Company NameMM&S (5186) Limited
Company StatusDissolved
Company Number05010117
CategoryPrivate Limited Company
Incorporation Date8 January 2004(20 years, 3 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)
Previous NameE M B Services Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMartin Keith Ardron
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2004(same day as company formation)
RoleElectrical, Mechanical An
Country of ResidenceEngland
Correspondence Address32 Bents Crescent
Dronfield
Derbyshire
S18 2EY
Director NameRobert John Toplis
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2004(same day as company formation)
RoleElectrical, Mechanical &
Country of ResidenceEngland
Correspondence Address15 Oakwood Drive
Broom
Rotherham
South Yorkshire
S60 3NJ
Secretary NameRebecca Louise Mullins
NationalityBritish
StatusClosed
Appointed23 June 2006(2 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 17 May 2011)
RoleCompany Director
Correspondence Address32 Bents Crescent
Coal Aston
Derbyshire
S18 2EY
Secretary NameJayne Toplis
NationalityBritish
StatusClosed
Appointed23 June 2006(2 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 17 May 2011)
RoleCompany Director
Correspondence Address15 Oakwood Drive
Rotherham
South Yorkshire
S60 3NJ
Secretary NameMartin Keith Ardron
NationalityBritish
StatusResigned
Appointed08 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Bents Crescent
Dronfield
Derbyshire
S18 2EY

Location

Registered Address12-14 Percy Street
Rotherham
South Yorkshire
S65 1ED
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011Application to strike the company off the register (3 pages)
25 January 2011Application to strike the company off the register (3 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
19 January 2010Annual return made up to 8 January 2010 with a full list of shareholders
Statement of capital on 2010-01-19
  • GBP 2
(5 pages)
19 January 2010Director's details changed for Robert John Toplis on 8 January 2010 (2 pages)
19 January 2010Director's details changed for Martin Keith Ardron on 8 January 2010 (2 pages)
19 January 2010Annual return made up to 8 January 2010 with a full list of shareholders
Statement of capital on 2010-01-19
  • GBP 2
(5 pages)
19 January 2010Director's details changed for Robert John Toplis on 8 January 2010 (2 pages)
19 January 2010Director's details changed for Robert John Toplis on 8 January 2010 (2 pages)
19 January 2010Director's details changed for Martin Keith Ardron on 8 January 2010 (2 pages)
19 January 2010Annual return made up to 8 January 2010 with a full list of shareholders
Statement of capital on 2010-01-19
  • GBP 2
(5 pages)
19 January 2010Director's details changed for Martin Keith Ardron on 8 January 2010 (2 pages)
1 April 2009Return made up to 08/01/09; full list of members (4 pages)
1 April 2009Return made up to 08/01/09; full list of members (4 pages)
5 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
5 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 December 2008Return made up to 08/01/08; full list of members (4 pages)
1 December 2008Return made up to 08/01/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
13 March 2007Return made up to 08/01/07; full list of members (7 pages)
15 February 2007Memorandum and Articles of Association (12 pages)
15 February 2007Memorandum and Articles of Association (12 pages)
2 February 2007Company name changed e m b services LIMITED\certificate issued on 02/02/07 (2 pages)
2 February 2007Company name changed e m b services LIMITED\certificate issued on 02/02/07 (2 pages)
4 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
4 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 July 2006New secretary appointed (2 pages)
11 July 2006New secretary appointed (2 pages)
11 July 2006New secretary appointed (2 pages)
11 July 2006New secretary appointed (2 pages)
11 July 2006Secretary resigned (1 page)
11 July 2006Secretary resigned (1 page)
10 February 2006Return made up to 08/01/06; full list of members (8 pages)
10 February 2006Return made up to 08/01/06; full list of members (8 pages)
23 September 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
23 September 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
25 June 2005Registered office changed on 25/06/05 from: imperial buildings, church street, rotherham south yorkshire S60 1PB (1 page)
25 June 2005Registered office changed on 25/06/05 from: imperial buildings, church street, rotherham south yorkshire S60 1PB (1 page)
16 June 2005Accounts made up to 31 July 2004 (2 pages)
16 June 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
2 June 2005Accounting reference date shortened from 31/01/05 to 31/07/04 (1 page)
2 June 2005Accounting reference date shortened from 31/01/05 to 31/07/04 (1 page)
26 January 2005Return made up to 08/01/05; full list of members (7 pages)
26 January 2005Return made up to 08/01/05; full list of members (7 pages)
8 January 2004Incorporation (16 pages)
8 January 2004Incorporation (16 pages)