Company NameMNK Limited
Company StatusDissolved
Company Number05131391
CategoryPrivate Limited Company
Incorporation Date18 May 2004(19 years, 11 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Francis Walsh
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Burton Road
Withington
Manchester
M20 3ED
Director NameMiss Naomi Ruth Wetton
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Burton Road
Withington
Manchester
M20 3ED
Secretary NameMichael Francis Walsh
NationalityBritish
StatusClosed
Appointed18 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Burton Road
Withington
Manchester
M20 3ED
Director NameEmma Louise Beech
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(same day as company formation)
RoleAccountant
Correspondence Address7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU

Location

Registered Address22 Burton Road
Withington
Manchester
M20 3ED
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardOld Moat
Built Up AreaGreater Manchester

Shareholders

50 at £1Mr Michael Francis Walsh
50.00%
Ordinary
50 at £1Naomi Wetton
50.00%
Ordinary

Financials

Year2014
Net Worth£39
Cash£56
Current Liabilities£17

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 June 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
25 May 2017Director's details changed for Michael Francis Walsh on 25 May 2017 (2 pages)
25 May 2017Secretary's details changed for Michael Francis Walsh on 25 May 2017 (1 page)
25 May 2017Director's details changed for Naomi Wetton on 25 May 2017 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(5 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
31 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
7 June 2012Director's details changed for Michael Francis Walsh on 18 May 2012 (2 pages)
7 June 2012Secretary's details changed for Michael Francis Walsh on 18 May 2012 (2 pages)
7 June 2012Director's details changed for Naomi Wetton on 18 May 2012 (2 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
26 May 2011Director's details changed for Naomi Wetton on 18 May 2011 (2 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 June 2010Director's details changed for Naomi Wetton on 18 May 2010 (2 pages)
4 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Michael Francis Walsh on 18 May 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 May 2009Return made up to 18/05/09; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 May 2008Return made up to 18/05/08; full list of members (4 pages)
31 March 2008Curr sho from 31/05/2008 to 31/03/2008 (1 page)
31 March 2008Registered office changed on 31/03/2008 from 7 stamford square ashton under lyne lancashire OL6 6QU (1 page)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
21 August 2007Return made up to 18/05/07; full list of members (7 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
9 June 2006Return made up to 18/05/06; full list of members (7 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
18 May 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 June 2004Ad 18/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 May 2004Director resigned (1 page)
18 May 2004Incorporation (19 pages)