Company NameM & M Industrial Flooring Ltd
Company StatusDissolved
Company Number06668999
CategoryPrivate Limited Company
Incorporation Date11 August 2008(15 years, 8 months ago)
Dissolution Date25 August 2017 (6 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Malcolm Anthony Hinder
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Wood Lea Chase
Clifton
Manchester
Lancashire
M27 6HL
Director NameMrs Ellen Lesley Kisiel
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(1 year, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 25 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Main Street
Southwick
Peterborough
PE8 5BL
Director NameMr Michael William Faulkener
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address25 Somerset Rd
Newport
Gwent
NP19 7FZ
Wales
Director NameMr Kevin David Hinder
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(1 year after company formation)
Appointment Duration6 months (resigned 01 March 2010)
RoleCompany Director
Correspondence Address42 Hansom Drive
Atherton
Manchester
M46 0SE
Director NameMr Christopher Kenny
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(1 year after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 November 2009)
RoleCompany Director
Correspondence Address17 Portchester Close
Stanground
Peterborough
PE2 8UP
Director NameMr John Edward Irving
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(3 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Wood Lea Chase
Clifton
Manchester
M27 6HL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 August 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£1,200
Cash£66
Current Liabilities£33,494

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 August 2017Final Gazette dissolved following liquidation (1 page)
25 August 2017Final Gazette dissolved following liquidation (1 page)
25 May 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
25 May 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
12 October 2016Liquidators' statement of receipts and payments to 14 September 2016 (13 pages)
12 October 2016Liquidators' statement of receipts and payments to 14 September 2016 (13 pages)
29 October 2015Liquidators' statement of receipts and payments to 14 September 2015 (10 pages)
29 October 2015Liquidators' statement of receipts and payments to 14 September 2015 (10 pages)
29 October 2015Liquidators statement of receipts and payments to 14 September 2015 (10 pages)
23 September 2014Registered office address changed from 3 Wood Lea Chase Clifton Manchester M27 6HL Uk to Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 23 September 2014 (2 pages)
23 September 2014Registered office address changed from 3 Wood Lea Chase Clifton Manchester M27 6HL Uk to Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 23 September 2014 (2 pages)
19 September 2014Statement of affairs with form 4.19 (6 pages)
19 September 2014Appointment of a voluntary liquidator (1 page)
19 September 2014Appointment of a voluntary liquidator (1 page)
19 September 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-15
(1 page)
19 September 2014Statement of affairs with form 4.19 (6 pages)
22 August 2014Satisfaction of charge 066689990001 in full (1 page)
22 August 2014Satisfaction of charge 066689990001 in full (1 page)
18 November 2013Previous accounting period extended from 31 August 2013 to 31 October 2013 (1 page)
18 November 2013Previous accounting period extended from 31 August 2013 to 31 October 2013 (1 page)
18 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 3,006
(6 pages)
18 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 3,006
(6 pages)
20 June 2013Registration of charge 066689990001 (13 pages)
20 June 2013Registration of charge 066689990001 (13 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
7 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
7 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
20 June 2012Termination of appointment of John Irving as a director (1 page)
20 June 2012Termination of appointment of John Irving as a director (1 page)
17 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
17 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
20 October 2011Appointment of Mr John Edward Irving as a director (2 pages)
20 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 3,006
(4 pages)
20 October 2011Appointment of Mr John Edward Irving as a director (2 pages)
20 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 3,006
(4 pages)
20 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 3,006
(4 pages)
9 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
9 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
27 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
27 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
27 April 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 904
(3 pages)
27 April 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 904
(3 pages)
27 April 2010Appointment of Mrs Ellen Lesley Kisiel as a director (2 pages)
27 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
27 April 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 904
(3 pages)
27 April 2010Appointment of Mrs Ellen Lesley Kisiel as a director (2 pages)
3 March 2010Termination of appointment of Kevin Hinder as a director (1 page)
3 March 2010Termination of appointment of Kevin Hinder as a director (1 page)
26 November 2009Termination of appointment of Christopher Kenny as a director (1 page)
26 November 2009Termination of appointment of Christopher Kenny as a director (1 page)
28 September 2009Director appointed mr kevin david hinder (1 page)
28 September 2009Director appointed mr kevin david hinder (1 page)
23 September 2009Director appointed mr christopher kenny (1 page)
23 September 2009Director appointed mr christopher kenny (1 page)
23 September 2009Ad 23/09/09\gbp si 1@1=1\gbp ic 100/101\ (1 page)
23 September 2009Ad 23/09/09\gbp si 1@1=1\gbp ic 100/101\ (1 page)
18 August 2009Director's change of particulars / malcolm hinder / 06/02/2009 (1 page)
18 August 2009Return made up to 11/08/09; full list of members (5 pages)
18 August 2009Director's change of particulars / malcolm hinder / 06/02/2009 (1 page)
18 August 2009Return made up to 11/08/09; full list of members (5 pages)
18 August 2009Director's change of particulars / malcolm hinder / 06/02/2009 (1 page)
18 August 2009Director's change of particulars / malcolm hinder / 06/02/2009 (1 page)
13 February 2009Ad 02/02/09\gbp si 2@1=2\gbp ic 98/100\ (2 pages)
13 February 2009Ad 02/02/09\gbp si 2@1=2\gbp ic 98/100\ (2 pages)
13 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 February 2009Nc inc already adjusted 02/02/09 (1 page)
13 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 February 2009Ad 02/02/09\gbp si 97@1=97\gbp ic 1/98\ (2 pages)
13 February 2009Ad 02/02/09\gbp si 97@1=97\gbp ic 1/98\ (2 pages)
13 February 2009Nc inc already adjusted 02/02/09 (1 page)
9 February 2009Registered office changed on 09/02/2009 from 2 gore ave weaste salford manchester M5 5NQ (1 page)
9 February 2009Registered office changed on 09/02/2009 from 2 gore ave weaste salford manchester M5 5NQ (1 page)
17 December 2008Appointment terminate, director and secretary michael william faulkener logged form (1 page)
17 December 2008Appointment terminate, director and secretary michael william faulkener logged form (1 page)
8 December 2008Appointment terminated director michael faulkener (1 page)
8 December 2008Appointment terminated director michael faulkener (1 page)
18 August 2008Registered office changed on 18/08/2008 from 4 bridgeman terrace wigan WN1 1SX (1 page)
18 August 2008Director appointed mr malcolm anthony hinder (1 page)
18 August 2008Director appointed mr michael william faulkener (1 page)
18 August 2008Registered office changed on 18/08/2008 from 4 bridgeman terrace wigan WN1 1SX (1 page)
18 August 2008Director appointed mr michael william faulkener (1 page)
18 August 2008Director appointed mr malcolm anthony hinder (1 page)
11 August 2008Appointment terminated director form 10 directors fd LTD (1 page)
11 August 2008Appointment terminated director form 10 directors fd LTD (1 page)
11 August 2008Incorporation (9 pages)
11 August 2008Incorporation (9 pages)