Company NameM. & A. Powders Limited
Company StatusDissolved
Company Number00076117
CategoryPrivate Limited Company
Incorporation Date21 January 1903(121 years, 4 months ago)
Dissolution Date17 April 2009 (15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Jonathan Elliott Beare
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2003(101 years after company formation)
Appointment Duration5 years, 3 months (closed 17 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Tay Close
Dronfield Woodhouse
Dronfield
S18 8ZS
Director NameMr Jonathan Hamer
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2007(104 years, 2 months after company formation)
Appointment Duration2 years (closed 17 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address215 Nursery Road
Dinnington
Sheffield
South Yorkshire
S25 2QU
Secretary NameMr Jonathan Hamer
NationalityBritish
StatusClosed
Appointed20 March 2007(104 years, 2 months after company formation)
Appointment Duration2 years (closed 17 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address215 Nursery Road
Dinnington
Sheffield
South Yorkshire
S25 2QU
Director NameMr John Warren Wright
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(88 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address46 Howley Grange Road
Halesowen
West Midlands
B62 0HW
Director NameDr Leslie Ranson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(88 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 August 1996)
RoleCompany Director
Correspondence Address48 Sunderland Street
Tickhill
Doncaster
South Yorkshire
DN11 9QJ
Director NameMr John Harris
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(88 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 02 January 2003)
RoleCompany Director
Correspondence Address28 Station Road
Wylde Green
Sutton Coldfield
West Midlands
B73 5JZ
Director NameMr Alan David Ewart
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(88 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Woodcote Avenue
Wallington
Surrey
SM6 0QY
Secretary NameMr Ralph Gordon Corfield
NationalityBritish
StatusResigned
Appointed15 October 1991(88 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 January 1992)
RoleCompany Director
Correspondence Address35 Gleneagles Drive
Sutton Coldfield
West Midlands
B75 6UN
Secretary NameJohn Tibbs
NationalityBritish
StatusResigned
Appointed22 January 1993(90 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1994)
RoleAccountant
Correspondence Address59 Stonehouse Crescent
Wednesbury
West Midlands
WS10 0DQ
Secretary NameMr Christopher Laurin Crowther
NationalityBritish
StatusResigned
Appointed30 June 1994(91 years, 6 months after company formation)
Appointment Duration6 years (resigned 30 June 2000)
RoleCompany Director
Correspondence Address27 St Johns Road
Orpington
Kent
BR5 1HS
Director NameMr James Leslie Frederick Kellie
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(93 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1999)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressShatton Hall Farm
Bamford
Sheffield
South Yorkshire
S33 0BG
Director NameDr James Pearson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(97 years after company formation)
Appointment Duration3 years, 12 months (resigned 29 December 2003)
RoleManaging Director
Correspondence Address75 Higher Drive
Banstead
Surrey
SM7 1PW
Director NameDr James Pearson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(97 years after company formation)
Appointment Duration3 years, 12 months (resigned 29 December 2003)
RoleManaging Director
Correspondence Address75 Higher Drive
Banstead
Surrey
SM7 1PW
Secretary NameAeneas Ranald Euan MacDonell
NationalityBritish
StatusResigned
Appointed01 July 2000(97 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address74 Haverhill Road
London
SW12 0HB
Director NameDr Martin Anthony Kearns
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(97 years, 9 months after company formation)
Appointment Duration4 years (resigned 18 October 2004)
RoleCompany Director
Correspondence Address130 Furniss Avenue
Sheffield
South Yorkshire
S17 3QP
Secretary NameMr David Jonathan Elliott Beare
NationalityBritish
StatusResigned
Appointed01 January 2002(99 years after company formation)
Appointment Duration5 years, 3 months (resigned 18 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tay Close
Dronfield Woodhouse
Dronfield
S18 8ZS
Director NameMr Terence John Busby
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(101 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Knowles Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4LE

Location

Registered AddressLsm
Fullerton Road
Rotherham
South Yorkshire
S60 1DL
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2009Return of final meeting in a members' voluntary winding up (3 pages)
21 August 2008Appointment of a voluntary liquidator (1 page)
21 August 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 August 2008Declaration of solvency (3 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
19 October 2007Return made up to 15/10/07; full list of members (2 pages)
21 September 2007Registered office changed on 21/09/07 from: forge lane minworth sutton coldfield west midlands, B76 1AH (1 page)
28 April 2007Secretary resigned (1 page)
11 April 2007New secretary appointed;new director appointed (1 page)
31 October 2006Return made up to 15/10/06; full list of members (7 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
11 November 2005Return made up to 15/10/05; full list of members (8 pages)
27 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
27 October 2004Return made up to 15/10/04; full list of members (7 pages)
26 October 2004Director resigned (1 page)
26 October 2004New director appointed (2 pages)
14 January 2004Director resigned (1 page)
14 January 2004New director appointed (2 pages)
13 November 2003Return made up to 15/10/03; full list of members (7 pages)
27 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
14 January 2003Director resigned (1 page)
7 November 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
9 January 2002New secretary appointed (2 pages)
9 January 2002Secretary resigned (1 page)
26 October 2001Return made up to 15/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 June 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
30 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
19 October 2000Return made up to 15/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2000Director resigned (1 page)
12 October 2000New director appointed (2 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000New secretary appointed (2 pages)
7 January 2000Director resigned (1 page)
7 January 2000New director appointed (2 pages)
20 October 1999Return made up to 15/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/10/99
(7 pages)
7 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
23 October 1998Return made up to 15/10/98; no change of members (4 pages)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
26 October 1997Return made up to 15/10/97; full list of members (6 pages)
8 October 1997Accounts made up to 31 December 1996 (7 pages)
29 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1997Resolutions
  • ERES03 ‐ Extraordinary resolution of exemption from the Appointing of Auditors
(1 page)
9 April 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(20 pages)
9 April 1997Memorandum and Articles of Association (11 pages)
28 March 1997Declaration of satisfaction of mortgage/charge (1 page)
6 January 1997Director resigned (1 page)
11 November 1996Return made up to 15/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 October 1996Accounts made up to 31 December 1995 (1 page)
22 August 1996Director resigned (1 page)
13 August 1996New director appointed (2 pages)
13 November 1995Return made up to 15/10/95; full list of members (6 pages)
22 September 1995Accounts made up to 31 December 1994 (9 pages)