Company NameMMI Structures Limited
Company StatusDissolved
Company Number06911273
CategoryPrivate Limited Company
Incorporation Date20 May 2009(14 years, 10 months ago)
Dissolution Date28 October 2011 (12 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Paul Eric Valentine
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2009(6 months, 1 week after company formation)
Appointment Duration1 year, 11 months (closed 28 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Chapel Street
Manchester
M3 5EQ
Secretary NameMr Paul Valentine
StatusClosed
Appointed24 June 2010(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 28 October 2011)
RoleCompany Director
Correspondence Address201 Chapel Street
Manchester
M3 5EQ
Director NameMr Richard John Connolly
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address5 Appleby Crescent
Town Lane
Mobberley
Cheshire
WA16 7GB
Secretary NameMr Richard John Connolly
NationalityBritish
StatusResigned
Appointed20 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Appleby Crescent
Town Lane
Mobberley
Cheshire
WA16 7GB
Director NameMrs Serea Jessie Levesconie Connolly
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(3 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 24 June 2010)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address5 Appleby Crescent
Mobberley
Cheshire
WA16 7GB
Director NameMr Richard Joseph Larkin
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(3 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 24 June 2010)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address36 Ennerdale Drive
Sale
Cheshire
M33 5NE
Director NameMr Stephen Dennis Justice
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(1 year, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 29 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSpringwood Booths Park
Chelford Park
Knutsford
Cheshire
WA16 8QZ

Location

Registered AddressGriffin Court
201 Chapel Street
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 October 2011Final Gazette dissolved following liquidation (1 page)
28 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2011Final Gazette dissolved following liquidation (1 page)
28 July 2011Return of final meeting in a creditors' voluntary winding up (14 pages)
28 July 2011Return of final meeting in a creditors' voluntary winding up (14 pages)
28 July 2011Liquidators' statement of receipts and payments to 19 July 2011 (14 pages)
28 July 2011Liquidators statement of receipts and payments to 19 July 2011 (14 pages)
28 July 2011Liquidators' statement of receipts and payments to 19 July 2011 (14 pages)
10 December 2010Statement of affairs with form 4.19 (6 pages)
10 December 2010Appointment of a voluntary liquidator (1 page)
10 December 2010Registered office address changed from Springwood Booths Park Chelford Park Knutsford Cheshire WA16 8QZ United Kingdom on 10 December 2010 (2 pages)
10 December 2010Appointment of a voluntary liquidator (1 page)
10 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-06
(1 page)
10 December 2010Registered office address changed from Springwood Booths Park Chelford Park Knutsford Cheshire WA16 8QZ United Kingdom on 10 December 2010 (2 pages)
10 December 2010Statement of affairs with form 4.19 (6 pages)
2 November 2010Termination of appointment of Stephen Justice as a director (1 page)
2 November 2010Termination of appointment of Stephen Justice as a director (1 page)
24 August 2010Annual return made up to 20 May 2010 with a full list of shareholders
Statement of capital on 2010-08-24
  • GBP 750
(7 pages)
24 August 2010Termination of appointment of Richard Connolly as a secretary (1 page)
24 August 2010Termination of appointment of Richard Larkin as a director (1 page)
24 August 2010Termination of appointment of Serea Connolly as a director (1 page)
24 August 2010Termination of appointment of Richard Connolly as a secretary (1 page)
24 August 2010Termination of appointment of Richard Connolly as a director (1 page)
24 August 2010Termination of appointment of Richard Connolly as a director (1 page)
24 August 2010Termination of appointment of Richard Larkin as a director (1 page)
24 August 2010Annual return made up to 20 May 2010 with a full list of shareholders
Statement of capital on 2010-08-24
  • GBP 750
(7 pages)
24 August 2010Termination of appointment of Serea Connolly as a director (1 page)
2 August 2010Director's details changed for Paul Eric Valentine on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Paul Eric Valentine on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Paul Eric Valentine on 2 August 2010 (2 pages)
21 July 2010Registered office address changed from 117-123 King Street Knutsford Cheshire WA16 6EH United Kingdom on 21 July 2010 (1 page)
21 July 2010Registered office address changed from 117-123 King Street Knutsford Cheshire WA16 6EH United Kingdom on 21 July 2010 (1 page)
24 June 2010Appointment of Mr Paul Valentine as a secretary (1 page)
24 June 2010Termination of appointment of Richard Connolly as a secretary (1 page)
24 June 2010Termination of appointment of Richard Larkin as a director (1 page)
24 June 2010Termination of appointment of Serea Connolly as a director (1 page)
24 June 2010Termination of appointment of Richard Connolly as a director (1 page)
24 June 2010Termination of appointment of Richard Larkin as a director (1 page)
24 June 2010Appointment of Mr Stephen Dennis Justice as a director (2 pages)
24 June 2010Appointment of Mr Paul Valentine as a secretary (1 page)
24 June 2010Appointment of Mr Stephen Dennis Justice as a director (2 pages)
24 June 2010Termination of appointment of Serea Connolly as a director (1 page)
24 June 2010Termination of appointment of Richard Connolly as a secretary (1 page)
24 June 2010Termination of appointment of Richard Connolly as a director (1 page)
10 June 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
10 June 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
4 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
4 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
24 May 2010Previous accounting period shortened from 31 May 2010 to 30 September 2009 (1 page)
24 May 2010Previous accounting period shortened from 31 May 2010 to 30 September 2009 (1 page)
26 February 2010Appointment of Paul Eric Valentine as a director (3 pages)
26 February 2010Appointment of Paul Eric Valentine as a director (3 pages)
12 June 2009Director appointed serea jessie levesconie connolly (2 pages)
12 June 2009Director appointed serea jessie levesconie connolly (2 pages)
12 June 2009Director appointed richard joseph larkin (2 pages)
12 June 2009Director appointed richard joseph larkin (2 pages)
20 May 2009Incorporation (12 pages)
20 May 2009Incorporation (12 pages)