283 Ashley Road
Hale
Altrincham
WA14 3NG
Director Name | Mr Michael John Bracegirdle |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mellor Knowl Wincle Macclesfield Cheshire SK11 0QE |
Secretary Name | Alan William Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Courtyard Lodge, The Courtyard 283 Ashley Road Hale Altrincham WA14 3NG |
Director Name | James Houstoun |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(11 months, 4 weeks after company formation) |
Appointment Duration | 5 years (resigned 08 December 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hamilton Road Bothwell Glasgow G71 8AT Scotland |
Secretary Name | Mrs Raffaella Livesey |
---|---|
Status | Resigned |
Appointed | 15 December 2017(12 years after company formation) |
Appointment Duration | 6 months (resigned 14 June 2018) |
Role | Company Director |
Correspondence Address | Courtyard Lodge, The Courtyard 283 Ashley Road Hale Altrincham WA14 3NG |
Website | mmiltd.com |
---|
Registered Address | Courtyard Lodge, The Courtyard 283 Ashley Road Hale Altrincham WA14 3NG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mmi Trustees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £55,928 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
18 March 2011 | Delivered on: 5 April 2011 Satisfied on: 22 February 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All of the property, undertaking, assets (including uncalled capital) and rights of the company owned now or in the future see image for full details. Fully Satisfied |
---|---|
20 March 2008 | Delivered on: 18 June 2008 Satisfied on: 30 June 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: Plot a williamston north livingston extending to 1.86 acres t/no WLN8977 and all and whole that area described in the disposition by west lothian council in favour of edinburgh enterprise limited recorded in the general register of sasines (midlothian) on 21/02/2000 (under exception) see image for full details. Fully Satisfied |
28 March 2008 | Delivered on: 8 April 2008 Satisfied on: 22 February 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
19 June 2009 | Delivered on: 12 August 2009 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Plot a williamston north livingston t/n WLN43365. Outstanding |
19 June 2009 | Delivered on: 7 August 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the area of ground k/a plot a williamston north livingston extending to 1.86 acres or thereby under t/no WLN8977 see image for full details. Outstanding |
13 April 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2020 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
22 January 2020 | Previous accounting period extended from 31 May 2019 to 30 November 2019 (1 page) |
15 February 2019 | Accounts for a dormant company made up to 31 May 2018 (4 pages) |
17 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
5 July 2018 | Termination of appointment of Raffaella Livesey as a secretary on 14 June 2018 (1 page) |
23 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
15 December 2017 | Termination of appointment of Alan William Jackson as a secretary on 15 December 2017 (1 page) |
15 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
15 December 2017 | Appointment of Mrs Raffaella Livesey as a secretary on 15 December 2017 (2 pages) |
15 December 2017 | Appointment of Mrs Raffaella Livesey as a secretary on 15 December 2017 (2 pages) |
15 December 2017 | Termination of appointment of Alan William Jackson as a secretary on 15 December 2017 (1 page) |
6 March 2017 | Accounts for a dormant company made up to 31 May 2016 (4 pages) |
6 March 2017 | Accounts for a dormant company made up to 31 May 2016 (4 pages) |
19 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (2 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (2 pages) |
7 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
12 March 2015 | Total exemption small company accounts made up to 31 May 2014 (2 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 May 2014 (2 pages) |
19 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Secretary's details changed for Alan William Jackson on 1 December 2014 (1 page) |
19 December 2014 | Secretary's details changed for Alan William Jackson on 1 December 2014 (1 page) |
19 December 2014 | Secretary's details changed for Alan William Jackson on 1 December 2014 (1 page) |
19 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
4 March 2014 | Accounts for a small company made up to 31 May 2013 (7 pages) |
4 March 2014 | Accounts for a small company made up to 31 May 2013 (7 pages) |
18 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
1 March 2013 | Accounts for a small company made up to 31 May 2012 (8 pages) |
1 March 2013 | Accounts for a small company made up to 31 May 2012 (8 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 June 2012 | Appointment of Mr Michael John Bracegirdle as a director (2 pages) |
22 June 2012 | Appointment of Mr Michael John Bracegirdle as a director (2 pages) |
12 June 2012 | Full accounts made up to 31 May 2011 (13 pages) |
12 June 2012 | Full accounts made up to 31 May 2011 (13 pages) |
22 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
14 December 2011 | Termination of appointment of James Houstoun as a director (1 page) |
14 December 2011 | Termination of appointment of James Houstoun as a director (1 page) |
10 November 2011 | Termination of appointment of Michael Bracegirdle as a director (1 page) |
10 November 2011 | Termination of appointment of Michael Bracegirdle as a director (1 page) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (15 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (15 pages) |
24 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
24 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Full accounts made up to 31 May 2009 (14 pages) |
1 March 2010 | Full accounts made up to 31 May 2009 (14 pages) |
22 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
12 August 2009 | Particulars of a mortgage or charge/398 / charge no: 4 (4 pages) |
12 August 2009 | Particulars of a mortgage or charge/398 / charge no: 4 (4 pages) |
7 August 2009 | Particulars of a mortgage or charge/398 / charge no: 3 (5 pages) |
7 August 2009 | Particulars of a mortgage or charge/398 / charge no: 3 (5 pages) |
20 April 2009 | Full accounts made up to 31 May 2008 (9 pages) |
20 April 2009 | Full accounts made up to 31 May 2008 (9 pages) |
29 December 2008 | Return made up to 14/12/08; full list of members (3 pages) |
29 December 2008 | Return made up to 14/12/08; full list of members (3 pages) |
18 June 2008 | Particulars of a mortgage or charge/398 / charge no: 2 (4 pages) |
18 June 2008 | Particulars of a mortgage or charge/398 / charge no: 2 (4 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 April 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
3 April 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
7 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
18 December 2006 | Return made up to 14/12/06; full list of members (2 pages) |
18 December 2006 | Return made up to 14/12/06; full list of members (2 pages) |
12 December 2006 | New director appointed (1 page) |
12 December 2006 | New director appointed (1 page) |
15 August 2006 | Accounting reference date extended from 31/12/06 to 31/05/07 (1 page) |
15 August 2006 | Accounting reference date extended from 31/12/06 to 31/05/07 (1 page) |
14 December 2005 | Incorporation (17 pages) |
14 December 2005 | Incorporation (17 pages) |