return made up to 09/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 September 2003Return made up to 09/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 August 2003Full accounts made up to 31 December 2002 (11 pages)
13 August 2003Full accounts made up to 31 December 2002 (11 pages)
18 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2003Ad 06/02/03--------- £ si 138@1=138 £ ic 1/139 (2 pages)
18 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2003Nc inc already adjusted 17/12/02 (2 pages)
18 April 2003Ad 06/02/03--------- £ si 138@1=138 £ ic 1/139 (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003Nc inc already adjusted 17/12/02 (2 pages)
18 April 2003New director appointed (2 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
16 September 2002Return made up to 09/08/02; full list of members (7 pages)
16 September 2002Return made up to 09/08/02; full list of members (7 pages)
13 March 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
13 March 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
2 October 2001Secretary resigned (1 page)
2 October 2001Secretary resigned (1 page)
2 October 2001New secretary appointed (2 pages)
2 October 2001New secretary appointed (2 pages)
25 September 2001Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page)
25 September 2001Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page)
23 August 2001New director appointed (2 pages)
23 August 2001Secretary resigned (1 page)
23 August 2001New director appointed (2 pages)
23 August 2001New secretary appointed;new director appointed (2 pages)
23 August 2001Secretary resigned (1 page)
23 August 2001New secretary appointed;new director appointed (2 pages)
23 August 2001Director resigned (1 page)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001Director resigned (1 page)
9 August 2001Incorporation (17 pages)
9 August 2001Incorporation (17 pages)