Company NameMud 2000 Limited
Company StatusDissolved
Company Number00360013
CategoryPrivate Limited Company
Incorporation Date21 March 1940(84 years ago)
Dissolution Date18 December 2001 (22 years, 3 months ago)
Previous NameMudfords Limited

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameMr Richard James Mudford
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(50 years, 9 months after company formation)
Appointment Duration10 years, 11 months (closed 18 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Monyash
Bakewell
Derbyshire
DE45 1JJ
Director NameMr Michael Alexander Murphy
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(50 years, 9 months after company formation)
Appointment Duration10 years, 11 months (closed 18 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Longford Road
Bradway
Sheffield
South Yorkshire
S17 4LP
Secretary NameMr Michael Alexander Murphy
NationalityBritish
StatusClosed
Appointed31 December 1990(50 years, 9 months after company formation)
Appointment Duration10 years, 11 months (closed 18 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Longford Road
Bradway
Sheffield
South Yorkshire
S17 4LP
Director NamePasquale Iampietro
Date of BirthMarch 1954 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed31 December 1990(50 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 29 September 1999)
RoleCompany Director
Correspondence Address223 Ringinglow Road
Sheffield
South Yorkshire
S11 7PT
Director NameArthur Malcolm Stobbs
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(50 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 06 August 1999)
RoleCompany Director
Correspondence Address83 Devonshire Road
Dore
Sheffield
South Yorkshire
S17 3NU

Location

Registered AddressRopeman Works
Petre Street
Sheffield
S4 8LU
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Financials

Year2014
Net Worth-£48,999
Current Liabilities£52,524

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2001First Gazette notice for voluntary strike-off (1 page)
17 July 2001Application for striking-off (1 page)
26 March 2001Company name changed mudfords LIMITED\certificate issued on 26/03/01 (2 pages)
6 February 2001Return made up to 31/12/00; full list of members (6 pages)
29 December 2000Company name changed mudfords marquees LIMITED\certificate issued on 29/12/00 (3 pages)
7 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2000Return made up to 31/12/99; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 October 1999Director's particulars changed (1 page)
22 October 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
17 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
31 December 1997Return made up to 31/12/97; no change of members (4 pages)
26 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
26 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
15 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)