Hereford
Herefordshire
HR1 2TA
Wales
Secretary Name | Mr Ron Oswald Addis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Farm Lyonshall Kington Herefordshire HR5 3JN Wales |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 3 Moor Top Holway Road Holywell Flintshire CH8 7NA Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Holywell West |
Built Up Area | Flint |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders Statement of capital on 2010-04-13
|
13 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders Statement of capital on 2010-04-13
|
31 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
12 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2009 | Return made up to 25/02/09; full list of members (3 pages) |
11 June 2009 | Return made up to 25/02/09; full list of members (3 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2008 | Return made up to 25/02/08; full list of members (3 pages) |
21 October 2008 | Return made up to 25/02/08; full list of members (3 pages) |
12 September 2008 | Memorandum and Articles of Association (10 pages) |
12 September 2008 | Memorandum and Articles of Association (10 pages) |
30 August 2008 | Company name changed M2M commercial finance LIMITED\certificate issued on 08/09/08 (2 pages) |
30 August 2008 | Company name changed M2M commercial finance LIMITED\certificate issued on 08/09/08 (2 pages) |
3 August 2007 | Return made up to 25/02/07; full list of members (6 pages) |
3 August 2007 | Return made up to 25/02/07; full list of members (6 pages) |
11 July 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
11 July 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
11 July 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
11 July 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
11 July 2007 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
11 July 2007 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
6 July 2006 | Return made up to 25/02/06; full list of members (6 pages) |
6 July 2006 | Return made up to 25/02/06; full list of members (6 pages) |
8 February 2006 | Company name changed M2M@nicholls LIMITED\certificate issued on 08/02/06 (2 pages) |
8 February 2006 | Company name changed M2M@nicholls LIMITED\certificate issued on 08/02/06 (2 pages) |
8 June 2005 | Return made up to 25/02/05; full list of members (6 pages) |
8 June 2005 | Return made up to 25/02/05; full list of members (6 pages) |
2 March 2005 | Particulars of mortgage/charge (3 pages) |
2 March 2005 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
25 February 2004 | Incorporation (9 pages) |