Company NameMMB UK Limited
Company StatusDissolved
Company Number06800610
CategoryPrivate Limited Company
Incorporation Date26 January 2009(15 years, 2 months ago)
Dissolution Date13 November 2013 (10 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMrs Peta Carter
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2009(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gatehouse, Newland Mews
Culcheth
Warrington
Cheshire
WA3 4EN
Director NameMr Karl Kazimierz Kondal
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Kenilworth Road
Lytham St Annes
Lancashire
FY8 1TZ
Secretary NameMrs Peta Carter
NationalityBritish
StatusClosed
Appointed26 January 2009(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gatehouse, Newland Mews
Culcheth
Warrington
Cheshire
WA3 4EN

Location

Registered AddressD T E House
Hollins Mount
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

1 at 1Mr Karl Kazimierz Kondal
50.00%
Ordinary
1 at 1Mrs Peta Carter
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2013Final Gazette dissolved following liquidation (1 page)
13 November 2013Final Gazette dissolved following liquidation (1 page)
13 August 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
13 August 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
8 August 2012Liquidators' statement of receipts and payments to 10 June 2012 (10 pages)
8 August 2012Liquidators statement of receipts and payments to 10 June 2012 (10 pages)
8 August 2012Liquidators' statement of receipts and payments to 10 June 2012 (10 pages)
2 August 2011Liquidators' statement of receipts and payments to 10 June 2011 (11 pages)
2 August 2011Liquidators' statement of receipts and payments to 10 June 2011 (11 pages)
2 August 2011Liquidators statement of receipts and payments to 10 June 2011 (11 pages)
6 July 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 July 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-11
(1 page)
23 June 2010Statement of affairs with form 4.19 (9 pages)
23 June 2010Appointment of a voluntary liquidator (1 page)
23 June 2010Statement of affairs with form 4.19 (9 pages)
23 June 2010Appointment of a voluntary liquidator (1 page)
23 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 June 2010Registered office address changed from 3 Crewe Road Sandbach Crewe Cheshire CW114NE United Kingdom on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from 3 Crewe Road Sandbach Crewe Cheshire CW114NE United Kingdom on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from 3 Crewe Road Sandbach Crewe Cheshire CW114NE United Kingdom on 8 June 2010 (2 pages)
8 March 2010Registered office address changed from the Gatehouse Newland Mews Culcheth Cheshire WA3 4EN on 8 March 2010 (1 page)
8 March 2010Registered office address changed from The Gatehouse Newland Mews Culcheth Cheshire WA3 4EN on 8 March 2010 (1 page)
8 March 2010Registered office address changed from the Gatehouse Newland Mews Culcheth Cheshire WA3 4EN on 8 March 2010 (1 page)
1 February 2010Annual return made up to 26 January 2010 with a full list of shareholders
Statement of capital on 2010-02-01
  • GBP 2
(5 pages)
1 February 2010Annual return made up to 26 January 2010 with a full list of shareholders
Statement of capital on 2010-02-01
  • GBP 2
(5 pages)
14 January 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
14 January 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
20 February 2009Memorandum and Articles of Association (7 pages)
20 February 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 February 2009Memorandum and Articles of Association (7 pages)
20 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 January 2009Incorporation (13 pages)
26 January 2009Incorporation (13 pages)