Company NameMMV Projects Limited
Company StatusDissolved
Company Number05472716
CategoryPrivate Limited Company
Incorporation Date6 June 2005(18 years, 10 months ago)
Dissolution Date9 March 2011 (13 years, 1 month ago)

Directors

Director NameAndrew King
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Hawthorn Croft
Lofthouse
Wakefield
West Yorkshire
WF3 3ST
Secretary NameAmanda King
NationalityBritish
StatusClosed
Appointed06 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Hawthorn Croft
Lofthouse
Wakefield
West Yorkshire
WF3 3ST

Location

Registered AddressWesley House Chapel Lane
Huddersfield Road
Birstall Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

9 March 2011Final Gazette dissolved following liquidation (1 page)
9 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
8 October 2010Liquidators' statement of receipts and payments to 25 September 2010 (5 pages)
8 October 2010Liquidators statement of receipts and payments to 25 September 2010 (5 pages)
29 April 2010Liquidators' statement of receipts and payments to 25 March 2010 (5 pages)
29 April 2010Liquidators statement of receipts and payments to 25 March 2010 (5 pages)
28 October 2009Liquidators' statement of receipts and payments to 25 September 2009 (5 pages)
28 October 2009Liquidators statement of receipts and payments to 25 September 2009 (5 pages)
23 April 2009Liquidators' statement of receipts and payments to 25 March 2009 (5 pages)
23 April 2009Liquidators statement of receipts and payments to 25 March 2009 (5 pages)
14 October 2008Liquidators' statement of receipts and payments to 25 September 2008 (5 pages)
14 October 2008Liquidators statement of receipts and payments to 25 September 2008 (5 pages)
14 April 2008Liquidators' statement of receipts and payments to 25 September 2008 (5 pages)
14 April 2008Liquidators statement of receipts and payments to 25 September 2008 (5 pages)
17 October 2007Liquidators' statement of receipts and payments (5 pages)
17 October 2007Liquidators statement of receipts and payments (5 pages)
2 October 2006Appointment of a voluntary liquidator (1 page)
2 October 2006Statement of affairs (11 pages)
2 October 2006Statement of affairs (11 pages)
2 October 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 October 2006Appointment of a voluntary liquidator (1 page)
2 October 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 September 2006Registered office changed on 20/09/06 from: 6 hawthorn croft, lofthouse wakefield west yorkshire WF3 3ST (1 page)
20 September 2006Registered office changed on 20/09/06 from: 6 hawthorn croft, lofthouse wakefield west yorkshire WF3 3ST (1 page)
23 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2005Incorporation (12 pages)
6 June 2005Incorporation (12 pages)