Company NameMM Collections Limited
Company StatusDissolved
Company Number00830081
CategoryPrivate Limited Company
Incorporation Date7 December 1964(59 years, 5 months ago)
Previous NameMicrowave Marketing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Christopher Dennis Aulman
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(26 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Wentworth Road
Sutton Coldfield
West Midlands
B74 2SD
Director NameColin Douglas Gill
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(26 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address35 Ashleigh Road
Solihull
West Midlands
B91 1AF
Director NameErnest Louis Francis Negri
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(26 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address24 Friary Road
Lichfield
Staffordshire
WS13 6QL
Secretary NameErnest Louis Francis Negri
NationalityBritish
StatusCurrent
Appointed24 July 1991(26 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address24 Friary Road
Lichfield
Staffordshire
WS13 6QL
Director NameMr Michael Jeremy Leach
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(26 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 1996)
RoleAccountant
Correspondence Address14 Swan Meadow
Much Wenlock
Salop
TF13 6JQ
Director NameMr David Howard Watts
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(26 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 September 1996)
RoleCompany Director
Correspondence Address8 Hewell Lane
Tardebigge
Bromsgrove
Worcestershire
B60 1LP

Location

Registered Address115 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 March 2000Dissolved (1 page)
8 December 1999Return of final meeting in a members' voluntary winding up (3 pages)
8 December 1999Liquidators statement of receipts and payments (5 pages)
27 August 1999Liquidators statement of receipts and payments (5 pages)
23 March 1999Liquidators statement of receipts and payments (5 pages)
4 September 1998Liquidators statement of receipts and payments (5 pages)
4 March 1998Liquidators statement of receipts and payments (5 pages)
20 June 1997Company name changed microwave marketing LIMITED\certificate issued on 23/06/97 (2 pages)
7 March 1997Registered office changed on 07/03/97 from: comercia house aspley close four ashes wolverhampton WV10 7DE (1 page)
5 March 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 March 1997Appointment of a voluntary liquidator (1 page)
25 February 1997Declaration of solvency (3 pages)
19 February 1997Declaration of satisfaction of mortgage/charge (1 page)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
15 September 1996Director resigned (1 page)
12 August 1996Full accounts made up to 31 March 1996 (13 pages)
14 August 1995Full accounts made up to 31 March 1995 (13 pages)
25 July 1995Return made up to 24/07/95; no change of members (6 pages)