Company NameMM Legal Ltd
Company StatusDissolved
Company Number04233327
CategoryPrivate Limited Company
Incorporation Date13 June 2001(22 years, 10 months ago)
Dissolution Date20 March 2007 (17 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bruce James Mair
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Abbots Way
North Shields
Tyne & Wear
NE29 8LU
Secretary NameJanet Mair
NationalityBritish
StatusClosed
Appointed28 April 2005(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 20 March 2007)
RoleCompany Director
Correspondence Address61 Abbots Way
North Shields
Tyne & Wear
NE29 8LU
Director NameAlexander Francis McEwen
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 April 2005)
RoleCompany Director
Correspondence AddressFowberry Mains Farmhouse
Wooler
Northumberland
NE71 6EN
Secretary NameMr Bruce James Mair
NationalityBritish
StatusResigned
Appointed07 November 2003(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Abbots Way
North Shields
Tyne & Wear
NE29 8LU
Secretary NameMcGregor Mair Limited (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence Address178 Newbridge Street
Newcastle Upon Tyne
NE1 2TE

Location

Registered Address123 New Bridge Street
Newcastle Upon Tyne
NE1 2SW
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2006First Gazette notice for compulsory strike-off (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006Return made up to 13/06/05; full list of members (7 pages)
9 February 2006New secretary appointed (2 pages)
13 December 2005First Gazette notice for compulsory strike-off (1 page)
19 May 2005Director resigned (1 page)
1 October 2004Return made up to 13/06/04; full list of members (7 pages)
7 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
16 December 2003New secretary appointed (1 page)
16 December 2003Secretary resigned (1 page)
20 November 2003New director appointed (2 pages)
22 October 2003Registered office changed on 22/10/03 from: 178 new bridge street newcastle upon tyne NE1 2TE (1 page)
6 July 2003Return made up to 13/06/03; full list of members (6 pages)
23 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
28 October 2002Return made up to 13/06/02; full list of members (6 pages)
24 July 2001Registered office changed on 24/07/01 from: 1 lambton road jesmond newcastle upon tyne NE2 4RX (1 page)
13 June 2001Incorporation (22 pages)