Company NameMMA Access Ltd
Company StatusDissolved
Company Number09088125
CategoryPrivate Limited Company
Incorporation Date16 June 2014(9 years, 10 months ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Ian Munzberger
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bridgewater Close
Frodsham
Cheshire
WA6 7GY
Director NameMr John Ferguson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed16 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Spring Grove Huthwaite Lane
Sheffield
S35 7AF
Director NameMr Steven Passey
Date of BirthDecember 1986 (Born 37 years ago)
NationalityEnglish
StatusResigned
Appointed16 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Old Meadow Road
Pensby
Wirral
CH61 5UU
Wales

Contact

Websitewww.mmagymequip.com
Email address[email protected]

Location

Registered AddressUnit 62 Third Avenue
Deeside Industrial Park
Deeside
Clwyd
CH5 2LA
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

2 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
4 December 2015Registered office address changed from Unit 63 Deeside Industrial Park Third Avenue Deeside Flintshire CH5 2LA to Unit 62 Third Avenue Deeside Industrial Park Deeside Clwyd CH5 2LA on 4 December 2015 (1 page)
4 December 2015Registered office address changed from Unit 63 Deeside Industrial Park Third Avenue Deeside Flintshire CH5 2LA to Unit 62 Third Avenue Deeside Industrial Park Deeside Clwyd CH5 2LA on 4 December 2015 (1 page)
22 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
22 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
22 July 2015Termination of appointment of Steven Passey as a director on 9 May 2015 (1 page)
22 July 2015Termination of appointment of Steven Passey as a director on 9 May 2015 (1 page)
22 July 2015Termination of appointment of Steven Passey as a director on 9 May 2015 (1 page)
22 April 2015Termination of appointment of John Ferguson as a director on 22 April 2015 (1 page)
22 April 2015Termination of appointment of John Ferguson as a director on 22 April 2015 (1 page)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)