About

Registered Number: 03535645
Date of Incorporation: 23/03/1998 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2019 (5 years and 7 months ago)
Registered Address: 8 Shobnall Road, Burton-On-Trent, Staffordshire, DE14 2BA

 

Having been setup in 1998, M & M Contracting Ltd has its registered office in Burton-On-Trent, Staffordshire, it's status is listed as "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORAN, Helen Fiona 23 March 1998 - 1
MORAN, Martin 23 March 1998 30 January 2000 1
Secretary Name Appointed Resigned Total Appointments
STEWART, Eileen 01 February 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 September 2019
GAZ1 - First notification of strike-off action in London Gazette 18 June 2019
AA - Annual Accounts 27 December 2018
DISS40 - Notice of striking-off action discontinued 13 June 2018
CS01 - N/A 12 June 2018
GAZ1 - First notification of strike-off action in London Gazette 12 June 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 24 April 2014
TM01 - Termination of appointment of director 08 April 2014
CH01 - Change of particulars for director 27 February 2014
AD01 - Change of registered office address 03 December 2013
AP01 - Appointment of director 03 December 2013
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 25 April 2013
CH01 - Change of particulars for director 25 April 2013
CH03 - Change of particulars for secretary 25 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 19 April 2012
AD01 - Change of registered office address 27 January 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 18 September 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 27 March 2007
363a - Annual Return 09 May 2006
287 - Change in situation or address of Registered Office 26 April 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 04 April 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 14 April 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 15 April 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 05 June 2002
AA - Annual Accounts 21 January 2002
395 - Particulars of a mortgage or charge 30 August 2001
363s - Annual Return 30 March 2001
AA - Annual Accounts 16 February 2001
363s - Annual Return 13 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
287 - Change in situation or address of Registered Office 07 April 2000
AA - Annual Accounts 16 March 2000
RESOLUTIONS - N/A 08 March 2000
363s - Annual Return 07 April 1999
288a - Notice of appointment of directors or secretaries 30 March 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
288b - Notice of resignation of directors or secretaries 30 March 1998
288b - Notice of resignation of directors or secretaries 30 March 1998
NEWINC - New incorporation documents 23 March 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 21 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.