Company NameM & M Clothing Merchants Limited
Company StatusDissolved
Company Number07462676
CategoryPrivate Limited Company
Incorporation Date7 December 2010(13 years, 4 months ago)
Dissolution Date26 February 2016 (8 years, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Marcus Scott John Fitch-Peyton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2013(2 years, 12 months after company formation)
Appointment Duration2 years, 2 months (closed 26 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShackleton House Falcon Court
Preston Farm
Stockton On Tees
TS18 3TS
Secretary NameMr Marcus Scott John Fitch-Peyton
StatusClosed
Appointed02 December 2013(2 years, 12 months after company formation)
Appointment Duration2 years, 2 months (closed 26 February 2016)
RoleCompany Director
Correspondence AddressShackleton House Falcon Court
Preston Farm
Stockton On Tees
TS18 3TS
Director NameMr Mark Hudson
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Prospect View
Northallerton
North Yorkshire
DL6 1HS
Secretary NameMark Hudson
StatusResigned
Appointed07 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address17 Prospect View
Prospect View
Northallerton
DL6 1HS

Location

Registered AddressShackleton House Falcon Court
Preston Farm
Stockton On Tees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

100 at £1Marcus Fitch-peyton
100.00%
Ordinary

Financials

Year2014
Net Worth-£59,500
Cash£18,703
Current Liabilities£93,943

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2016Final Gazette dissolved following liquidation (1 page)
26 February 2016Final Gazette dissolved following liquidation (1 page)
26 November 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
26 November 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
20 November 2014Registered office address changed from 7 Omega Business Village Northallerton DL6 2NJ to C/O Fergusson & Co Ltd Shackleton House Falcon Court Preston Farm Stockton on Tees TS18 3TS on 20 November 2014 (2 pages)
20 November 2014Registered office address changed from 7 Omega Business Village Northallerton DL6 2NJ to C/O Fergusson & Co Ltd Shackleton House Falcon Court Preston Farm Stockton on Tees TS18 3TS on 20 November 2014 (2 pages)
13 November 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-05
(1 page)
13 November 2014Statement of affairs with form 4.19 (6 pages)
13 November 2014Appointment of a voluntary liquidator (1 page)
13 November 2014Appointment of a voluntary liquidator (1 page)
13 November 2014Statement of affairs with form 4.19 (6 pages)
15 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(3 pages)
15 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(3 pages)
15 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(3 pages)
9 January 2014Termination of appointment of Mark Hudson as a secretary (1 page)
9 January 2014Termination of appointment of Mark Hudson as a director (1 page)
9 January 2014Termination of appointment of Mark Hudson as a director (1 page)
9 January 2014Termination of appointment of Mark Hudson as a secretary (1 page)
6 December 2013Appointment of Mr Marcus Scott John Fitch-Peyton as a secretary (1 page)
6 December 2013Appointment of Mr Marcus Scott John Fitch-Peyton as a secretary (1 page)
6 December 2013Appointment of Mr Marcus Scott John Fitch-Peyton as a director (2 pages)
6 December 2013Appointment of Mr Marcus Scott John Fitch-Peyton as a director (2 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
5 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
7 December 2010Incorporation (21 pages)
7 December 2010Incorporation (21 pages)