Company NameMunzberger Fight Promotions Limited
Company StatusDissolved
Company Number07999146
CategoryPrivate Limited Company
Incorporation Date21 March 2012(12 years, 1 month ago)
Dissolution Date21 September 2022 (1 year, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Ian Munzberger
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 63 Third Avenue
Deeside Industrial Park
Deeside
CH5 2LA
Wales
Director NameMiss Chloe Suzanne Furnival
Date of BirthOctober 1996 (Born 27 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2019(6 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 21 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 City Road
Chester
CH1 3AE
Wales
Director NameMr Nicolas Lavery Savage
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 63 Third Avenue
Deeside Industrial Park
Deeside
CH5 2LA
Wales
Director NameMr Paul Reed
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(11 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2015)
RoleCar Dealer
Country of ResidenceEngland
Correspondence Address37 Ledsham Park Drive
Little Sutton
Ellesmere Port
CH66 4XZ
Wales
Director NameMr Laurence Daniel Carroll
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(5 years, 1 month after company formation)
Appointment Duration7 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 62 Third Avenue
Deeside Industrial Park
Deeside
Clwyd
CH5 2LA
Wales

Contact

Websitewww.munzbergerfightpromotions.com

Location

Registered Address2 City Road
Chester
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Shareholders

10 at £1Ian Munzberger
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 September 2022Final Gazette dissolved following liquidation (1 page)
21 June 2022Return of final meeting in a creditors' voluntary winding up (11 pages)
13 July 2021Registered office address changed from Unit 62 Third Avenue Deeside Industrial Park Deeside Clwyd CH5 2LA Wales to 2 City Road Chester CH1 3AE on 13 July 2021 (2 pages)
8 July 2021Statement of affairs (8 pages)
8 July 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-29
(1 page)
8 July 2021Appointment of a voluntary liquidator (3 pages)
28 April 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
9 June 2020Registered office address changed from 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP United Kingdom to Unit 62 Third Avenue Deeside Industrial Park Deeside Clwyd CH5 2LA on 9 June 2020 (1 page)
9 June 2020Registered office address changed from Unit 62 Third Avenue Deeside Industrial Park Deeside Clwyd CH5 2LA Wales to 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP on 9 June 2020 (1 page)
8 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
12 May 2020Registered office address changed from 10 Stadium Court Stadium Road Wirral CH62 3RP England to Unit 62 Third Avenue Deeside Industrial Park Deeside Clwyd CH5 2LA on 12 May 2020 (1 page)
8 April 2020Confirmation statement made on 21 March 2020 with updates (5 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
6 June 2019Statement of capital following an allotment of shares on 6 June 2019
  • GBP 100
(3 pages)
4 April 2019Confirmation statement made on 21 March 2019 with updates (5 pages)
11 March 2019Appointment of Miss Chloe Suzanne Furnival as a director on 1 February 2019 (2 pages)
1 February 2019Registered office address changed from Unit 62 Third Avenue Deeside Industrial Park Deeside Clwyd CH5 2LA Wales to 10 Stadium Court Stadium Road Wirral CH62 3RP on 1 February 2019 (1 page)
14 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 December 2017Termination of appointment of Laurence Daniel Carroll as a director on 1 December 2017 (1 page)
8 December 2017Termination of appointment of Laurence Daniel Carroll as a director on 1 December 2017 (1 page)
16 May 2017Appointment of Mr Laurence Carroll as a director on 5 May 2017 (2 pages)
16 May 2017Appointment of Mr Laurence Carroll as a director on 5 May 2017 (2 pages)
7 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10
(3 pages)
18 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10
(3 pages)
3 December 2015Registered office address changed from 63 Third Avenue Deeside Industrial Park Deeside Clwyd CH5 2LA to Unit 62 Third Avenue Deeside Industrial Park Deeside Clwyd CH5 2LA on 3 December 2015 (1 page)
3 December 2015Registered office address changed from 63 Third Avenue Deeside Industrial Park Deeside Clwyd CH5 2LA to Unit 62 Third Avenue Deeside Industrial Park Deeside Clwyd CH5 2LA on 3 December 2015 (1 page)
3 December 2015Registered office address changed from 63 Third Avenue Deeside Industrial Park Deeside Clwyd CH5 2LA to Unit 62 Third Avenue Deeside Industrial Park Deeside Clwyd CH5 2LA on 3 December 2015 (1 page)
17 November 2015Termination of appointment of Paul Reed as a director on 31 October 2015 (1 page)
17 November 2015Termination of appointment of Paul Reed as a director on 31 October 2015 (1 page)
16 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 10
(5 pages)
7 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 10
(5 pages)
22 April 2015Termination of appointment of Nicolas Lavery Savage as a director on 22 April 2015 (1 page)
22 April 2015Termination of appointment of Nicolas Lavery Savage as a director on 22 April 2015 (1 page)
31 July 2014Registered office address changed from 2 Collinson Court Church Street Frodsham WA6 6PN to 63 Third Avenue Deeside Industrial Park Deeside Clwyd CH5 2LA on 31 July 2014 (1 page)
31 July 2014Registered office address changed from 2 Collinson Court Church Street Frodsham WA6 6PN to 63 Third Avenue Deeside Industrial Park Deeside Clwyd CH5 2LA on 31 July 2014 (1 page)
14 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 10
(5 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 10
(5 pages)
11 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 March 2013Appointment of Mr Paul Reed as a director (2 pages)
27 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
27 March 2013Appointment of Mr Paul Reed as a director (2 pages)
21 March 2012Incorporation (25 pages)
21 March 2012Incorporation (25 pages)