Park 2, 3 Europa Drive
Sheffield
South Yorkshire
S9 1XT
Director Name | Mr David John Hobson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 1999(69 years, 9 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 18 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Fields End Oxspring Sheffield South Yorkshire S36 8WH |
Secretary Name | Mr John Stevens |
---|---|
Status | Closed |
Appointed | 30 September 2010(81 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 18 November 2014) |
Role | Company Director |
Correspondence Address | 31 Whinfell Court Whirlow Sheffield S11 9QA |
Director Name | Robert Kevin Bell |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(62 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 March 1999) |
Role | Cardboard Box Manufacturer |
Correspondence Address | 556 Fulwood Road Sheffield South Yorkshire S10 3QE |
Director Name | Robert William Michael Bell |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(62 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 April 1998) |
Role | Cardboard Box Manufacturer |
Correspondence Address | 1 Eckington Road Coal Aston Sheffield South Yorkshire S18 6AT |
Director Name | Eric George Rydiard |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(62 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 1996) |
Role | Cardboard Box Manufacturer |
Correspondence Address | 19 Netherdene Road Dronfield Sheffield South Yorkshire S18 6RR |
Secretary Name | Robert Kevin Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(62 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 March 1999) |
Role | Company Director |
Correspondence Address | 556 Fulwood Road Sheffield South Yorkshire S10 3QE |
Director Name | Stuart Ronald Stead |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(69 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 14 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Birch Close Killamarsh Sheffield South Yorkshire S21 1FW |
Secretary Name | John Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(69 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Blenheim Mews Ecclesall Road Ecclesall, Sheffield South Yorkshire S11 9PR |
Secretary Name | Emma West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(78 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2010) |
Role | Company Director |
Correspondence Address | 31 Wain Avenue Chesterfield Derbyshire S41 0FD |
Website | www.mmbell.co.uk/ |
---|---|
Telephone | 0114 2565260 |
Telephone region | Sheffield |
Registered Address | Units 4-6 Shepcote Enterprise Park 2, 3 Europa Drive Sheffield South Yorkshire S9 1XT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
23k at £1 | Mm Bell & Sons LTD 89.49% Ordinary |
---|---|
2.7k at £1 | Mm Bell & Sons LTD 10.51% Preference |
Latest Accounts | 30 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 September 2014 | Total exemption small company accounts made up to 30 December 2013 (3 pages) |
17 September 2014 | Total exemption small company accounts made up to 30 December 2013 (3 pages) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2014 | Application to strike the company off the register (4 pages) |
25 July 2014 | Application to strike the company off the register (4 pages) |
26 June 2014 | Satisfaction of charge 1 in full (4 pages) |
26 June 2014 | Satisfaction of charge 2 in full (4 pages) |
26 June 2014 | Satisfaction of charge 2 in full (4 pages) |
26 June 2014 | Satisfaction of charge 1 in full (4 pages) |
29 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
17 July 2013 | Director's details changed for Mr John Stevens on 16 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Mr John Stevens on 16 July 2013 (2 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 January 2013 | Termination of appointment of Stuart Stead as a director (1 page) |
31 January 2013 | Termination of appointment of Stuart Stead as a director (1 page) |
29 October 2012 | Director's details changed for John Stevens on 22 October 2012 (2 pages) |
29 October 2012 | Secretary's details changed for Mr John Stevens on 22 October 2012 (2 pages) |
29 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (7 pages) |
29 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (7 pages) |
29 October 2012 | Director's details changed for John Stevens on 22 October 2012 (2 pages) |
29 October 2012 | Secretary's details changed for Mr John Stevens on 22 October 2012 (2 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (7 pages) |
31 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (7 pages) |
7 September 2011 | Total exemption small company accounts made up to 30 December 2010 (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 30 December 2010 (4 pages) |
10 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (7 pages) |
10 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (7 pages) |
1 October 2010 | Appointment of Mr John Stevens as a secretary (2 pages) |
1 October 2010 | Appointment of Mr John Stevens as a secretary (2 pages) |
30 September 2010 | Termination of appointment of Emma West as a secretary (1 page) |
30 September 2010 | Termination of appointment of Emma West as a secretary (1 page) |
13 September 2010 | Total exemption full accounts made up to 30 December 2009 (7 pages) |
13 September 2010 | Total exemption full accounts made up to 30 December 2009 (7 pages) |
28 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Director's details changed for John Stevens on 27 October 2009 (2 pages) |
28 October 2009 | Director's details changed for David John Hobson on 27 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Stuart Ronald Stead on 27 October 2009 (2 pages) |
28 October 2009 | Director's details changed for David John Hobson on 27 October 2009 (2 pages) |
28 October 2009 | Director's details changed for John Stevens on 27 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Director's details changed for Stuart Ronald Stead on 27 October 2009 (2 pages) |
20 July 2009 | Full accounts made up to 30 December 2008 (10 pages) |
20 July 2009 | Full accounts made up to 30 December 2008 (10 pages) |
27 October 2008 | Return made up to 27/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 27/10/08; full list of members (4 pages) |
28 May 2008 | Full accounts made up to 30 December 2007 (9 pages) |
28 May 2008 | Full accounts made up to 30 December 2007 (9 pages) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | New secretary appointed (1 page) |
4 January 2008 | New secretary appointed (1 page) |
6 November 2007 | Return made up to 27/10/07; full list of members (3 pages) |
6 November 2007 | Return made up to 27/10/07; full list of members (3 pages) |
5 November 2007 | Location of register of members (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: units 4-6 shepcote enterprise park 2 3 europa drive sheffield south yorkshire S9 1XT (1 page) |
5 November 2007 | Location of register of members (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: units 4-6 shepcote enterprise park 2 3 europa drive sheffield south yorkshire S9 1XT (1 page) |
5 November 2007 | Location of debenture register (1 page) |
5 November 2007 | Location of debenture register (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: 102 arundel street sheffield 1 S1 3BA (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: 102 arundel street sheffield 1 S1 3BA (1 page) |
26 March 2007 | Full accounts made up to 30 December 2006 (9 pages) |
26 March 2007 | Full accounts made up to 30 December 2006 (9 pages) |
9 November 2006 | Return made up to 27/10/06; full list of members (3 pages) |
9 November 2006 | Return made up to 27/10/06; full list of members (3 pages) |
18 April 2006 | Accounting reference date extended from 30/06/06 to 30/12/06 (1 page) |
18 April 2006 | Accounting reference date extended from 30/06/06 to 30/12/06 (1 page) |
30 November 2005 | Accounts for a small company made up to 30 June 2005 (4 pages) |
30 November 2005 | Accounts for a small company made up to 30 June 2005 (4 pages) |
27 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2005 | Return made up to 27/10/05; full list of members (3 pages) |
27 October 2005 | Return made up to 27/10/05; full list of members (3 pages) |
27 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
11 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
27 October 2004 | Accounts for a small company made up to 30 June 2004 (4 pages) |
27 October 2004 | Accounts for a small company made up to 30 June 2004 (4 pages) |
14 November 2003 | Return made up to 27/10/03; full list of members (7 pages) |
14 November 2003 | Return made up to 27/10/03; full list of members (7 pages) |
29 September 2003 | Accounts for a small company made up to 30 June 2003 (4 pages) |
29 September 2003 | Accounts for a small company made up to 30 June 2003 (4 pages) |
18 November 2002 | Return made up to 27/10/02; full list of members
|
18 November 2002 | Return made up to 27/10/02; full list of members
|
26 October 2002 | Accounts for a small company made up to 30 June 2002 (4 pages) |
26 October 2002 | Accounts for a small company made up to 30 June 2002 (4 pages) |
28 January 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
28 January 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
9 November 2001 | Return made up to 27/10/01; full list of members
|
9 November 2001 | Return made up to 27/10/01; full list of members
|
2 July 2001 | Resolutions
|
2 July 2001 | £ ic 31325/25680 19/06/01 £ sr 5645@1=5645 (1 page) |
2 July 2001 | Resolutions
|
2 July 2001 | £ ic 31325/25680 19/06/01 £ sr 5645@1=5645 (1 page) |
6 November 2000 | Return made up to 27/10/00; full list of members (7 pages) |
6 November 2000 | Return made up to 27/10/00; full list of members (7 pages) |
27 October 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
27 October 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
17 December 1999 | Director's particulars changed (1 page) |
17 December 1999 | Director's particulars changed (1 page) |
10 November 1999 | Return made up to 27/10/99; full list of members (9 pages) |
10 November 1999 | Return made up to 27/10/99; full list of members (9 pages) |
27 August 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
27 August 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
22 July 1999 | Director's particulars changed (1 page) |
22 July 1999 | Director's particulars changed (1 page) |
14 April 1999 | Memorandum and Articles of Association (10 pages) |
14 April 1999 | Memorandum and Articles of Association (10 pages) |
12 April 1999 | New secretary appointed (2 pages) |
12 April 1999 | Secretary resigned;director resigned (1 page) |
12 April 1999 | Secretary resigned;director resigned (1 page) |
12 April 1999 | New secretary appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
9 April 1999 | £ ic 31325/25680 25/03/99 £ sr 5645@1=5645 (1 page) |
9 April 1999 | £ ic 31325/25680 25/03/99 £ sr 5645@1=5645 (1 page) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Memorandum and Articles of Association (7 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Memorandum and Articles of Association (7 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (7 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (7 pages) |
31 March 1999 | Company name changed M.M.bell & sons,LIMITED\certificate issued on 31/03/99 (3 pages) |
31 March 1999 | Company name changed M.M.bell & sons,LIMITED\certificate issued on 31/03/99 (3 pages) |
27 October 1998 | Return made up to 27/10/98; change of members (6 pages) |
27 October 1998 | Return made up to 27/10/98; change of members (6 pages) |
20 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
20 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
13 November 1997 | Return made up to 27/10/97; no change of members (4 pages) |
13 November 1997 | Return made up to 27/10/97; no change of members (4 pages) |
15 September 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
15 September 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
15 November 1996 | Return made up to 27/10/96; full list of members (6 pages) |
15 November 1996 | Return made up to 27/10/96; full list of members (6 pages) |
20 September 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
20 September 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
8 November 1995 | Return made up to 27/10/95; no change of members (4 pages) |
8 November 1995 | Return made up to 27/10/95; no change of members (4 pages) |
9 October 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
9 October 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |