About

Registered Number: 04991634
Date of Incorporation: 10/12/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 07/05/2019 (5 years and 11 months ago)
Registered Address: 43 Greek Street, Mottram House, Stockport, Cheshire, SK3 8AX

 

M5 Holding Ltd was registered on 10 December 2003 and are based in Stockport, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TEUNISSEN-ZAAIJER, Maria Sophia 13 January 2009 - 1
TEUNISSEN, Mark Robert Patrick 10 December 2003 13 January 2009 1
TEUNISSEN ZAAIJER, Mariel Maria Sophia 06 April 2005 24 March 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 May 2019
SOAS(A) - Striking-off action suspended (Section 652A) 09 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 February 2019
DS01 - Striking off application by a company 06 February 2019
AA - Annual Accounts 27 February 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 21 January 2017
CS01 - N/A 21 January 2017
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 21 January 2015
AD01 - Change of registered office address 21 January 2015
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 07 February 2013
AD01 - Change of registered office address 15 February 2012
AR01 - Annual Return 15 February 2012
AD01 - Change of registered office address 15 February 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 20 January 2012
AD01 - Change of registered office address 21 December 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 10 January 2010
CH01 - Change of particulars for director 09 January 2010
AA - Annual Accounts 21 April 2009
363a - Annual Return 20 January 2009
363a - Annual Return 14 January 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
AA - Annual Accounts 12 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
287 - Change in situation or address of Registered Office 07 January 2009
AA - Annual Accounts 13 September 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 11 November 2006
363s - Annual Return 15 June 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
AA - Annual Accounts 11 October 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
363s - Annual Return 10 February 2005
287 - Change in situation or address of Registered Office 07 January 2005
287 - Change in situation or address of Registered Office 25 June 2004
NEWINC - New incorporation documents 10 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.