Company NameMFH Food Engineering (Halifax) Limited
Company StatusDissolved
Company Number02665656
CategoryPrivate Limited Company
Incorporation Date25 November 1991(32 years, 5 months ago)
Dissolution Date24 January 2006 (18 years, 3 months ago)
Previous NameMFH Food Engineering Limited

Business Activity

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

Directors

Director NameMr Michael Frank Hobson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1992(1 month, 4 weeks after company formation)
Appointment Duration14 years (closed 24 January 2006)
RoleCompany Director
Correspondence AddressQuoit Green House
Hallowes Lane Dronfield
Sheffield
South Yorkshire
S18 1SS
Secretary NameGary David Newton
NationalityBritish
StatusClosed
Appointed01 July 2002(10 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 24 January 2006)
RoleAccountant
Correspondence Address48 Long Causeway
Monk Bretton
Barnsley
South Yorkshire
S71 2JA
Director NameMichael John Carey
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(1 month, 4 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 16 September 2002)
RoleCompany Director
Correspondence AddressWoodend
Kirby Lane Chapeltown
Sheffield
South Yorkshire
S30 4YX
Secretary NameMr Michael Frank Hobson
NationalityBritish
StatusResigned
Appointed22 January 1992(1 month, 4 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 01 July 2002)
RoleCompany Director
Correspondence AddressQuoit Green House
Hallowes Lane Dronfield
Sheffield
South Yorkshire
S18 1SS
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 November 1991(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 November 1991(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

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

Financials

Year2014
Current Liabilities£33,128

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
5 April 2005Voluntary strike-off action has been suspended (1 page)
2 March 2005Application for striking-off (1 page)
28 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
1 December 2004Return made up to 15/09/04; full list of members (6 pages)
30 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
28 November 2003Auditor's resignation (2 pages)
21 September 2003Return made up to 15/09/03; full list of members (6 pages)
9 May 2003Registered office changed on 09/05/03 from: charlotte house 500 charlotte road sheffield S2 4ER (1 page)
30 January 2003Accounts made up to 31 March 2002 (11 pages)
25 November 2002Return made up to 25/11/02; full list of members (6 pages)
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)
22 January 2002Accounts made up to 31 March 2001 (11 pages)
7 December 2001Return made up to 25/11/01; full list of members (6 pages)
3 January 2001Accounts made up to 31 March 2000 (11 pages)
13 December 2000Return made up to 25/11/00; full list of members (6 pages)
17 February 2000Accounts made up to 31 March 1999 (11 pages)
3 December 1999Return made up to 25/11/99; full list of members (6 pages)
4 February 1999Return made up to 25/11/98; full list of members (8 pages)
1 February 1999Accounts made up to 31 March 1998 (11 pages)
23 January 1998Accounts made up to 31 March 1997 (11 pages)
5 December 1997Return made up to 25/11/97; no change of members (6 pages)
29 January 1997Accounts made up to 31 March 1996 (11 pages)
2 December 1996Return made up to 25/11/96; no change of members (5 pages)
30 January 1996Accounts made up to 31 March 1995 (11 pages)
6 December 1995Return made up to 25/11/95; full list of members (8 pages)
27 February 1992Memorandum and Articles of Association (4 pages)
25 November 1991Incorporation (16 pages)