Company NameHKMM Limited
Company StatusDissolved
Company Number06552237
CategoryPrivate Limited Company
Incorporation Date2 April 2008(16 years ago)
Dissolution Date29 May 2012 (11 years, 10 months ago)
Previous NameMotoringlawyers.com Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMrs Hilary Simone Kenway
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2009(1 year, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 29 May 2012)
RolePractice Manager
Country of ResidenceEngland
Correspondence Address10 Cedar Court Edenhurst Drive
Timperley
Altrincham
Cheshire
WA15 7AH
Director NameMr Matthew Miller
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2010(2 years after company formation)
Appointment Duration2 years (closed 29 May 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1b Merston Drive
East Didsbury
Manchester
M20 5NT
Director NameMr Michael Peter Lodge
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 September 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address246a
Longhurst Lane Mellor
Stockport
Cheshire
SK6 5PW
Director NameMr Mio Paul Sylvester
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 September 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Bishops Wharf
51 Parkgate Road
London
SW11 4NA
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed02 April 2008(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2008(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressSuite 1 Armcon Business Park
London Road South Poynton
Stockport
Cheshire
SK12 1LQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton West and Adlington
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

8 at £1Matthew Miller
7.77%
Ordinary
33 at £1Michael Lodge
32.04%
Ordinary
33 at £1Mio Sylvester
32.04%
Ordinary
25 at £1Hilary Simone Kenway
24.27%
Ordinary
1 at £1Hilary Simone Kenway
0.97%
Ordinary C
1 at £1Matthew Miller
0.97%
Ordinary D
1 at £1Michael Lodge
0.97%
Ordinary A
1 at £1Mio Sylvester
0.97%
Ordinary B

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012Application to strike the company off the register (3 pages)
7 February 2012Application to strike the company off the register (3 pages)
24 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
24 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
28 September 2011Company name changed motoringlawyers.com LIMITED\certificate issued on 28/09/11
  • RES15 ‐ Change company name resolution on 2011-09-27
  • NM01 ‐ Change of name by resolution
(3 pages)
28 September 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-09-27
(3 pages)
28 September 2011Termination of appointment of Mio Paul Sylvester as a director on 27 September 2011 (1 page)
28 September 2011Termination of appointment of Mio Sylvester as a director (1 page)
28 September 2011Termination of appointment of Michael Peter Lodge as a director on 27 September 2011 (1 page)
28 September 2011Termination of appointment of Michael Lodge as a director (1 page)
28 April 2011Director's details changed for Mr Michael Peter Lodge on 2 April 2011 (2 pages)
28 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 103
(8 pages)
28 April 2011Director's details changed for Mr Michael Peter Lodge on 2 April 2011 (2 pages)
28 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 103
(8 pages)
28 April 2011Director's details changed for Mr Mio Paul Sylvester on 2 April 2011 (2 pages)
28 April 2011Director's details changed for Mr Matthew Miller on 2 April 2011 (2 pages)
28 April 2011Director's details changed for Mr Matthew Miller on 2 April 2011 (2 pages)
28 April 2011Director's details changed for Mr Mio Paul Sylvester on 2 April 2011 (2 pages)
28 April 2011Director's details changed for Mr Matthew Miller on 2 April 2011 (2 pages)
28 April 2011Registered office address changed from Fairbank House Ashley Road Altrincham Cheshire WA14 2DP United Kingdom on 28 April 2011 (1 page)
28 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 103
(8 pages)
28 April 2011Registered office address changed from Fairbank House Ashley Road Altrincham Cheshire WA14 2DP United Kingdom on 28 April 2011 (1 page)
28 April 2011Director's details changed for Mr Mio Paul Sylvester on 2 April 2011 (2 pages)
28 April 2011Director's details changed for Mr Michael Peter Lodge on 2 April 2011 (2 pages)
24 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
24 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
16 November 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
16 November 2010Director's details changed for Michael Peter Lodge on 2 April 2010 (2 pages)
16 November 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
16 November 2010Director's details changed for Michael Peter Lodge on 2 April 2010 (2 pages)
16 November 2010Director's details changed for Hilary Simone Kenway on 2 April 2010 (2 pages)
16 November 2010Director's details changed for Hilary Simone Kenway on 2 April 2010 (2 pages)
16 November 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
16 November 2010Director's details changed for Michael Peter Lodge on 2 April 2010 (2 pages)
16 November 2010Director's details changed for Mio Paul Sylvester on 2 April 2010 (2 pages)
16 November 2010Director's details changed for Mio Paul Sylvester on 2 April 2010 (2 pages)
16 November 2010Director's details changed for Hilary Simone Kenway on 2 April 2010 (2 pages)
16 November 2010Director's details changed for Mio Paul Sylvester on 2 April 2010 (2 pages)
21 June 2010Registered office address changed from Suite 1, Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ United Kingdom on 21 June 2010 (1 page)
21 June 2010Registered office address changed from Suite 1, Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ United Kingdom on 21 June 2010 (1 page)
25 May 2010Appointment of Mr Matthew Miller as a director (2 pages)
25 May 2010Appointment of Mr Matthew Miller as a director (2 pages)
21 May 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 103
(7 pages)
21 May 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 103
(7 pages)
21 May 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 103
(7 pages)
14 April 2010Registered office address changed from 7 St. Petersgate Stockport Cheshire SK1 1EB on 14 April 2010 (1 page)
14 April 2010Registered office address changed from 7 st. Petersgate Stockport Cheshire SK1 1EB on 14 April 2010 (1 page)
7 January 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
7 January 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
30 December 2009Annual return made up to 2 April 2009 with a full list of shareholders (8 pages)
30 December 2009Annual return made up to 2 April 2009 with a full list of shareholders (8 pages)
30 December 2009Annual return made up to 2 April 2009 with a full list of shareholders (8 pages)
10 November 2009Appointment of Hilary Simone Kenway as a director (2 pages)
10 November 2009Appointment of Michael Peter Lodge as a director (2 pages)
10 November 2009Appointment of Hilary Simone Kenway as a director (2 pages)
10 November 2009Appointment of Mio Paul Sylvester as a director (2 pages)
10 November 2009Appointment of Mio Paul Sylvester as a director (2 pages)
10 November 2009Appointment of Michael Peter Lodge as a director (2 pages)
23 June 2009Appointment terminated director ocs directors LIMITED (1 page)
23 June 2009Registered office changed on 23/06/2009 from motoringlawyers.com LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
23 June 2009Appointment Terminated Secretary ocs corporate secretaries LIMITED (1 page)
23 June 2009Registered office changed on 23/06/2009 from motoringlawyers.com LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
23 June 2009Appointment Terminated Director ocs directors LIMITED (1 page)
23 June 2009Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
2 April 2008Incorporation (18 pages)
2 April 2008Incorporation (18 pages)