Company NameMulti User Maintenance Limited
Company StatusDissolved
Company Number02524283
CategoryPrivate Limited Company
Incorporation Date20 July 1990(33 years, 9 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Joseph Gerard Ozog
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1991(1 year after company formation)
Appointment Duration31 years, 7 months (closed 07 February 2023)
RoleComputer Engineer
Country of ResidenceUnited Kingdom
Correspondence Address46 Cannon Way
Claycliffe Business Park
Barnsley
South Yorkshire
S75 1JU
Secretary NameBridget Ann Murphy
NationalityBritish
StatusClosed
Appointed01 January 2008(17 years, 5 months after company formation)
Appointment Duration15 years, 1 month (closed 07 February 2023)
RoleSecretary
Correspondence Address46 Cannon Way
Claycliffe Business Park
Barnsley
South Yorkshire
S75 1JU
Director NameMr John Bentley Greenway
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(1 year after company formation)
Appointment Duration14 years, 5 months (resigned 28 December 2005)
RoleComputer Consultants
Correspondence Address1 Stonehill House Denholmegate Road
Hipperholme
Halifax
West Yorkshire
HX3 7SB
Director NameMr Ronald Joseph Tschanschek
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(1 year after company formation)
Appointment Duration14 years, 5 months (resigned 28 December 2005)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressRandom Croft
Breary Lane, Bramhope
Leeds
West Yorkshire
LS16 9AD
Secretary NameMr Ronald Joseph Tschanschek
NationalityBritish
StatusResigned
Appointed20 July 1991(1 year after company formation)
Appointment Duration14 years, 5 months (resigned 28 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRandom Croft
Breary Lane, Bramhope
Leeds
West Yorkshire
LS16 9AD
Director NameMr Edward Cooper
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1994(4 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 October 2000)
RoleComputer Engineer
Country of ResidenceEngland
Correspondence Address73 Millfield Road
Chorley
Lancashire
PR7 1RF
Secretary NameSusan Barker
NationalityBritish
StatusResigned
Appointed28 December 2005(15 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 January 2008)
RoleCompany Director
Correspondence Address20 Wade House Road
Shelf
Halifax
West Yorkshire
HX3 7PB

Contact

Websitewww.mum-ltd.co.uk
Email address[email protected]
Telephone01226 391016
Telephone regionBarnsley

Location

Registered Address46 Cannon Way
Claycliffe Business Park
Barnsley
South Yorkshire
S75 1JU
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton West
Built Up AreaBarnsley/Dearne Valley

Financials

Year2012
Net Worth£10,338
Cash£46,273
Current Liabilities£53,756

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

7 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2022First Gazette notice for voluntary strike-off (1 page)
15 November 2022Application to strike the company off the register (3 pages)
22 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
1 September 2022Previous accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
12 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
11 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
12 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
24 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
11 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
7 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
1 October 2019Micro company accounts made up to 31 December 2018 (5 pages)
6 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
24 June 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
13 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
25 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
3 July 2017Notification of Joseph Gerard Ozog as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Joseph Gerard Ozog as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 June 2016Secretary's details changed for Bridget Ann Murphy on 1 June 2016 (1 page)
23 June 2016Secretary's details changed for Bridget Ann Murphy on 1 June 2016 (1 page)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
23 June 2016Director's details changed for Mr Joseph Gerard Ozog on 1 June 2016 (2 pages)
23 June 2016Director's details changed for Mr Joseph Gerard Ozog on 1 June 2016 (2 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
4 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Mr Joseph Gerard Ozog on 20 April 2010 (2 pages)
6 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Mr Joseph Gerard Ozog on 20 April 2010 (2 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 June 2009Return made up to 23/06/09; full list of members (3 pages)
23 June 2009Return made up to 23/06/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 September 2008Location of register of members (1 page)
24 September 2008Location of register of members (1 page)
24 September 2008Return made up to 23/06/08; full list of members (3 pages)
24 September 2008Location of debenture register (1 page)
24 September 2008Return made up to 23/06/08; full list of members (3 pages)
24 September 2008Location of debenture register (1 page)
14 January 2008Registered office changed on 14/01/08 from: 46 cannon way claycliffe business park barugh green road barnsley south yorkshire S75 1JU (1 page)
14 January 2008Registered office changed on 14/01/08 from: 46 cannon way claycliffe business park barugh green road barnsley south yorkshire S75 1JU (1 page)
14 January 2008New secretary appointed (1 page)
14 January 2008New secretary appointed (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008Secretary resigned (1 page)
27 December 2007Registered office changed on 27/12/07 from: west vale civic hall rochdale road greetland halifax west yorkshire HX4 8AH (1 page)
27 December 2007Registered office changed on 27/12/07 from: west vale civic hall rochdale road greetland halifax west yorkshire HX4 8AH (1 page)
24 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 July 2007Return made up to 23/06/07; full list of members (2 pages)
3 July 2007Return made up to 23/06/07; full list of members (2 pages)
11 July 2006Return made up to 23/06/06; full list of members (3 pages)
11 July 2006Return made up to 23/06/06; full list of members (3 pages)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006Location of register of members (non legible) (1 page)
30 June 2006Secretary's particulars changed (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006Secretary's particulars changed (1 page)
30 June 2006Location of register of members (non legible) (1 page)
5 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 May 2006New secretary appointed (2 pages)
24 May 2006New secretary appointed (2 pages)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 July 2005Return made up to 23/06/05; full list of members (3 pages)
15 July 2005Return made up to 23/06/05; full list of members (3 pages)
3 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 June 2004Return made up to 23/06/04; full list of members (8 pages)
30 June 2004Return made up to 23/06/04; full list of members (8 pages)
8 August 2003Return made up to 09/07/03; full list of members (8 pages)
8 August 2003Return made up to 09/07/03; full list of members (8 pages)
27 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
2 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 July 2002Return made up to 09/07/02; full list of members (8 pages)
16 July 2002Return made up to 09/07/02; full list of members (8 pages)
5 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
5 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
17 July 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 July 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 July 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2000Full accounts made up to 31 December 1999 (8 pages)
5 July 2000Full accounts made up to 31 December 1999 (8 pages)
1 August 1999Return made up to 12/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 1999Return made up to 12/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 1999Full accounts made up to 31 December 1998 (8 pages)
10 June 1999Full accounts made up to 31 December 1998 (8 pages)
25 July 1998Return made up to 12/07/98; full list of members (6 pages)
25 July 1998Return made up to 12/07/98; full list of members (6 pages)
22 July 1998Full accounts made up to 31 December 1997 (8 pages)
22 July 1998Full accounts made up to 31 December 1997 (8 pages)
29 October 1997Full accounts made up to 31 December 1996 (10 pages)
29 October 1997Full accounts made up to 31 December 1996 (10 pages)
27 July 1997Return made up to 12/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 July 1997Return made up to 12/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
2 August 1996Return made up to 12/07/96; no change of members (4 pages)
2 August 1996Return made up to 12/07/96; no change of members (4 pages)
22 December 1995Registered office changed on 22/12/95 from: unit 3,sycamore industrial est. Walkley lane heckmondwike west yorkshire WF16 0NL (1 page)
22 December 1995Registered office changed on 22/12/95 from: unit 3,sycamore industrial est. Walkley lane heckmondwike west yorkshire WF16 0NL (1 page)
31 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)