Company NameMJM Investments Limited
Company StatusDissolved
Company Number04331084
CategoryPrivate Limited Company
Incorporation Date29 November 2001(22 years, 4 months ago)
Dissolution Date2 May 2006 (17 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameJack Dunn
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2001(same day as company formation)
RoleShopfitter
Correspondence Address133 Buxton Road
High Lane
Stockport
Cheshire
SK6 8DY
Director NameMr Matthew Ian Dunn
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2001(same day as company formation)
RoleShopfitter
Country of ResidenceUnited Kingdom
Correspondence Address13 Derwent Road
High Lane
Stockport
Cheshire
SK6 8AT
Secretary NameJack Dunn
NationalityBritish
StatusClosed
Appointed02 November 2005(3 years, 11 months after company formation)
Appointment Duration6 months (closed 02 May 2006)
RoleCompany Director
Correspondence Address133 Buxton Road
High Lane
Stockport
Cheshire
SK6 8DY
Director NameZara Elizabeth Prior
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(same day as company formation)
RoleLecturer
Correspondence Address4 Hill View
Whaley Bridge
High Peak
Derbyshire
SK23 7BG
Secretary NameZara Elizabeth Prior
NationalityBritish
StatusResigned
Appointed29 November 2001(same day as company formation)
RoleLecturer
Correspondence Address4 Hill View
Whaley Bridge
High Peak
Derbyshire
SK23 7BG
Director NameMark Prior
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(4 months after company formation)
Appointment Duration3 years (resigned 22 April 2005)
RoleCompany Director
Correspondence Address4 Hill View
Whaley Bridge
High Peak
Derbyshire
SK23 7BG
Secretary NameMark Prior
NationalityBritish
StatusResigned
Appointed02 April 2002(4 months after company formation)
Appointment Duration3 years (resigned 22 April 2005)
RoleCompany Director
Correspondence Address4 Hill View
Whaley Bridge
High Peak
Derbyshire
SK23 7BG
Director NameFormation Nominees Limited (Corporation)
Date of BirthJanuary 1952 (Born 72 years ago)
StatusResigned
Appointed29 November 2001(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 2001(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
CF11 9LJ
Wales

Location

Registered Address133 Buxton Road
High Lane
Stockport
Cheshire
SK6 8DY
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaNew Mills

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2006First Gazette notice for voluntary strike-off (1 page)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 December 2005Application for striking-off (1 page)
28 November 2005New secretary appointed (2 pages)
14 June 2005Secretary resigned (1 page)
23 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
17 March 2005Return made up to 29/11/04; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 May 2004Registered office changed on 05/05/04 from: simpsons business centre buxton road hazel grove stockport cheshire SK7 6LZ (1 page)
7 December 2003Return made up to 29/11/03; full list of members (7 pages)
25 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 January 2003Return made up to 29/11/02; full list of members (7 pages)
15 January 2003Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
20 December 2002Ad 30/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 December 2002Secretary resigned;director resigned (1 page)
20 December 2002New secretary appointed;new director appointed (2 pages)
6 September 2002Registered office changed on 06/09/02 from: high lane house 148 buxton road high lane stockport cheshire SK6 8ED (1 page)
7 January 2002New director appointed (2 pages)
7 January 2002Director resigned (1 page)
7 January 2002Registered office changed on 07/01/02 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
7 January 2002Secretary resigned (1 page)
7 January 2002New director appointed (2 pages)
7 January 2002New secretary appointed;new director appointed (2 pages)