Company NameM & M Partitions Limited
Company StatusDissolved
Company Number07976986
CategoryPrivate Limited Company
Incorporation Date6 March 2012(12 years, 1 month ago)
Dissolution Date2 February 2018 (6 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Director

Director NameMichelle Harris
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2012(same day as company formation)
RoleCleaner
Country of ResidenceUnited Kingdom
Correspondence Address12 Douglas Road
Doncaster
DN4 0UB

Location

Registered AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

2 at £1Michelle Harris
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,638
Cash£369
Current Liabilities£27,903

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 February 2018Final Gazette dissolved following liquidation (1 page)
2 November 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
2 November 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
2 September 2017Liquidators' statement of receipts and payments to 12 July 2017 (11 pages)
2 September 2017Liquidators' statement of receipts and payments to 12 July 2017 (11 pages)
27 July 2016Registered office address changed from PO Box 958 C/O Allotts Chartered Accountants Sidings Court Sidings Court Doncaster South Yorkshire DN4 5NU to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 27 July 2016 (2 pages)
27 July 2016Registered office address changed from PO Box 958 C/O Allotts Chartered Accountants Sidings Court Sidings Court Doncaster South Yorkshire DN4 5NU to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 27 July 2016 (2 pages)
21 July 2016Appointment of a voluntary liquidator (1 page)
21 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-13
(1 page)
21 July 2016Appointment of a voluntary liquidator (1 page)
21 July 2016Statement of affairs with form 4.19 (6 pages)
21 July 2016Statement of affairs with form 4.19 (6 pages)
21 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-13
(1 page)
15 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(3 pages)
15 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(3 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(3 pages)
25 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(3 pages)
25 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(3 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(3 pages)
21 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(3 pages)
21 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(3 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 April 2013Registered office address changed from C/O Allotts Chartered Accountants Sidings Court Lakeside Doncaster DN4 5NU United Kingdom on 3 April 2013 (1 page)
3 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
3 April 2013Registered office address changed from C/O Allotts Chartered Accountants Sidings Court Lakeside Doncaster DN4 5NU United Kingdom on 3 April 2013 (1 page)
3 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
3 April 2013Registered office address changed from C/O Allotts Chartered Accountants Sidings Court Lakeside Doncaster DN4 5NU United Kingdom on 3 April 2013 (1 page)
6 March 2012Incorporation (36 pages)
6 March 2012Incorporation (36 pages)