About

Registered Number: 04006802
Date of Incorporation: 02/06/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2020 (3 years and 11 months ago)
Registered Address: Xl Business Solutions Limited Premier House, Bradford House, Cleckheaton, BD19 3TT

 

Based in Cleckheaton, M7k Ltd was established in 2000, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Chapman, Helen Pauline, Chapman, Robert Edward for the company in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHAPMAN, Helen Pauline 01 March 2006 01 June 2011 1
CHAPMAN, Robert Edward 02 June 2000 01 March 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 May 2020
LIQ14 - N/A 28 February 2020
LIQ03 - N/A 21 October 2019
AD01 - Change of registered office address 14 November 2018
RESOLUTIONS - N/A 08 November 2018
LIQ02 - N/A 08 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 08 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 18 June 2018
AA01 - Change of accounting reference date 08 January 2018
CS01 - N/A 19 July 2017
PSC01 - N/A 19 July 2017
AA - Annual Accounts 31 March 2017
CH01 - Change of particulars for director 07 December 2016
AD01 - Change of registered office address 07 December 2016
DISS40 - Notice of striking-off action discontinued 10 September 2016
AR01 - Annual Return 09 September 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 28 March 2014
AD01 - Change of registered office address 04 September 2013
AR01 - Annual Return 27 August 2013
TM02 - Termination of appointment of secretary 23 August 2013
CH01 - Change of particulars for director 21 February 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 14 February 2012
DISS40 - Notice of striking-off action discontinued 05 October 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
AR01 - Annual Return 29 September 2011
CH01 - Change of particulars for director 14 June 2011
AD01 - Change of registered office address 15 February 2011
CERTNM - Change of name certificate 09 February 2011
CONNOT - N/A 09 February 2011
AA - Annual Accounts 26 January 2011
TM01 - Termination of appointment of director 30 October 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 02 February 2009
363a - Annual Return 15 December 2008
288b - Notice of resignation of directors or secretaries 28 November 2008
288c - Notice of change of directors or secretaries or in their particulars 28 November 2008
AA - Annual Accounts 01 May 2008
AA - Annual Accounts 09 August 2007
363s - Annual Return 08 March 2007
AA - Annual Accounts 12 July 2006
363s - Annual Return 18 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
AA - Annual Accounts 10 June 2005
363s - Annual Return 17 June 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 04 July 2003
363s - Annual Return 24 June 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 04 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2000
288b - Notice of resignation of directors or secretaries 08 June 2000
288b - Notice of resignation of directors or secretaries 08 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
287 - Change in situation or address of Registered Office 08 June 2000
NEWINC - New incorporation documents 02 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.