Company NameMMK Architects Limited
Company StatusDissolved
Company Number04919150
CategoryPrivate Limited Company
Incorporation Date2 October 2003(20 years, 6 months ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMoray Andrew Mackay
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2003(same day as company formation)
RoleArchitect
Correspondence AddressFairbank House 29 Saint Marys
Bootham
York
North Yorkshire
YO30 7DD
Director NameCatherine Kelly
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(same day as company formation)
RoleArchitect
Correspondence Address40 Haxby Road
York
Yorkshire
YO31 8JX
Director NameHugh Donald Macpherson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(same day as company formation)
RoleArchitect
Correspondence Address40 Haxby Road
York
Yorkshire
YO31 8JX
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed02 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameCatherine Kelly
NationalityBritish
StatusResigned
Appointed02 October 2003(same day as company formation)
RoleArchitect
Correspondence Address40 Haxby Road
York
Yorkshire
YO31 8JX
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address29 A St Marys
Bootham
York
Yorkshire
YO30 7DD
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork

Financials

Year2014
Net Worth£8,392
Cash£2,622
Current Liabilities£14,720

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
8 September 2009First Gazette notice for voluntary strike-off (1 page)
3 September 2009Application for striking-off (1 page)
13 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 October 2008Appointment terminated director and secretary catherine kelly (1 page)
3 October 2008Appointment terminated director hugh macpherson (1 page)
26 November 2007Return made up to 02/10/07; no change of members (7 pages)
10 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 October 2006Return made up to 02/10/06; full list of members (7 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
19 January 2006Return made up to 02/10/05; full list of members (7 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
27 September 2004Return made up to 02/10/04; full list of members (7 pages)
27 September 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
6 December 2003Ad 18/11/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 October 2003New director appointed (2 pages)
10 October 2003Secretary resigned (1 page)
10 October 2003New director appointed (2 pages)
10 October 2003Director resigned (1 page)
10 October 2003New secretary appointed;new director appointed (2 pages)
10 October 2003Registered office changed on 10/10/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)