Company NameMMC Group Holdings Limited
Company StatusDissolved
Company Number06712454
CategoryPrivate Limited Company
Incorporation Date1 October 2008(15 years, 7 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher Drogan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2012(4 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 20 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Quadrant Green Lane
Heywood
Lancashire
OL10 1NG
Director NameMr Michael Drogan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2012(4 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 20 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Quadrant Green Lane
Heywood
Lancashire
OL10 1NG
Director NameMr Mark Simon Russell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2012(4 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 20 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Quadrant Green Lane
Heywood
Lancashire
OL10 1NG
Director NameMr Christopher Drogan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 West Road
Bowdon
Altrincham
Cheshire
WA14 2LA
Director NameMr Michael Drogan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables
Shawfield Farm Norden
Rochdale
Lancashire
OL12 6BP
Director NameMr Mark Simon Russell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Portland Place
Leeds
LS1 3DA
Secretary NameMr Mark Simon Russell
NationalityBritish
StatusResigned
Appointed01 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Portland Place
Leeds
LS1 3DA
Director NameMr Nigel Jeremy Victor Moutrey
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(2 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Quadrant Green Lane
Heywood
Lancashire
OL10 1NG
Director NameMrs Eileen Winifred Smith
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(2 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quadrant Green Lane
Heywood
Lancashire
OL10 1NG
Secretary NameMrs Eileen Smith
StatusResigned
Appointed26 September 2011(2 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2014)
RoleCompany Director
Correspondence AddressThe Quadrant Green Lane
Heywood
Lancashire
OL10 1NG

Contact

Websitedirect-health.co.uk

Location

Registered AddressThe Quadrant
Green Lane
Heywood
Lancashire
OL10 1NG
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester

Shareholders

300 at £1Mmcgh Voting Trust
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,928
Cash£10,001

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

20 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 November 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 300
(4 pages)
15 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 300
(4 pages)
27 July 2015Director's details changed for Mr Mark Simon Russell on 19 January 2015 (2 pages)
16 May 2015Compulsory strike-off action has been discontinued (1 page)
15 May 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
10 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 300
(4 pages)
10 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 300
(4 pages)
10 December 2014Termination of appointment of Eileen Smith as a secretary on 31 March 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 300
(4 pages)
10 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 300
(4 pages)
28 August 2013Accounts for a small company made up to 31 March 2012 (8 pages)
1 August 2013Termination of appointment of Nigel Moutrey as a director (1 page)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
7 January 2013Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
5 January 2013Appointment of Mr Michael Drogan as a director (2 pages)
5 January 2013Appointment of Mr Mark Simon Russell as a director (2 pages)
5 January 2013Termination of appointment of Eileen Smith as a director (1 page)
5 January 2013Appointment of Mr Christopher Drogan as a director (2 pages)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012Accounts for a small company made up to 31 March 2011 (6 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
22 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
29 September 2011Appointment of Mrs Eileen Smith as a director (2 pages)
28 September 2011Appointment of Mrs Eileen Smith as a secretary (1 page)
28 September 2011Termination of appointment of Christopher Drogan as a director (1 page)
28 September 2011Termination of appointment of Michael Drogan as a director (1 page)
28 September 2011Appointment of Mr Nigel Jeremy Victor Moutrey as a director (2 pages)
28 September 2011Termination of appointment of Mark Russell as a director (1 page)
28 September 2011Termination of appointment of Mark Russell as a secretary (1 page)
2 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 May 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 300
(4 pages)
25 May 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 300
(4 pages)
14 November 2009Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
14 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
14 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
1 October 2008Incorporation (13 pages)