Company NameM & C Agencies Limited
Company StatusDissolved
Company Number03957016
CategoryPrivate Limited Company
Incorporation Date27 March 2000(24 years ago)
Dissolution Date23 January 2014 (10 years, 2 months ago)
Previous NameMatador Enterprises Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameMark Adrian Sadiq
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2000(1 month, 1 week after company formation)
Appointment Duration13 years, 8 months (closed 23 January 2014)
RoleConsultant
Correspondence AddressTardis Quadring Bank
Quadring
Spalding
Lincs
PE11 4RD
Secretary NameClaire Alexandria Sadiq
NationalityBritish
StatusClosed
Appointed05 May 2000(1 month, 1 week after company formation)
Appointment Duration13 years, 8 months (closed 23 January 2014)
RoleConsultant
Correspondence AddressTardis Quadring Bank
Quadring
Spalding
Lincs
PE11 4RD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

45 at £1Claire Alexandria Sadiq
45.00%
Ordinary
45 at £1Mark Adrian Sadiq
45.00%
Ordinary
10 at £1Masako Sadiq
10.00%
Ordinary

Financials

Year2014
Net Worth£373
Cash£500
Current Liabilities£82,776

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 January 2014Final Gazette dissolved following liquidation (1 page)
23 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2014Final Gazette dissolved following liquidation (1 page)
23 October 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
23 October 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
14 January 2013Liquidators' statement of receipts and payments to 15 November 2012 (15 pages)
14 January 2013Liquidators statement of receipts and payments to 15 November 2012 (15 pages)
14 January 2013Liquidators' statement of receipts and payments to 15 November 2012 (15 pages)
18 November 2011Appointment of a voluntary liquidator (1 page)
18 November 2011Statement of affairs with form 4.19 (5 pages)
18 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 November 2011Appointment of a voluntary liquidator (1 page)
18 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-16
(1 page)
18 November 2011Statement of affairs with form 4.19 (5 pages)
3 November 2011Registered office address changed from 23 Cottingham Way Thrapston Northants NN14 4PL on 3 November 2011 (2 pages)
3 November 2011Registered office address changed from 23 Cottingham Way Thrapston Northants NN14 4PL on 3 November 2011 (2 pages)
3 November 2011Registered office address changed from 23 Cottingham Way Thrapston Northants NN14 4PL on 3 November 2011 (2 pages)
14 October 2011Director's details changed for Mark Adrian Sadiq on 1 October 2011 (2 pages)
14 October 2011Secretary's details changed for Claire Alexandria Sadiq on 1 October 2011 (2 pages)
14 October 2011Director's details changed for Mark Adrian Sadiq on 1 October 2011 (2 pages)
14 October 2011Secretary's details changed for Claire Alexandria Sadiq on 1 October 2011 (2 pages)
14 October 2011Director's details changed for Mark Adrian Sadiq on 1 October 2011 (2 pages)
14 October 2011Secretary's details changed for Claire Alexandria Sadiq on 1 October 2011 (2 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 April 2011Annual return made up to 27 March 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 100
(4 pages)
26 April 2011Annual return made up to 27 March 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 100
(4 pages)
27 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 April 2009Return made up to 27/03/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 April 2009Return made up to 27/03/09; full list of members (4 pages)
15 April 2008Return made up to 27/03/08; full list of members (3 pages)
15 April 2008Return made up to 27/03/08; full list of members (3 pages)
17 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 December 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
29 December 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 May 2007Return made up to 27/03/07; full list of members (2 pages)
16 May 2007Return made up to 27/03/07; full list of members (2 pages)
22 December 2006Registered office changed on 22/12/06 from: 1ST floor thrapston house huntingdon road thrapston northamptonshire NN14 4NF (1 page)
22 December 2006Registered office changed on 22/12/06 from: 1ST floor thrapston house huntingdon road thrapston northamptonshire NN14 4NF (1 page)
18 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 April 2006Return made up to 27/03/06; full list of members (2 pages)
18 April 2006Return made up to 27/03/06; full list of members (2 pages)
12 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 April 2005Return made up to 27/03/05; full list of members (2 pages)
5 April 2005Return made up to 27/03/05; full list of members (2 pages)
20 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 March 2004Return made up to 27/03/04; full list of members (6 pages)
27 March 2004Return made up to 27/03/04; full list of members
  • 363(287) ‐ Registered office changed on 27/03/04
(6 pages)
6 September 2003Ad 01/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 September 2003Ad 01/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 June 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
19 June 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
19 June 2003Registered office changed on 19/06/03 from: 44 high street irchester wellingborough northamptonshire NN29 7AB (1 page)
19 June 2003Registered office changed on 19/06/03 from: 44 high street irchester wellingborough northamptonshire NN29 7AB (1 page)
22 April 2003Director's particulars changed (2 pages)
22 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 April 2003Secretary's particulars changed (2 pages)
22 April 2003Director's particulars changed (2 pages)
22 April 2003Secretary's particulars changed (2 pages)
22 April 2003Return made up to 27/03/03; full list of members (6 pages)
21 November 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
21 November 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
2 April 2002Return made up to 27/03/02; full list of members (6 pages)
2 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 February 2002Particulars of mortgage/charge (2 pages)
27 February 2002Particulars of mortgage/charge (2 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
27 April 2001Registered office changed on 27/04/01 from: 44 high street irchester wellingborough northamptonshire NN29 7AB (1 page)
27 April 2001Registered office changed on 27/04/01 from: 44 high street irchester wellingborough northamptonshire NN29 7AB (1 page)
23 March 2001Return made up to 27/03/01; full list of members (6 pages)
23 March 2001Return made up to 27/03/01; full list of members (6 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
22 May 2000Company name changed matador enterprises LTD\certificate issued on 23/05/00 (3 pages)
22 May 2000Company name changed matador enterprises LTD\certificate issued on 23/05/00 (3 pages)
15 May 2000New secretary appointed (2 pages)
15 May 2000New secretary appointed (2 pages)
8 May 2000Director resigned (1 page)
8 May 2000Secretary resigned (1 page)
8 May 2000Director resigned (1 page)
8 May 2000Secretary resigned (1 page)
5 May 2000Registered office changed on 05/05/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
5 May 2000Registered office changed on 05/05/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
27 March 2000Incorporation (12 pages)
27 March 2000Incorporation (12 pages)