Company NameW.H.Mee(Worksop)Limited
Company StatusDissolved
Company Number00859505
CategoryPrivate Limited Company
Incorporation Date21 September 1965(58 years, 7 months ago)
Dissolution Date6 November 2012 (11 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameNigel Moore
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1991(25 years, 7 months after company formation)
Appointment Duration21 years, 7 months (closed 06 November 2012)
RoleCompany Director
Correspondence Address12 Cornwall Road
Retford
Nottinghamshire
DN22 6SH
Director NameMr James Lee Moore
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(39 years, 6 months after company formation)
Appointment Duration7 years, 7 months (closed 06 November 2012)
RoleBrand Manager
Correspondence Address13 Cornwall Road
Retford
Nottinghamshire
DN22 6SH
Secretary NameMr James Lee Moore
NationalityBritish
StatusClosed
Appointed01 April 2005(39 years, 6 months after company formation)
Appointment Duration7 years, 7 months (closed 06 November 2012)
RoleBrand Manager
Correspondence Address13 Cornwall Road
Retford
Nottinghamshire
DN22 6SH
Director NameKeith Moore
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(25 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address2 Almond Grove
Worksop
Nottinghamshire
S80 1AY
Secretary NameKeith Moore
NationalityBritish
StatusResigned
Appointed16 April 1991(25 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address2 Almond Grove
Worksop
Nottinghamshire
S80 1AY

Location

Registered Address41 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
WardAdwick le Street & Carcroft
Built Up AreaAdwick le Street
Address Matches7 other UK companies use this postal address

Shareholders

102 at £1Mr Nigel Moore
100.00%
Ordinary

Financials

Year2014
Net Worth£2,164
Cash£2,778
Current Liabilities£838

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
14 April 2011Annual return made up to 28 March 2011 with a full list of shareholders
Statement of capital on 2011-04-14
  • GBP 102
(5 pages)
14 April 2011Annual return made up to 28 March 2011 with a full list of shareholders
Statement of capital on 2011-04-14
  • GBP 102
(5 pages)
11 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
2 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 April 2009Return made up to 28/03/09; full list of members (3 pages)
3 April 2009Return made up to 28/03/09; full list of members (3 pages)
20 August 2008Director and Secretary's Change of Particulars / james moore / 20/08/2008 / (1 page)
20 August 2008Director and secretary's change of particulars / james moore / 20/08/2008 (2 pages)
20 August 2008Director and Secretary's Change of Particulars / james moore / 20/08/2008 / Title was: , now: mr; HouseName/Number was: , now: 13; Street was: 14 st saviours close, now: cornwall road; Post Code was: DN22 6SA, now: DN22 6SH; Country was: , now: united kingdom (2 pages)
20 August 2008Director and secretary's change of particulars / james moore / 20/08/2008 (1 page)
18 August 2008Return made up to 28/03/08; full list of members (3 pages)
18 August 2008Return made up to 28/03/08; full list of members (3 pages)
30 June 2008Registered office changed on 30/06/2008 from 12 cornwall road retford nottinghamshire DN22 6SH (1 page)
30 June 2008Registered office changed on 30/06/2008 from 12 cornwall road retford nottinghamshire DN22 6SH (1 page)
16 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 April 2007Return made up to 28/03/07; full list of members (2 pages)
17 April 2007Return made up to 28/03/07; full list of members (2 pages)
1 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
4 April 2006Return made up to 28/03/06; full list of members (7 pages)
4 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 April 2006Return made up to 28/03/06; full list of members (7 pages)
4 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 May 2005New secretary appointed;new director appointed (2 pages)
10 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
10 May 2005New secretary appointed;new director appointed (2 pages)
10 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 April 2005Return made up to 28/03/05; full list of members (7 pages)
28 April 2005Return made up to 28/03/05; full list of members (7 pages)
27 April 2005Secretary resigned;director resigned (1 page)
27 April 2005Secretary resigned;director resigned (1 page)
8 April 2004Return made up to 28/03/04; full list of members (7 pages)
8 April 2004Return made up to 28/03/04; full list of members (7 pages)
25 February 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
25 February 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
26 April 2003Return made up to 16/04/03; full list of members (7 pages)
26 April 2003Return made up to 16/04/03; full list of members (7 pages)
28 March 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
28 March 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
19 June 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
19 June 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
2 May 2002Return made up to 16/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 May 2002Return made up to 16/04/02; full list of members (6 pages)
18 April 2001Return made up to 16/04/01; full list of members (6 pages)
18 April 2001Return made up to 16/04/01; full list of members (6 pages)
19 February 2001Accounts made up to 30 September 2000 (11 pages)
19 February 2001Full accounts made up to 30 September 2000 (11 pages)
3 August 2000Full accounts made up to 30 September 1999 (11 pages)
3 August 2000Accounts made up to 30 September 1999 (11 pages)
4 May 2000Return made up to 16/04/00; full list of members (6 pages)
4 May 2000Return made up to 16/04/00; full list of members (6 pages)
21 April 2000Registered office changed on 21/04/00 from: cotterhill woods quarry worksop road woodsets worksop, S81 8AW (1 page)
21 April 2000Registered office changed on 21/04/00 from: cotterhill woods quarry worksop road woodsets worksop, S81 8AW (1 page)
11 August 1999Accounts made up to 30 September 1998 (11 pages)
11 August 1999Full accounts made up to 30 September 1998 (11 pages)
29 April 1998Return made up to 16/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 April 1998Return made up to 16/04/98; no change of members (4 pages)
19 March 1998Accounts made up to 30 September 1997 (12 pages)
19 March 1998Full accounts made up to 30 September 1997 (12 pages)
20 July 1997Accounts made up to 30 September 1996 (13 pages)
20 July 1997Full accounts made up to 30 September 1996 (13 pages)
25 April 1997Return made up to 16/04/97; no change of members (4 pages)
25 April 1997Return made up to 16/04/97; no change of members (4 pages)
11 April 1996Return made up to 16/04/96; full list of members (6 pages)
11 April 1996Return made up to 16/04/96; full list of members (6 pages)
11 April 1996Accounts made up to 30 September 1995 (13 pages)
11 April 1996Full accounts made up to 30 September 1995 (13 pages)
25 April 1995Return made up to 16/04/95; no change of members (4 pages)
25 April 1995Return made up to 16/04/95; no change of members (4 pages)