Company NameI M & M D Limited
Company StatusDissolved
Company Number04454793
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 10 months ago)
Dissolution Date1 March 2005 (19 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEric Nissolle
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBelgian
StatusClosed
Appointed10 June 2002(5 days after company formation)
Appointment Duration2 years, 8 months (closed 01 March 2005)
RoleCompany Director
Correspondence AddressVolsemstraat
8 Boites B 1600
Sint Pieters Leeuw
Luxembourg
Secretary NameMartin Hague Jobbings
NationalityBritish
StatusClosed
Appointed10 June 2002(5 days after company formation)
Appointment Duration2 years, 8 months (closed 01 March 2005)
RoleCompany Director
Correspondence AddressHanover House Clarendon Road
Leeds
LS2 9NZ
Director NamePhilippe Albert Adeline Verheyen
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBelgian
StatusClosed
Appointed30 April 2003(10 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (closed 01 March 2005)
RoleCompany Director
Correspondence AddressRue Alexandre Fleming 30
Dudelang
Luxembourg
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressSanderson House
Station Road, Horsforth
Leeds
West Yorkshire
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

1 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
2 July 2003Return made up to 05/06/03; full list of members (6 pages)
14 May 2003New director appointed (2 pages)
29 July 2002Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page)
29 July 2002Ad 18/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 July 2002New director appointed (2 pages)
29 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 2002Registered office changed on 29/07/02 from: sanderson house station road horsforth leeds LS18 5NT (1 page)
29 July 2002New secretary appointed (2 pages)
15 June 2002Secretary resigned (1 page)
15 June 2002Director resigned (1 page)
15 June 2002Registered office changed on 15/06/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
5 June 2002Incorporation (16 pages)