Company NameThe Mmi Group Of Companies Limited
DirectorRichard John Connolly
Company StatusLiquidation
Company Number05338423
CategoryPrivate Limited Company
Incorporation Date20 January 2005(19 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard John Connolly
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMmi House Cranford Drive
Knutsford Business Park
Knutsford
Cheshire
WA16 8ZR
Secretary NameMr Richard John Connolly
StatusCurrent
Appointed05 April 2010(5 years, 2 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressMmi House Cranford Drive
Knutsford Business Park
Knutsford
Cheshire
WA16 8ZR
Secretary NameElizabeth Ann Connolly
NationalityBritish
StatusResigned
Appointed20 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressLimetree House
Gawsworth Road
Gawsworth
Cheshire
SK11 9QJ
Secretary NameSerea Jessie Levesconte Kennedy
NationalityBritish
StatusResigned
Appointed10 July 2006(1 year, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 April 2010)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressMmi House Cranford Drive
Knutsford Business Park
Knutsford
Cheshire
WA16 8ZR
Director NameStuart Adam Druce Chilvers
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 April 2009)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address128 Cavendish Road
Didsbury
Lancashire
M20 1QJ

Location

Registered AddressMmi House Cranford Drive
Knutsford Business Park
Knutsford
Cheshire
WA16 8ZR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2009
Net Worth-£11,432
Cash£1
Current Liabilities£99,721

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Next Accounts Due31 December 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due3 February 2017 (overdue)

Filing History

12 October 2010Order of court to wind up (3 pages)
12 October 2010Order of court to wind up (3 pages)
1 October 2010Order of court to wind up (2 pages)
1 October 2010Order of court to wind up (2 pages)
22 July 2010Termination of appointment of Serea Kennedy as a secretary (1 page)
22 July 2010Appointment of Mr Richard John Connolly as a secretary (1 page)
22 July 2010Appointment of Mr Richard John Connolly as a secretary (1 page)
22 July 2010Termination of appointment of Serea Kennedy as a secretary (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
4 June 2010Director's details changed for Mr Richard John Connolly on 1 January 2010 (2 pages)
4 June 2010Director's details changed for Mr Richard John Connolly on 1 January 2010 (2 pages)
4 June 2010Director's details changed for Mr Richard John Connolly on 1 January 2010 (2 pages)
4 June 2010Annual return made up to 20 January 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 1
(4 pages)
4 June 2010Annual return made up to 20 January 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 1
(4 pages)
4 June 2010Secretary's details changed for Serea Jessie Levesconte Kennedy on 1 January 2010 (1 page)
4 June 2010Secretary's details changed for Serea Jessie Levesconte Kennedy on 1 January 2010 (1 page)
4 June 2010Secretary's details changed for Serea Jessie Levesconte Kennedy on 1 January 2010 (1 page)
2 June 2010Registered office address changed from 117-123 King Street Knutsford Cheshire WA16 6EH on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 117-123 King Street Knutsford Cheshire WA16 6EH on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 117-123 King Street Knutsford Cheshire WA16 6EH on 2 June 2010 (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 April 2009Appointment terminated director stuart chilvers (1 page)
27 April 2009Appointment terminated director stuart chilvers (1 page)
6 March 2009Return made up to 20/01/09; full list of members (3 pages)
6 March 2009Return made up to 20/01/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 March 2008Return made up to 20/01/08; full list of members (3 pages)
10 March 2008Return made up to 20/01/08; full list of members (3 pages)
21 December 2007New director appointed (1 page)
21 December 2007New director appointed (1 page)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 November 2007Ad 01/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 November 2007Ad 01/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2007Return made up to 20/01/07; full list of members; amend (6 pages)
4 April 2007Return made up to 20/01/07; full list of members; amend (6 pages)
2 March 2007Return made up to 20/01/07; full list of members (6 pages)
2 March 2007Return made up to 20/01/07; full list of members (6 pages)
2 October 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
2 October 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
12 September 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
12 September 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
21 July 2006New secretary appointed (2 pages)
21 July 2006New secretary appointed (2 pages)
20 February 2006Return made up to 20/01/06; full list of members
  • 363(287) ‐ Registered office changed on 20/02/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2006Return made up to 20/01/06; full list of members
  • 363(287) ‐ Registered office changed on 20/02/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 2006Secretary resigned (1 page)
10 February 2006Secretary resigned (1 page)
20 January 2005Incorporation (12 pages)
20 January 2005Incorporation (12 pages)