Ravenshead
Nottingham
Nottinghamshire
NG15 9FG
Director Name | Mr John Edwin Bailey |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(2 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (resigned 05 May 2006) |
Role | Manager |
Correspondence Address | Regency House Rufford Avenue Mansfield Nottinghamshire NG18 2BT |
Secretary Name | Mr Mark Julian Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(2 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (resigned 05 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowanlodge 19 Church Drive Ravenshead Nottingham Nottinghamshire NG15 9FG |
Secretary Name | Hazel Louise Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(17 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 June 2008) |
Role | Company Director |
Correspondence Address | Rowanlodge 19 Church Drive Ravenshead Nottingham Nottinghamshire NG15 9FG |
Website | www.mmx3.com |
---|---|
Email address | [email protected] |
Telephone | 01623 634228 |
Telephone region | Mansfield |
Registered Address | Bwc Business Solutions Llp 8 Park Place Leeds West Yorkshire LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
4.1k at £1 | Mmx3 LTD 99.61% Ordinary |
---|---|
16 at £1 | Mmx3 LTD 0.39% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £132,520 |
Cash | £14,231 |
Current Liabilities | £365,207 |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 November 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
25 November 2015 | Liquidators statement of receipts and payments to 17 November 2015 (17 pages) |
25 November 2015 | Liquidators' statement of receipts and payments to 17 November 2015 (17 pages) |
21 September 2015 | Liquidators statement of receipts and payments to 25 July 2015 (17 pages) |
21 September 2015 | Liquidators' statement of receipts and payments to 25 July 2015 (17 pages) |
29 August 2014 | Liquidators' statement of receipts and payments to 25 July 2014 (17 pages) |
29 August 2014 | Liquidators statement of receipts and payments to 25 July 2014 (17 pages) |
22 August 2013 | Notice of completion of voluntary arrangement (11 pages) |
1 August 2013 | Registered office address changed from . Old Mill Lane Industrial Estate Mansfield Woodhouse Mansfield Nottinghamshire NG19 9BG England on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from . Old Mill Lane Industrial Estate Mansfield Woodhouse Mansfield Nottinghamshire NG19 9BG England on 1 August 2013 (1 page) |
31 July 2013 | Resolutions
|
31 July 2013 | Appointment of a voluntary liquidator (1 page) |
31 July 2013 | Statement of affairs with form 4.19 (7 pages) |
7 June 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 April 2013 (12 pages) |
17 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders Statement of capital on 2012-08-17
|
17 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders Statement of capital on 2012-08-17
|
18 April 2012 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 October 2011 | Director's details changed for Mr Mark Julian Taylor on 4 July 1991 (2 pages) |
6 October 2011 | Director's details changed for Mr Mark Julian Taylor on 4 July 1991 (2 pages) |
1 August 2011 | Registered office address changed from Rees House Nursery Street Mansfield Nottingham NG18 2AG on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from Rees House Nursery Street Mansfield Nottingham NG18 2AG on 1 August 2011 (1 page) |
1 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
6 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
23 September 2009 | Return made up to 04/07/09; full list of members (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
11 September 2008 | Return made up to 04/07/08; full list of members (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
25 June 2008 | Appointment terminated secretary hazel taylor (1 page) |
21 September 2007 | Return made up to 04/07/07; full list of members (3 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
16 October 2006 | Return made up to 04/07/06; full list of members (5 pages) |
14 July 2006 | £ ic 6032/4141 05/05/06 £ sr 1891@1=1891 (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Resolutions
|
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
15 September 2005 | Return made up to 04/07/05; full list of members (4 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
17 September 2004 | Ad 25/08/04--------- £ si 12@1=12 £ ic 6020/6032 (2 pages) |
2 September 2004 | Return made up to 04/07/04; full list of members (7 pages) |
8 July 2004 | Ad 23/06/04--------- £ si 20@1=20 £ ic 6000/6020 (2 pages) |
30 June 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
29 June 2004 | Nc inc already adjusted 23/06/04 (1 page) |
29 June 2004 | Resolutions
|
16 March 2004 | Particulars of mortgage/charge (3 pages) |
20 September 2003 | Return made up to 04/07/03; full list of members (7 pages) |
18 June 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
16 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
14 June 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
12 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
22 December 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
19 July 2000 | Return made up to 04/07/00; full list of members (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
23 July 1999 | Return made up to 04/07/99; full list of members (6 pages) |
16 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
9 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
30 June 1998 | Return made up to 04/07/98; no change of members (4 pages) |
2 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
8 July 1997 | Return made up to 04/07/97; no change of members (4 pages) |
30 December 1996 | Accounts for a small company made up to 31 August 1996 (6 pages) |
11 July 1996 | Return made up to 04/07/96; full list of members (6 pages) |
6 March 1996 | Particulars of mortgage/charge (3 pages) |
26 February 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
21 July 1995 | Return made up to 04/07/95; no change of members (4 pages) |
17 September 1990 | Company name changed\certificate issued on 17/09/90 (2 pages) |
31 July 1989 | Company name changed\certificate issued on 31/07/89 (2 pages) |
9 May 1989 | Incorporation (9 pages) |