Company NameMMAD Leisure Limited
Company StatusDissolved
Company Number05020000
CategoryPrivate Limited Company
Incorporation Date20 January 2004(20 years, 3 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Alan Kay
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2004(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address7 Cedars Crescent
Sunderland
Tyne & Wear
SR2 7SY
Secretary NameHayley Katrine Stoddart
NationalityBritish
StatusClosed
Appointed18 September 2007(3 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (closed 06 August 2008)
RoleCompany Director
Correspondence Address58 Kirkwall Close
Castletown
Sunderland
Tyne & Wear
SR5 3DL
Director NameMichael Flemming
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address36 Lyngrove
Ryhope
Sunderland
Tyne & Wear
SR2 0EX
Director NameDavid Fox
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Chantry Close
Sunderland
Tyne & Wear
SR3 2SL
Director NameMr Michael Anthony Wilds
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Cottonwood
Biddick Woods
Houghton Le Spring
Tyne & Wear
DH4 7TA
Secretary NameDavid Fox
NationalityBritish
StatusResigned
Appointed20 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Chantry Close
Sunderland
Tyne & Wear
SR3 2SL
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address11 Derwent Street
Sunderland
SR1 3NT
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
22 January 2008Voluntary strike-off action has been suspended (1 page)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
20 November 2007Compulsory strike-off action has been discontinued (1 page)
16 November 2007Application for striking-off (1 page)
15 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
14 November 2007Return made up to 20/01/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2007New secretary appointed (1 page)
5 July 2007Director resigned (1 page)
9 October 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
9 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
3 October 2006New secretary appointed (2 pages)
3 October 2006Secretary resigned;director resigned (2 pages)
3 October 2006Return made up to 20/01/06; full list of members (7 pages)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
28 April 2005Return made up to 20/01/05; full list of members (7 pages)
4 October 2004Director resigned (1 page)
19 May 2004Registered office changed on 19/05/04 from: exchange buildings railway street hetton le hole houghton le spring tyne & wear DH5 9HY (1 page)
18 May 2004Ad 06/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 May 2004Registered office changed on 12/05/04 from: 23 duke street darlington DL3 7RX (1 page)
8 February 2004New director appointed (2 pages)
8 February 2004Secretary resigned (1 page)
8 February 2004Director resigned (1 page)
8 February 2004New director appointed (2 pages)
8 February 2004New director appointed (2 pages)
8 February 2004New secretary appointed;new director appointed (2 pages)
20 January 2004Incorporation (14 pages)