Company NameM X 1 Limited
Company StatusDissolved
Company Number06059997
CategoryPrivate Limited Company
Incorporation Date22 January 2007(17 years, 3 months ago)
Dissolution Date31 May 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Niels Andrew Trinder
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2007(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Clockburnsyde Close
Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 5UR
Secretary NameZoe Trinder
NationalityBritish
StatusClosed
Appointed22 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address16 Clockburnsyde Close
Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 5UR

Contact

Websitemx1.co.uk
Telephone0191 4872100
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCoburg House
1 Coburg Street
Gateshead
Tyne And Wear
NE8 1NS
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mx 1 Holding LTD
33.11%
Ordinary A
100 at £1Mx 1 Holding LTD
33.11%
Ordinary B
100 at £1Mx 1 Holding LTD
33.11%
Ordinary C
2 at £1Mx 1 Holding LTD
0.66%
Ordinary

Financials

Year2014
Net Worth£43,538
Cash£13,460
Current Liabilities£54,304

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
7 March 2016Application to strike the company off the register (3 pages)
7 March 2016Application to strike the company off the register (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 302
(5 pages)
11 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 302
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 302
(6 pages)
5 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 302
(6 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 April 2013Registered office address changed from 321Q Mayoral Way Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RT England on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 321Q Mayoral Way Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RT England on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 321Q Mayoral Way Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RT England on 4 April 2013 (1 page)
21 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 May 2011Registered office address changed from 322F Mayorial Way Team Valley Trading Estate Gateshead Tyne & Wear NE11 0RT on 25 May 2011 (1 page)
25 May 2011Registered office address changed from 322F Mayorial Way Team Valley Trading Estate Gateshead Tyne & Wear NE11 0RT on 25 May 2011 (1 page)
28 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (7 pages)
3 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (7 pages)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Register inspection address has been changed (1 page)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 February 2009Return made up to 22/01/09; full list of members (4 pages)
10 February 2009Return made up to 22/01/09; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 August 2008Return made up to 22/01/08; full list of members (4 pages)
14 August 2008Return made up to 22/01/08; full list of members (4 pages)
1 August 2008Secretary's change of particulars / zoey trinder / 07/12/2007 (2 pages)
1 August 2008Secretary's change of particulars / zoey trinder / 07/12/2007 (2 pages)
1 August 2008Director's change of particulars / niels trinder / 07/12/2007 (1 page)
1 August 2008Director's change of particulars / niels trinder / 07/12/2007 (1 page)
1 May 2008Ad 05/04/07\gbp si 100@1=100\gbp ic 102/202\ (2 pages)
1 May 2008Ad 05/04/07\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
1 May 2008Ad 04/04/08\gbp si 100@1=100\gbp ic 202/302\ (2 pages)
1 May 2008Ad 04/04/08\gbp si 100@1=100\gbp ic 202/302\ (2 pages)
1 May 2008Ad 05/04/07\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
1 May 2008Ad 05/04/07\gbp si 1@1=1\gbp ic 101/102\ (2 pages)
1 May 2008Ad 05/04/07\gbp si 1@1=1\gbp ic 101/102\ (2 pages)
1 May 2008Ad 05/04/07\gbp si 100@1=100\gbp ic 102/202\ (2 pages)
21 April 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
21 April 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
22 January 2007Incorporation (14 pages)
22 January 2007Incorporation (14 pages)