Company NameMFH Food Engineering Limited
Company StatusDissolved
Company Number02547787
CategoryPrivate Limited Company
Incorporation Date11 October 1990(33 years, 7 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)
Previous NamesBroomco (416) Limited and MFH Contract Engineering Services Nottingham Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen Harmston
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2006(15 years, 3 months after company formation)
Appointment Duration10 years, 7 months (closed 23 August 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Munro Close
Killamarsh
Sheffield
South Yorkshire
S21 1DG
Director NameMichael John Carey
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(1 year after company formation)
Appointment Duration10 years, 11 months (resigned 16 September 2002)
RoleEngineer
Correspondence AddressWoodend
Kirby Lane Chapeltown
Sheffield
South Yorkshire
S30 4YX
Director NameMr Michael Frank Hobson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(1 year after company formation)
Appointment Duration14 years, 2 months (resigned 01 January 2006)
RoleEngineer
Correspondence AddressQuoit Green House
Hallowes Lane Dronfield
Sheffield
South Yorkshire
S18 1SS
Secretary NameMr Michael Frank Hobson
NationalityBritish
StatusResigned
Appointed11 October 1991(1 year after company formation)
Appointment Duration10 years, 8 months (resigned 01 July 2002)
RoleCompany Director
Correspondence AddressQuoit Green House
Hallowes Lane Dronfield
Sheffield
South Yorkshire
S18 1SS
Secretary NameMr Gary David Newton
NationalityBritish
StatusResigned
Appointed01 July 2002(11 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address114 Long Causeway
Barnsley
South Yorkshire
S71 2JT
Director NameAnn Loy
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(15 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 December 2009)
RoleCompany Director
Correspondence Address5 Ashleigh Place
Sheffield
S12 2SP
Director NameMr Gary David Newton
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(15 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address114 Long Causeway
Barnsley
South Yorkshire
S71 2JT
Director NameMr Richard James Linford
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(18 years, 11 months after company formation)
Appointment Duration3 years (resigned 06 September 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address500 Charlotte Road
Sheffield
South Yorkshire
S2 4ER

Contact

Websitemfhgroup.co.uk

Location

Registered AddressCharlotte House
500 Charlotte Road
Sheffield
South Yorkshire
S2 4ER
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mfh Engineering (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
28 May 2016Application to strike the company off the register (3 pages)
28 May 2016Application to strike the company off the register (3 pages)
5 January 2016Full accounts made up to 31 March 2015 (11 pages)
5 January 2016Full accounts made up to 31 March 2015 (11 pages)
6 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(3 pages)
6 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(3 pages)
28 December 2014Full accounts made up to 31 March 2014 (11 pages)
28 December 2014Full accounts made up to 31 March 2014 (11 pages)
30 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(3 pages)
30 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(3 pages)
3 January 2014Full accounts made up to 31 March 2013 (11 pages)
3 January 2014Full accounts made up to 31 March 2013 (11 pages)
3 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(3 pages)
3 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(3 pages)
16 October 2012Full accounts made up to 31 March 2012 (11 pages)
16 October 2012Full accounts made up to 31 March 2012 (11 pages)
10 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
10 October 2012Termination of appointment of Richard Linford as a director (1 page)
10 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
10 October 2012Termination of appointment of Richard Linford as a director (1 page)
8 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
8 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
11 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
28 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
21 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
21 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
22 December 2009Termination of appointment of Ann Loy as a director (1 page)
22 December 2009Termination of appointment of Ann Loy as a director (1 page)
22 December 2009Termination of appointment of Gary Newton as a secretary (1 page)
22 December 2009Termination of appointment of Gary Newton as a secretary (1 page)
22 December 2009Termination of appointment of Gary Newton as a director (1 page)
22 December 2009Termination of appointment of Gary Newton as a director (1 page)
22 September 2009Return made up to 22/09/09; full list of members (4 pages)
22 September 2009Return made up to 22/09/09; full list of members (4 pages)
14 September 2009Director appointed mr richard james linford (1 page)
14 September 2009Director appointed mr richard james linford (1 page)
28 December 2008Accounts for a small company made up to 31 March 2008 (5 pages)
28 December 2008Accounts for a small company made up to 31 March 2008 (5 pages)
16 December 2008Return made up to 22/09/08; full list of members (4 pages)
16 December 2008Return made up to 22/09/08; full list of members (4 pages)
3 September 2008Director and secretary's change of particulars / gary newton / 28/06/2008 (1 page)
3 September 2008Director and secretary's change of particulars / gary newton / 28/06/2008 (1 page)
21 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
21 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
4 October 2007Return made up to 22/09/07; full list of members (2 pages)
4 October 2007Return made up to 22/09/07; full list of members (2 pages)
23 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
23 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
28 September 2006Director resigned (1 page)
28 September 2006Return made up to 22/09/06; full list of members (2 pages)
28 September 2006Return made up to 22/09/06; full list of members (2 pages)
28 September 2006Director resigned (1 page)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
30 September 2005Return made up to 22/09/05; full list of members (2 pages)
30 September 2005Return made up to 22/09/05; full list of members (2 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
14 September 2004Return made up to 22/09/04; no change of members (6 pages)
14 September 2004Return made up to 22/09/04; no change of members (6 pages)
30 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
30 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
28 November 2003Auditor's resignation (2 pages)
28 November 2003Auditor's resignation (2 pages)
27 September 2003Return made up to 22/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 September 2003Return made up to 22/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 May 2003Registered office changed on 09/05/03 from: charlotte house 500 charlotte road sheffield S2 4ER (1 page)
9 May 2003Registered office changed on 09/05/03 from: charlotte house 500 charlotte road sheffield S2 4ER (1 page)
30 January 2003Full accounts made up to 31 March 2002 (10 pages)
30 January 2003Full accounts made up to 31 March 2002 (10 pages)
11 October 2002Return made up to 11/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 October 2002Return made up to 11/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2002Director resigned (1 page)
4 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2002Director resigned (1 page)
19 July 2002Secretary resigned (1 page)
19 July 2002New secretary appointed (1 page)
19 July 2002Secretary resigned (1 page)
19 July 2002New secretary appointed (1 page)
22 January 2002Full accounts made up to 31 March 2001 (10 pages)
22 January 2002Full accounts made up to 31 March 2001 (10 pages)
30 October 2001Return made up to 11/10/01; full list of members (6 pages)
30 October 2001Return made up to 11/10/01; full list of members (6 pages)
3 January 2001Full accounts made up to 31 March 2000 (10 pages)
3 January 2001Full accounts made up to 31 March 2000 (10 pages)
24 October 2000Return made up to 11/10/00; full list of members (6 pages)
24 October 2000Return made up to 11/10/00; full list of members (6 pages)
16 December 1999Full accounts made up to 31 March 1999 (9 pages)
16 December 1999Full accounts made up to 31 March 1999 (9 pages)
29 October 1999Return made up to 11/10/99; full list of members (6 pages)
29 October 1999Return made up to 11/10/99; full list of members (6 pages)
16 July 1999Company name changed mfh contract engineering service s nottingham LIMITED\certificate issued on 19/07/99 (2 pages)
16 July 1999Company name changed mfh contract engineering service s nottingham LIMITED\certificate issued on 19/07/99 (2 pages)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
15 October 1998Return made up to 11/10/98; no change of members (6 pages)
15 October 1998Return made up to 11/10/98; no change of members (6 pages)
23 January 1998Full accounts made up to 31 March 1997 (10 pages)
23 January 1998Full accounts made up to 31 March 1997 (10 pages)
28 October 1997Return made up to 11/10/97; full list of members (9 pages)
28 October 1997Return made up to 11/10/97; full list of members (9 pages)
20 January 1997Full accounts made up to 31 March 1996 (11 pages)
20 January 1997Full accounts made up to 31 March 1996 (11 pages)
24 October 1996Return made up to 11/10/96; no change of members (4 pages)
24 October 1996Return made up to 11/10/96; no change of members (4 pages)
30 January 1996Full accounts made up to 31 March 1995 (10 pages)
30 January 1996Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
11 October 1990Incorporation (15 pages)
11 October 1990Incorporation (15 pages)