Mcm Group Limited KNARESBOROUGH


Mcm Group Limited was formally closed on 2021-06-08. Mcm Group was a private limited company that could have been found at Hexagon House, Grimbald Crag Close, Knaresborough, HG5 8PJ, England, ENGLAND. The company (formally started on 1989-04-24) was run by 2 directors and 1 secretary.
Director Scott L. who was appointed on 27 November 2020.
Director Christopher S. who was appointed on 27 November 2020.
Moving on to the secretaries, we can name: Dean C. appointed on 30 September 2020.

The company was classified as "activities of insurance agents and brokers" (66220). As stated in the CH database, there was a name alteration on 1996-01-15 and their previous name was Mcmorrow Murphy Holdings. The last confirmation statement was sent on 2020-06-10 and last time the accounts were sent was on 31 December 2018. 2016-03-21 is the date of the most recent annual return.

Mcm Group Limited Address / Contact

Office Address Hexagon House
Office Address2 Grimbald Crag Close
Town Knaresborough
Post code HG5 8PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02375124
Date of Incorporation Mon, 24th Apr 1989
Date of Dissolution Tue, 8th Jun 2021
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 32 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Thu, 24th Jun 2021
Last confirmation statement dated Wed, 10th Jun 2020

Company staff

Scott L.

Position: Director

Appointed: 27 November 2020

Christopher S.

Position: Director

Appointed: 27 November 2020

Dean C.

Position: Secretary

Appointed: 30 September 2020

Callidus Secretaries Limited

Position: Corporate Secretary

Appointed: 08 August 2018

Allan B.

Position: Director

Resigned: 27 November 2020

Desmond O.

Position: Director

Appointed: 31 January 2019

Resigned: 27 November 2020

Simon D.

Position: Secretary

Appointed: 08 August 2018

Resigned: 30 September 2020

Desmond O.

Position: Director

Appointed: 08 August 2018

Resigned: 31 January 2019

Simon D.

Position: Director

Appointed: 08 August 2018

Resigned: 27 November 2020

Steven B.

Position: Secretary

Appointed: 31 August 2016

Resigned: 08 August 2018

Peter S.

Position: Director

Appointed: 14 May 2009

Resigned: 31 August 2016

Christopher W.

Position: Director

Appointed: 30 November 1999

Resigned: 11 February 2002

Peter S.

Position: Director

Appointed: 01 June 1999

Resigned: 13 March 2006

Peter S.

Position: Director

Appointed: 05 November 1998

Resigned: 14 May 1999

Antony C.

Position: Director

Appointed: 16 November 1995

Resigned: 01 May 1998

Peter S.

Position: Secretary

Appointed: 16 September 1995

Resigned: 31 August 2016

Richard D.

Position: Director

Appointed: 21 April 1995

Resigned: 24 September 1999

Aileen B.

Position: Director

Appointed: 28 February 1994

Resigned: 08 August 2018

Karl T.

Position: Secretary

Appointed: 23 July 1992

Resigned: 15 September 1995

James W.

Position: Director

Appointed: 31 August 1990

Resigned: 05 March 1993

Allan B.

Position: Secretary

Appointed: 31 August 1990

Resigned: 23 July 1992

John L.

Position: Director

Appointed: 31 August 1990

Resigned: 02 September 1994

People with significant control

Eddie Investment Holdings Limited

Hexagon House Grimbald Crag Close, St James Business Park, Knaresborough, HG5 8PJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies - England And Wales
Registration number 11285573
Notified on 8 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Allan B.

Notified on 6 April 2016
Ceased on 8 August 2018
Nature of control: significiant influence or control

Company previous names

Mcmorrow Murphy Holdings January 15, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2018
filed on: 6th, October 2019
Free Download (25 pages)

Company search