Company NameM I Commercial Bodies Limited
Company StatusDissolved
Company Number04832684
CategoryPrivate Limited Company
Incorporation Date15 July 2003(20 years, 9 months ago)
Dissolution Date10 June 2011 (12 years, 10 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 NameGillian Seville
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Brindle Place
Grimsargh
Preston
Lancashire
PR2 5JG
Director NameMr Christopher John Seville
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Black Bull Lane
Fulwood
Preston
PR2 3PU
Secretary NameMr Christopher John Seville
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Black Bull Lane
Fulwood
Preston
PR2 3PU
Director NameThomas Christopher Seville
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(1 year, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address1 Brindle Place
Grimsargh
Preston
Lancs
PR2 5JG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressD T E House
Hollins Lane
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£253,092
Cash£15,797
Current Liabilities£340,464

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 June 2011Final Gazette dissolved following liquidation (1 page)
10 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
10 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
10 March 2011Liquidators statement of receipts and payments to 28 February 2011 (5 pages)
10 March 2011Liquidators' statement of receipts and payments to 28 February 2011 (5 pages)
22 November 2010Liquidators' statement of receipts and payments to 9 November 2010 (5 pages)
22 November 2010Liquidators statement of receipts and payments to 9 November 2010 (5 pages)
22 November 2010Liquidators statement of receipts and payments to 9 November 2010 (5 pages)
21 May 2010Liquidators statement of receipts and payments to 9 May 2010 (5 pages)
21 May 2010Liquidators' statement of receipts and payments to 9 May 2010 (5 pages)
21 May 2010Liquidators statement of receipts and payments to 9 May 2010 (5 pages)
23 November 2009Liquidators statement of receipts and payments to 9 November 2009 (5 pages)
23 November 2009Liquidators' statement of receipts and payments to 9 November 2009 (5 pages)
23 November 2009Liquidators statement of receipts and payments to 9 November 2009 (5 pages)
27 November 2008Statement of affairs with form 4.19 (16 pages)
27 November 2008Statement of affairs with form 4.19 (16 pages)
14 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 2008Appointment of a voluntary liquidator (1 page)
14 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-10
(1 page)
14 November 2008Appointment of a voluntary liquidator (1 page)
22 October 2008Registered office changed on 22/10/2008 from 7 towngate leyland lancashire PR25 2EN (1 page)
22 October 2008Registered office changed on 22/10/2008 from 7 towngate leyland lancashire PR25 2EN (1 page)
29 September 2008Appointment terminated director thomas seville (1 page)
29 September 2008Appointment Terminated Director thomas seville (1 page)
5 August 2008Return made up to 15/07/08; no change of members (6 pages)
5 August 2008Return made up to 15/07/08; no change of members (6 pages)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 November 2007Particulars of mortgage/charge (3 pages)
15 November 2007Particulars of mortgage/charge (3 pages)
8 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
8 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
22 August 2007Return made up to 15/07/07; no change of members
  • 363(287) ‐ Registered office changed on 22/08/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2007Return made up to 15/07/07; no change of members (7 pages)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 August 2006Return made up to 15/07/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 August 2006Return made up to 15/07/06; full list of members (7 pages)
28 July 2005Return made up to 15/07/05; full list of members (7 pages)
28 July 2005Return made up to 15/07/05; full list of members (7 pages)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
6 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 August 2004Return made up to 15/07/04; full list of members (6 pages)
12 August 2004Return made up to 15/07/04; full list of members (6 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
17 October 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
17 October 2003Ad 08/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 October 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
17 October 2003Ad 08/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003Incorporation (17 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003Incorporation (17 pages)