Company NameMM Access Consultants Ltd
Company StatusDissolved
Company Number09823401
CategoryPrivate Limited Company
Incorporation Date14 October 2015(8 years, 7 months ago)
Dissolution Date5 February 2019 (5 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Michael Christopher Marsh
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 York Road
Linthorpe
Middlesbrough
TS5 6LJ
Director NameMrs Louise Marsh
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(7 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 York Road Linthorpe
Middlesbrough
TS5 6LJ

Location

Registered Address41 York Road Linthorpe
Middlesbrough
TS5 6LJ
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2018Voluntary strike-off action has been suspended (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
13 November 2018Application to strike the company off the register (2 pages)
15 October 2018Change of details for Mrs Louise Marsh as a person with significant control on 28 February 2017 (2 pages)
6 March 2018Change of details for Mr Michael Christopher Marsh as a person with significant control on 28 February 2017 (2 pages)
6 March 2018Change of details for Mrs Louise Marsh as a person with significant control on 28 February 2017 (2 pages)
13 October 2017Confirmation statement made on 13 October 2017 with updates (5 pages)
13 October 2017Confirmation statement made on 13 October 2017 with updates (5 pages)
3 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
8 September 2017Change of details for Mr Michael Christopher Marsh as a person with significant control on 1 September 2017 (2 pages)
8 September 2017Change of details for Mrs Louise Marsh as a person with significant control on 1 September 2017 (2 pages)
8 September 2017Change of details for Mr Michael Christopher Marsh as a person with significant control on 1 September 2017 (2 pages)
8 September 2017Change of details for Mrs Louise Marsh as a person with significant control on 1 September 2017 (2 pages)
7 September 2017Registered office address changed from Office 16 Acklam Hall Middlesbrough Cleveland TS5 7JY England to 41 York Road Linthorpe Middlesbrough TS5 6LJ on 7 September 2017 (1 page)
7 September 2017Registered office address changed from Office 16 Acklam Hall Middlesbrough Cleveland TS5 7JY England to 41 York Road Linthorpe Middlesbrough TS5 6LJ on 7 September 2017 (1 page)
18 January 2017Termination of appointment of Louise Marsh as a director on 31 December 2016 (1 page)
18 January 2017Termination of appointment of Louise Marsh as a director on 31 December 2016 (1 page)
12 December 2016Registered office address changed from The Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England to Office 16 Acklam Hall Middlesbrough Cleveland TS5 7JY on 12 December 2016 (1 page)
12 December 2016Registered office address changed from The Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England to Office 16 Acklam Hall Middlesbrough Cleveland TS5 7JY on 12 December 2016 (1 page)
27 October 2016Confirmation statement made on 13 October 2016 with updates (7 pages)
27 October 2016Confirmation statement made on 13 October 2016 with updates (7 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 June 2016Previous accounting period shortened from 31 March 2017 to 31 March 2016 (1 page)
21 June 2016Previous accounting period shortened from 31 March 2017 to 31 March 2016 (1 page)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 June 2016Appointment of Mrs Louise Marsh as a director on 1 June 2016 (2 pages)
1 June 2016Appointment of Mrs Louise Marsh as a director on 1 June 2016 (2 pages)
21 March 2016Registered office address changed from 80 Borough Road Middlesbrough Cleveland TS1 2JN United Kingdom to The Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 80 Borough Road Middlesbrough Cleveland TS1 2JN United Kingdom to The Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 21 March 2016 (1 page)
12 November 2015Current accounting period extended from 31 October 2016 to 31 March 2017 (3 pages)
12 November 2015Current accounting period extended from 31 October 2016 to 31 March 2017 (3 pages)
14 October 2015Incorporation
Statement of capital on 2015-10-14
  • GBP 100
(15 pages)
14 October 2015Incorporation
Statement of capital on 2015-10-14
  • GBP 100
(15 pages)