Company NameN M Rewards Limited
Company StatusDissolved
Company Number05215376
CategoryPrivate Limited Company
Incorporation Date26 August 2004(19 years, 8 months ago)
Dissolution Date28 August 2019 (4 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNeil McGuinness
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45(A) Albert Road
Hale
Altrincham
Cheshire
WA15 9AH
Secretary NameNeil McGuinness
NationalityBritish
StatusClosed
Appointed01 March 2009(4 years, 6 months after company formation)
Appointment Duration10 years, 6 months (closed 28 August 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address45(A) Albert Road
Hale
Altrincham
Cheshire
WA15 9AH
Secretary NameJames Andrew Parker
NationalityBritish
StatusResigned
Appointed26 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address19a Ashley Road
Hale
Altrincham
Cheshire
WA14 2DP
Secretary NameJulie Anne McGuinness
NationalityBritish
StatusResigned
Appointed01 October 2007(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2009)
RoleAccountant
Correspondence Address45a Alberd Road
Hale
Cheshire
WA15 9AH

Location

Registered Address45a Albert Road
Hale
Cheshire
WA15 9AH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

100 at £1Neil Mcguinness
100.00%
Ordinary

Financials

Year2014
Net Worth£49,162
Cash£35,933
Current Liabilities£57,725

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

9 November 2007Delivered on: 13 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45A albert road hale cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

28 August 2019Final Gazette dissolved following liquidation (1 page)
28 May 2019Completion of winding up (1 page)
1 November 2017Order of court to wind up (3 pages)
1 November 2017Order of court to wind up (3 pages)
7 October 2017Compulsory strike-off action has been suspended (1 page)
7 October 2017Compulsory strike-off action has been suspended (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
12 June 2017Satisfaction of charge 1 in full (2 pages)
12 June 2017Satisfaction of charge 1 in full (2 pages)
9 December 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
9 December 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
12 January 2016Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
8 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
5 December 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
5 December 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
31 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
31 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
6 December 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
11 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
17 October 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
11 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
11 October 2010Director's details changed for Neil Mcguinness on 26 August 2010 (2 pages)
11 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
11 October 2010Director's details changed for Neil Mcguinness on 26 August 2010 (2 pages)
2 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
2 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
7 September 2009Return made up to 26/08/09; full list of members (3 pages)
7 September 2009Return made up to 26/08/09; full list of members (3 pages)
14 May 2009Return made up to 26/08/08; no change of members (6 pages)
14 May 2009Return made up to 26/08/07; no change of members (6 pages)
14 May 2009Return made up to 26/08/07; no change of members (6 pages)
14 May 2009Return made up to 26/08/08; no change of members (6 pages)
30 April 2009Secretary appointed neil mcguinness (1 page)
30 April 2009Appointment terminated secretary julie mcguinness (1 page)
30 April 2009Appointment terminated secretary julie mcguinness (1 page)
30 April 2009Secretary appointed neil mcguinness (1 page)
1 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
1 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
13 November 2007Particulars of mortgage/charge (3 pages)
13 November 2007Particulars of mortgage/charge (3 pages)
9 November 2007Registered office changed on 09/11/07 from: edge view lane gore lane alderley edge cheshire SK9 7SP (1 page)
9 November 2007Registered office changed on 09/11/07 from: edge view lane gore lane alderley edge cheshire SK9 7SP (1 page)
26 October 2007New secretary appointed (1 page)
26 October 2007New secretary appointed (1 page)
26 October 2007Secretary resigned (1 page)
26 October 2007Secretary resigned (1 page)
18 October 2007Accounting reference date extended from 31/08/07 to 28/02/08 (1 page)
18 October 2007Accounting reference date extended from 31/08/07 to 28/02/08 (1 page)
10 September 2007Registered office changed on 10/09/07 from: 1ST floor 28-32 greenwood street altrincham cheshire WA14 1RZ (1 page)
10 September 2007Registered office changed on 10/09/07 from: 1ST floor 28-32 greenwood street altrincham cheshire WA14 1RZ (1 page)
31 July 2007Return made up to 26/08/06; full list of members (6 pages)
31 July 2007Return made up to 26/08/06; full list of members (6 pages)
10 July 2007Accounts for a dormant company made up to 31 August 2006 (4 pages)
10 July 2007Accounts for a dormant company made up to 31 August 2006 (4 pages)
2 January 2007Return made up to 26/08/05; full list of members (6 pages)
2 January 2007Return made up to 26/08/05; full list of members (6 pages)
7 November 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
7 November 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
26 August 2004Incorporation (15 pages)
26 August 2004Incorporation (15 pages)