Dissolved 2015-07-07
Company Information for (M4M) BODY MECHANIX LTD
CAMBRIDGE, CAMBRIDGESHIRE, CB22,
|
Company Registration Number
05997360
Private Limited Company
Dissolved Dissolved 2015-07-07 |
Company Name | |
---|---|
(M4M) BODY MECHANIX LTD | |
Legal Registered Office | |
CAMBRIDGE CAMBRIDGESHIRE | |
Company Number | 05997360 | |
---|---|---|
Date formed | 2006-11-14 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-11-30 | |
Date Dissolved | 2015-07-07 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 07:49:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CARTER JAMES LEWIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL MEE |
Director | ||
JOSEPH FOX |
Director | ||
DARREN JON WATKINSON |
Director | ||
MICHAEL MEE |
Director | ||
MICHAEL JOHN PETTIT |
Company Secretary | ||
MICHAEL JOHN PETTIT |
Director | ||
BRIAN MACKENZIE DAWSON |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13 | |
LATEST SOC | 18/12/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 23/11/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12 | |
AR01 | 23/11/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CARTER JAMES LEWIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN WATKINSON | |
AP01 | DIRECTOR APPOINTED MR MICHAEL MEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH FOX | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11 | |
AP01 | DIRECTOR APPOINTED MR JOSEPH FOX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MEE | |
AR01 | 23/11/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 23/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN JON WATKINSON / 05/10/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETTIT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL PETTIT | |
SH01 | 05/10/10 STATEMENT OF CAPITAL GBP 9970 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL MEE | |
AR01 | 23/11/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN PETTIT / 23/11/2009 | |
SH01 | 03/10/09 STATEMENT OF CAPITAL GBP 10000 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-11-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.05 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on (M4M) BODY MECHANIX LTD
Cash Bank In Hand | 2011-12-01 | £ 10,000 |
---|---|---|
Shareholder Funds | 2011-12-01 | £ 10,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as (M4M) BODY MECHANIX LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | (M4M) BODY MECHANIX LTD | Event Date | 2011-11-29 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |