Company NameMNM Associates Ltd
Company StatusDissolved
Company Number04773905
CategoryPrivate Limited Company
Incorporation Date22 May 2003(20 years, 10 months ago)
Dissolution Date19 April 2022 (1 year, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMiss Stacey Dawn McNeil
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLynmere Moss Farm Delamere
Northwich
Cheshire
CW8 2JD
Director NameYvonne Marie McNeil
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2003(1 day after company formation)
Appointment Duration18 years, 11 months (closed 19 April 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address20 Meadow Lane
Moulton
Northwich
Cheshire
CW9 8QH
Secretary NameYvonne Marie McNeil
NationalityBritish
StatusClosed
Appointed23 May 2003(1 day after company formation)
Appointment Duration18 years, 11 months (closed 19 April 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Meadow Lane
Moulton
Northwich
Cheshire
CW9 8QH
Director NameCarolyn Louise Blezard
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(same day as company formation)
RoleConsultant
Correspondence Address10 Sandy Lane
Twich
Prestwich
Manchester
M25 9RZ
Secretary NameCarolyn Louise Blezard
NationalityBritish
StatusResigned
Appointed22 May 2003(same day as company formation)
RoleConsultant
Correspondence Address10 Sandy Lane
Twich
Prestwich
Manchester
M25 9RZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitemnmassociates.co.uk
Email address[email protected]
Telephone0845 1305529
Telephone regionUnknown

Location

Registered AddressDarland House
44, Winnington Hill
Northwich
Cheshire
CW8 1AU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 30 other UK companies use this postal address

Shareholders

99 at £1Stacey Dawn Mcneil
100.00%
Ordinary

Financials

Year2014
Net Worth£132,764
Cash£103,928
Current Liabilities£42,104

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

24 November 2010Delivered on: 30 November 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
25 September 2005Delivered on: 30 September 2005
Satisfied on: 16 November 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2022First Gazette notice for voluntary strike-off (1 page)
24 January 2022Application to strike the company off the register (3 pages)
30 November 2021Satisfaction of charge 2 in full (1 page)
23 September 2021Total exemption full accounts made up to 31 May 2021 (7 pages)
25 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
8 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
24 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
4 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
8 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
15 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 99
(5 pages)
28 June 2016Secretary's details changed for Yvonne Marie Mcneil on 27 April 2016 (1 page)
28 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 99
(5 pages)
28 June 2016Director's details changed for Yvonne Marie Mcneil on 27 April 2016 (2 pages)
28 June 2016Secretary's details changed for Yvonne Marie Mcneil on 27 April 2016 (1 page)
28 June 2016Director's details changed for Yvonne Marie Mcneil on 27 April 2016 (2 pages)
8 February 2016All of the property or undertaking has been released from charge 2 (2 pages)
8 February 2016All of the property or undertaking has been released from charge 2 (2 pages)
25 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
25 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 June 2015Director's details changed for Stacey Dawn Mcneil on 31 March 2015 (2 pages)
2 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 99
(5 pages)
2 June 2015Director's details changed for Stacey Dawn Mcneil on 31 March 2015 (2 pages)
2 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 99
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
8 July 2014Registered office address changed from Parkway House Palatine Road Northenden Manchester M22 4DB on 8 July 2014 (1 page)
8 July 2014Registered office address changed from Parkway House Palatine Road Northenden Manchester M22 4DB on 8 July 2014 (1 page)
8 July 2014Registered office address changed from Parkway House Palatine Road Northenden Manchester M22 4DB on 8 July 2014 (1 page)
10 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 99
(5 pages)
10 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 99
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
30 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
29 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
8 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
6 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
13 May 2011Registered office address changed from Lowfield House 222 Wellington Road South Stockport Cheshire SK2 6RS on 13 May 2011 (1 page)
13 May 2011Registered office address changed from Lowfield House 222 Wellington Road South Stockport Cheshire SK2 6RS on 13 May 2011 (1 page)
30 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 November 2010Total exemption small company accounts made up to 31 May 2010 (9 pages)
23 November 2010Total exemption small company accounts made up to 31 May 2010 (9 pages)
17 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 May 2010Director's details changed for Yvonne Marie Mcneil on 22 May 2010 (2 pages)
26 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Stacey Dawn Mcneil on 22 May 2010 (2 pages)
26 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Yvonne Marie Mcneil on 22 May 2010 (2 pages)
26 May 2010Director's details changed for Stacey Dawn Mcneil on 22 May 2010 (2 pages)
16 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
22 May 2009Return made up to 22/05/09; full list of members (3 pages)
22 May 2009Return made up to 22/05/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 June 2008Return made up to 22/05/08; full list of members (3 pages)
23 June 2008Return made up to 22/05/08; full list of members (3 pages)
23 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
23 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 September 2007Ad 24/08/07--------- £ si 98@1=98 £ ic 1/99 (2 pages)
11 September 2007Ad 24/08/07--------- £ si 98@1=98 £ ic 1/99 (2 pages)
28 August 2007Return made up to 22/05/07; full list of members (2 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Return made up to 22/05/07; full list of members (2 pages)
28 August 2007Director's particulars changed (1 page)
14 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
14 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 December 2006Director's particulars changed (1 page)
5 December 2006Return made up to 22/05/06; full list of members (2 pages)
5 December 2006Director's particulars changed (1 page)
5 December 2006Secretary's particulars changed;director's particulars changed (1 page)
5 December 2006Secretary's particulars changed;director's particulars changed (1 page)
5 December 2006Return made up to 22/05/06; full list of members (2 pages)
4 October 2006Registered office changed on 04/10/06 from: c/o fft reedham house 31 king street west manchester M3 2PJ (1 page)
4 October 2006Registered office changed on 04/10/06 from: c/o fft reedham house 31 king street west manchester M3 2PJ (1 page)
14 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
14 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
30 September 2005Particulars of mortgage/charge (5 pages)
30 September 2005Particulars of mortgage/charge (5 pages)
9 June 2005Return made up to 22/05/05; full list of members (7 pages)
9 June 2005Return made up to 22/05/05; full list of members (7 pages)
17 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
17 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
21 July 2004Return made up to 22/05/04; full list of members
  • 363(287) ‐ Registered office changed on 21/07/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 July 2004Return made up to 22/05/04; full list of members
  • 363(287) ‐ Registered office changed on 21/07/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 September 2003Secretary resigned;director resigned (1 page)
1 September 2003Secretary resigned;director resigned (1 page)
18 July 2003New secretary appointed;new director appointed (2 pages)
18 July 2003New secretary appointed;new director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New secretary appointed;new director appointed (2 pages)
8 July 2003New secretary appointed;new director appointed (2 pages)
8 July 2003New director appointed (2 pages)
22 May 2003Secretary resigned (1 page)
22 May 2003Incorporation (9 pages)
22 May 2003Incorporation (9 pages)
22 May 2003Secretary resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)