Claycliffe Business Park
Barnsley
South Yorkshire
S75 1JU
Secretary Name | Bridget Ann Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(17 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 07 February 2023) |
Role | Secretary |
Correspondence Address | 46 Cannon Way Claycliffe Business Park Barnsley South Yorkshire S75 1JU |
Director Name | Mr John Bentley Greenway |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(1 year after company formation) |
Appointment Duration | 14 years, 5 months (resigned 28 December 2005) |
Role | Computer Consultants |
Correspondence Address | 1 Stonehill House Denholmegate Road Hipperholme Halifax West Yorkshire HX3 7SB |
Director Name | Mr Ronald Joseph Tschanschek |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(1 year after company formation) |
Appointment Duration | 14 years, 5 months (resigned 28 December 2005) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Random Croft Breary Lane, Bramhope Leeds West Yorkshire LS16 9AD |
Secretary Name | Mr Ronald Joseph Tschanschek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(1 year after company formation) |
Appointment Duration | 14 years, 5 months (resigned 28 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Random Croft Breary Lane, Bramhope Leeds West Yorkshire LS16 9AD |
Director Name | Mr Edward Cooper |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 October 2000) |
Role | Computer Engineer |
Country of Residence | England |
Correspondence Address | 73 Millfield Road Chorley Lancashire PR7 1RF |
Secretary Name | Susan Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2005(15 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | 20 Wade House Road Shelf Halifax West Yorkshire HX3 7PB |
Website | www.mum-ltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01226 391016 |
Telephone region | Barnsley |
Registered Address | 46 Cannon Way Claycliffe Business Park Barnsley South Yorkshire S75 1JU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Darton West |
Built Up Area | Barnsley/Dearne Valley |
Year | 2012 |
---|---|
Net Worth | £10,338 |
Cash | £46,273 |
Current Liabilities | £53,756 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
7 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2022 | Application to strike the company off the register (3 pages) |
22 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
1 September 2022 | Previous accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
12 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
11 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
12 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
24 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
11 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
7 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
1 October 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
6 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
24 June 2019 | Confirmation statement made on 23 June 2019 with updates (4 pages) |
13 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
25 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
3 July 2017 | Notification of Joseph Gerard Ozog as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Joseph Gerard Ozog as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 June 2016 | Secretary's details changed for Bridget Ann Murphy on 1 June 2016 (1 page) |
23 June 2016 | Secretary's details changed for Bridget Ann Murphy on 1 June 2016 (1 page) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Director's details changed for Mr Joseph Gerard Ozog on 1 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr Joseph Gerard Ozog on 1 June 2016 (2 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
4 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Mr Joseph Gerard Ozog on 20 April 2010 (2 pages) |
6 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Mr Joseph Gerard Ozog on 20 April 2010 (2 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 September 2008 | Location of register of members (1 page) |
24 September 2008 | Location of register of members (1 page) |
24 September 2008 | Return made up to 23/06/08; full list of members (3 pages) |
24 September 2008 | Location of debenture register (1 page) |
24 September 2008 | Return made up to 23/06/08; full list of members (3 pages) |
24 September 2008 | Location of debenture register (1 page) |
14 January 2008 | Registered 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 2008 | Registered 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 2008 | New secretary appointed (1 page) |
14 January 2008 | New secretary appointed (1 page) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Secretary resigned (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: west vale civic hall rochdale road greetland halifax west yorkshire HX4 8AH (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: west vale civic hall rochdale road greetland halifax west yorkshire HX4 8AH (1 page) |
24 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
11 July 2006 | Return made up to 23/06/06; full list of members (3 pages) |
11 July 2006 | Return made up to 23/06/06; full list of members (3 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Location of register of members (non legible) (1 page) |
30 June 2006 | Secretary's particulars changed (1 page) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Secretary's particulars changed (1 page) |
30 June 2006 | Location of register of members (non legible) (1 page) |
5 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 May 2006 | New secretary appointed (2 pages) |
24 May 2006 | New secretary appointed (2 pages) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 July 2005 | Return made up to 23/06/05; full list of members (3 pages) |
15 July 2005 | Return made up to 23/06/05; full list of members (3 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
30 June 2004 | Return made up to 23/06/04; full list of members (8 pages) |
30 June 2004 | Return made up to 23/06/04; full list of members (8 pages) |
8 August 2003 | Return made up to 09/07/03; full list of members (8 pages) |
8 August 2003 | Return made up to 09/07/03; full list of members (8 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
16 July 2002 | Return made up to 09/07/02; full list of members (8 pages) |
16 July 2002 | Return made up to 09/07/02; full list of members (8 pages) |
5 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
5 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
17 July 2001 | Return made up to 12/07/01; full list of members
|
17 July 2001 | Return made up to 12/07/01; full list of members
|
17 July 2000 | Return made up to 12/07/00; full list of members
|
17 July 2000 | Return made up to 12/07/00; full list of members
|
5 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
1 August 1999 | Return made up to 12/07/99; full list of members
|
1 August 1999 | Return made up to 12/07/99; full list of members
|
10 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
10 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
25 July 1998 | Return made up to 12/07/98; full list of members (6 pages) |
25 July 1998 | Return made up to 12/07/98; full list of members (6 pages) |
22 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
22 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
27 July 1997 | Return made up to 12/07/97; no change of members
|
27 July 1997 | Return made up to 12/07/97; no change of members
|
31 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
2 August 1996 | Return made up to 12/07/96; no change of members (4 pages) |
2 August 1996 | Return made up to 12/07/96; no change of members (4 pages) |
22 December 1995 | Registered office changed on 22/12/95 from: unit 3,sycamore industrial est. Walkley lane heckmondwike west yorkshire WF16 0NL (1 page) |
22 December 1995 | Registered office changed on 22/12/95 from: unit 3,sycamore industrial est. Walkley lane heckmondwike west yorkshire WF16 0NL (1 page) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |