Company NameMam700 Limited
Company StatusDissolved
Company Number07527368
CategoryPrivate Limited Company
Incorporation Date11 February 2011(13 years, 2 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)
Previous NameTrust Medical Emergency Services Ltd

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameAbe Elkinson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Moors Andrew McClusky & Co. Halton View Villas
3-5 Wilson Patten Street
Warrington
WA1 1PG
Director NameMr Neil Craig Pyne
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address233 Marine Road Central
Morecambe
Lancashire
LA4 4BQ
Director NameMr Adrian Harrison
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address233 Marine Road Central
Morecambe
Lancashire
LA4 4BQ

Location

Registered AddressC/O Moors Andrew McClusky & Co. Halton View Villas
3-5 Wilson Patten Street
Warrington
WA1 1PG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

4.5k at £1Abe Elkinson
45.00%
Ordinary
4.5k at £1Neil Pyne
45.00%
Ordinary
1000 at £1Adrian Harrison
10.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
8 November 2013Compulsory strike-off action has been suspended (1 page)
8 November 2013Compulsory strike-off action has been suspended (1 page)
24 April 2013Compulsory strike-off action has been suspended (1 page)
24 April 2013Compulsory strike-off action has been suspended (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
13 February 2012Annual return made up to 11 February 2012 with a full list of shareholders
Statement of capital on 2012-02-13
  • GBP 10,000
(4 pages)
13 February 2012Annual return made up to 11 February 2012 with a full list of shareholders
Statement of capital on 2012-02-13
  • GBP 10,000
(4 pages)
23 November 2011Company name changed trust medical emergency services LTD\certificate issued on 23/11/11
  • RES15 ‐ Change company name resolution on 2011-11-10
(2 pages)
23 November 2011Company name changed trust medical emergency services LTD\certificate issued on 23/11/11
  • RES15 ‐ Change company name resolution on 2011-11-10
(2 pages)
23 November 2011Change of name notice (2 pages)
23 November 2011Change of name notice (2 pages)
28 June 2011Termination of appointment of Adrian Harrison as a director (1 page)
28 June 2011Termination of appointment of Adrian Harrison as a director (1 page)
11 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
11 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)