Company NameMMI North East Limited
Company StatusDissolved
Company Number03853443
CategoryPrivate Limited Company
Incorporation Date5 October 1999(24 years, 7 months ago)
Dissolution Date25 October 2011 (12 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameIan Bates
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address277 Alice Street
South Shields
Tyne & Wear
NE33 5PJ
Director NameMargaret Brunton
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Portland Gardens
Cramlington
Northumberland
NE23 2QD
Director NameMaxwell Brunton
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Portland Gardens
Cramlington
Northumberland
NE23 2QD
Secretary NameMargaret Brunton
NationalityBritish
StatusClosed
Appointed05 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Portland Gardens
Cramlington
Northumberland
NE23 2QD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 October 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address171 Sunderland Road
South Shields
Tyne And Wear
NE34 6AD
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardHarton
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£1,833
Cash£1,102
Current Liabilities£360

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
29 June 2011Application to strike the company off the register (3 pages)
29 June 2011Application to strike the company off the register (3 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-22
  • GBP 1,000
(6 pages)
22 October 2010Director's details changed for Ian Bates on 30 September 2010 (2 pages)
22 October 2010Director's details changed for Margaret Brunton on 30 September 2010 (2 pages)
22 October 2010Director's details changed for Ian Bates on 30 September 2010 (2 pages)
22 October 2010Director's details changed for Maxwell Brunton on 30 September 2010 (2 pages)
22 October 2010Director's details changed for Maxwell Brunton on 30 September 2010 (2 pages)
22 October 2010Director's details changed for Margaret Brunton on 30 September 2010 (2 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-22
  • GBP 1,000
(6 pages)
5 July 2010Registered office address changed from 87 Fowler Street South Shields Tyne & Wear NE33 1NU on 5 July 2010 (1 page)
5 July 2010Registered office address changed from 87 Fowler Street South Shields Tyne & Wear NE33 1NU on 5 July 2010 (1 page)
5 July 2010Registered office address changed from 87 Fowler Street South Shields Tyne & Wear NE33 1NU on 5 July 2010 (1 page)
28 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
16 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (10 pages)
16 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (10 pages)
17 August 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
17 August 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
3 December 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
3 December 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
28 November 2008Return made up to 30/09/08; no change of members (7 pages)
28 November 2008Return made up to 30/09/08; no change of members (7 pages)
18 December 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
18 December 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
30 October 2007Return made up to 30/09/07; full list of members (7 pages)
30 October 2007Return made up to 30/09/07; full list of members (7 pages)
30 November 2006Return made up to 30/09/06; full list of members (7 pages)
30 November 2006Return made up to 30/09/06; full list of members (7 pages)
28 June 2006Total exemption full accounts made up to 31 October 2005 (13 pages)
28 June 2006Total exemption full accounts made up to 31 October 2005 (13 pages)
14 February 2006Return made up to 30/09/05; full list of members (7 pages)
14 February 2006Return made up to 30/09/05; full list of members (7 pages)
10 November 2004Total exemption full accounts made up to 31 October 2004 (12 pages)
10 November 2004Total exemption full accounts made up to 31 October 2004 (12 pages)
28 October 2004Registered office changed on 28/10/04 from: 3 portland gardens eastfield chase cramlington northumberland NE23 2QD (1 page)
28 October 2004Registered office changed on 28/10/04 from: 3 portland gardens eastfield chase cramlington northumberland NE23 2QD (1 page)
15 October 2004Return made up to 30/09/04; full list of members (7 pages)
15 October 2004Return made up to 30/09/03; full list of members (6 pages)
15 October 2004Return made up to 30/09/03; full list of members (6 pages)
15 October 2004Return made up to 30/09/04; full list of members
  • 363(287) ‐ Registered office changed on 15/10/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2004Total exemption full accounts made up to 31 October 2002 (8 pages)
28 January 2004Total exemption full accounts made up to 31 October 2002 (8 pages)
8 October 2002Return made up to 30/09/02; full list of members (7 pages)
8 October 2002Return made up to 30/09/02; full list of members
  • 363(287) ‐ Registered office changed on 08/10/02
(7 pages)
20 September 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
20 September 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
7 November 2001Return made up to 30/09/01; full list of members (7 pages)
7 November 2001Registered office changed on 07/11/01 from: c/o m j campin tax consultant 6 green terrace sunderland tyne & wear SR1 3PZ (1 page)
7 November 2001Return made up to 30/09/01; full list of members (7 pages)
7 November 2001Registered office changed on 07/11/01 from: c/o m j campin tax consultant 6 green terrace sunderland tyne & wear SR1 3PZ (1 page)
5 September 2001Particulars of mortgage/charge (3 pages)
5 September 2001Particulars of mortgage/charge (3 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
25 May 2001Accounts for a dormant company made up to 31 October 2000 (7 pages)
25 May 2001Accounts made up to 31 October 2000 (7 pages)
11 October 2000Return made up to 30/09/00; full list of members (7 pages)
11 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 1999New secretary appointed;new director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999Director resigned (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999Director resigned (1 page)
13 October 1999New secretary appointed;new director appointed (2 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999Secretary resigned (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
5 October 1999Incorporation (20 pages)
5 October 1999Incorporation (20 pages)