Company NameMMG Commercial Finance Limited
Company StatusDissolved
Company Number06149631
CategoryPrivate Limited Company
Incorporation Date9 March 2007(17 years ago)
Dissolution Date2 February 2010 (14 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Timothy Richard Bamber
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address138 Hassall Road
Winterley
Sandbach
Cheshire
CW11 4RT
Director NameMr Stewart John Williams
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressUnderkeepers Cottage Pitt Lane
Lower Withington
Macclesfield
Cheshire
SK11 9ED
Director NameMr Darren Paul Willoughby
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Church Road
Heaton Norris
Stockport
Cheshire
SK4 1LJ
Secretary NameMr Timothy Richard Bamber
NationalityBritish
StatusClosed
Appointed09 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address138 Hassall Road
Winterley
Sandbach
Cheshire
CW11 4RT
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressStrathblane House C/O Harrop Marshall
Ashfield Road
Cheadle
Cheshire
SK8 1BB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
9 October 2009Application to strike the company off the register (1 page)
9 October 2009Application to strike the company off the register (1 page)
19 March 2009Registered office changed on 19/03/2009 from park lodge park road cheadle SK8 2AN (1 page)
19 March 2009Registered office changed on 19/03/2009 from park lodge park road cheadle SK8 2AN (1 page)
19 March 2009Return made up to 09/03/09; full list of members (4 pages)
19 March 2009Return made up to 09/03/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
21 July 2008Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page)
21 July 2008Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page)
31 March 2008Director's Change of Particulars / darren willoughby / 10/04/2007 / Title was: , now: mr; HouseName/Number was: , now: 9; Street was: 9 church road, now: church road; Country was: , now: england; Occupation was: banking manager, now: director (2 pages)
31 March 2008Director's change of particulars / darren willoughby / 10/04/2007 (2 pages)
31 March 2008Return made up to 09/03/08; full list of members (4 pages)
31 March 2008Director and Secretary's Change of Particulars / timothy bamber / 10/04/2007 / Title was: , now: mr; HouseName/Number was: , now: 138; Street was: 138 hassall road, now: hassall road; Country was: , now: england; Occupation was: banking manager, now: director (2 pages)
31 March 2008Return made up to 09/03/08; full list of members (4 pages)
31 March 2008Director and secretary's change of particulars / timothy bamber / 10/04/2007 (2 pages)
24 March 2007Ad 09/03/07--------- £ si 99@1=99 £ ic 2/101 (2 pages)
24 March 2007New secretary appointed;new director appointed (2 pages)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (1 page)
24 March 2007New director appointed (2 pages)
24 March 2007Ad 09/03/07--------- £ si 99@1=99 £ ic 2/101 (2 pages)
24 March 2007New director appointed (1 page)
24 March 2007New secretary appointed;new director appointed (2 pages)
9 March 2007Incorporation (13 pages)
9 March 2007Secretary resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Secretary resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Incorporation (13 pages)