Cantley
Doncaster
DN4 6FG
Director Name | Mr Timothy Andrew Scott |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 1992(5 days after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 48 Cantley Lane Bessacarr Doncaster DN4 6ND |
Secretary Name | Mr Timothy Andrew Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 1992(5 days after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 48 Cantley Lane Bessacarr Doncaster DN4 6ND |
Director Name | Miss Sylvia Rhodes Tillotson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 July 1993) |
Role | Consultant |
Correspondence Address | 3 Stonecross Gardens Cantley Doncaster South Yorkshire DN4 6QE |
Director Name | Scott Gilmour |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(13 years after company formation) |
Appointment Duration | 4 years (resigned 27 February 2009) |
Role | Operations Director |
Correspondence Address | 51 Lutterworth Drive Adwick Doncaster South Yorkshire DN6 7DA |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Website | www.mvscontracts.co.uk |
---|
Registered Address | 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2008 |
---|---|
Net Worth | £299,597 |
Cash | £459,470 |
Current Liabilities | £2,037,283 |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Next Accounts Due | 30 November 2009 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 January |
Next Return Due | 6 February 2017 (overdue) |
---|
22 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2016 | Final Gazette dissolved following liquidation (1 page) |
22 April 2016 | Final Gazette dissolved following liquidation (1 page) |
22 January 2016 | Liquidators' statement of receipts and payments to 7 January 2016 (6 pages) |
22 January 2016 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 January 2016 | Liquidators statement of receipts and payments to 7 January 2016 (6 pages) |
22 January 2016 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 January 2016 | Liquidators' statement of receipts and payments to 7 January 2016 (6 pages) |
17 July 2015 | Liquidators statement of receipts and payments to 6 July 2015 (6 pages) |
17 July 2015 | Liquidators statement of receipts and payments to 6 July 2015 (6 pages) |
17 July 2015 | Liquidators' statement of receipts and payments to 6 July 2015 (6 pages) |
17 July 2015 | Liquidators' statement of receipts and payments to 6 July 2015 (6 pages) |
12 February 2015 | Liquidators statement of receipts and payments to 6 January 2015 (6 pages) |
12 February 2015 | Liquidators' statement of receipts and payments to 6 January 2015 (6 pages) |
12 February 2015 | Liquidators statement of receipts and payments to 6 January 2015 (6 pages) |
12 February 2015 | Liquidators' statement of receipts and payments to 6 January 2015 (6 pages) |
28 October 2014 | Registered office address changed from 2 Wellington Place Leeds West Yorkshire LS1 4AP to 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 28 October 2014 (2 pages) |
28 October 2014 | Registered office address changed from 2 Wellington Place Leeds West Yorkshire LS1 4AP to 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 28 October 2014 (2 pages) |
22 July 2014 | Liquidators statement of receipts and payments to 6 July 2014 (5 pages) |
22 July 2014 | Liquidators' statement of receipts and payments to 6 July 2014 (5 pages) |
22 July 2014 | Liquidators' statement of receipts and payments to 6 July 2014 (5 pages) |
22 July 2014 | Liquidators statement of receipts and payments to 6 July 2014 (5 pages) |
16 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 June 2014 | Appointment of a voluntary liquidator (1 page) |
16 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 June 2014 | Appointment of a voluntary liquidator (1 page) |
16 June 2014 | Court order insolvency:court order - replacement of liquidator (7 pages) |
16 June 2014 | Court order insolvency:court order - replacement of liquidator (7 pages) |
11 February 2014 | Liquidators' statement of receipts and payments to 6 January 2014 (5 pages) |
11 February 2014 | Appointment of a voluntary liquidator (1 page) |
11 February 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 February 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 February 2014 | Liquidators' statement of receipts and payments to 6 January 2014 (5 pages) |
11 February 2014 | Appointment of a voluntary liquidator (1 page) |
11 February 2014 | Liquidators statement of receipts and payments to 6 January 2014 (5 pages) |
11 February 2014 | Liquidators statement of receipts and payments to 6 January 2014 (5 pages) |
8 August 2013 | Liquidators' statement of receipts and payments to 6 July 2013 (5 pages) |
8 August 2013 | Liquidators statement of receipts and payments to 6 July 2013 (5 pages) |
8 August 2013 | Liquidators statement of receipts and payments to 6 July 2013 (5 pages) |
8 August 2013 | Liquidators' statement of receipts and payments to 6 July 2013 (5 pages) |
15 January 2013 | Liquidators' statement of receipts and payments to 6 January 2013 (5 pages) |
15 January 2013 | Liquidators statement of receipts and payments to 6 January 2013 (5 pages) |
15 January 2013 | Liquidators' statement of receipts and payments to 6 January 2013 (5 pages) |
15 January 2013 | Liquidators statement of receipts and payments to 6 January 2013 (5 pages) |
29 August 2012 | Liquidators' statement of receipts and payments to 6 July 2012 (5 pages) |
29 August 2012 | Liquidators' statement of receipts and payments to 6 July 2012 (5 pages) |
29 August 2012 | Liquidators statement of receipts and payments to 6 July 2012 (5 pages) |
29 August 2012 | Liquidators statement of receipts and payments to 6 July 2012 (5 pages) |
16 May 2012 | Registered office address changed from Unit 1 Calder Close Calder Park Wakefield West Yorkshire WF4 3BA on 16 May 2012 (2 pages) |
16 May 2012 | Registered office address changed from Unit 1 Calder Close Calder Park Wakefield West Yorkshire WF4 3BA on 16 May 2012 (2 pages) |
13 January 2012 | Liquidators statement of receipts and payments to 6 January 2012 (5 pages) |
13 January 2012 | Liquidators' statement of receipts and payments to 6 January 2012 (5 pages) |
13 January 2012 | Liquidators statement of receipts and payments to 6 January 2012 (5 pages) |
13 January 2012 | Liquidators' statement of receipts and payments to 6 January 2012 (5 pages) |
14 July 2011 | Liquidators' statement of receipts and payments to 6 July 2011 (5 pages) |
14 July 2011 | Liquidators' statement of receipts and payments to 6 July 2011 (5 pages) |
14 July 2011 | Liquidators statement of receipts and payments to 6 July 2011 (5 pages) |
14 July 2011 | Liquidators statement of receipts and payments to 6 July 2011 (5 pages) |
27 June 2011 | Registered office address changed from Richmonds House White Rose Way Doncaster South Yorkshire DN4 5JH on 27 June 2011 (2 pages) |
27 June 2011 | Registered office address changed from Richmonds House White Rose Way Doncaster South Yorkshire DN4 5JH on 27 June 2011 (2 pages) |
14 January 2011 | Liquidators' statement of receipts and payments to 6 January 2011 (5 pages) |
14 January 2011 | Liquidators statement of receipts and payments to 6 January 2011 (5 pages) |
14 January 2011 | Liquidators statement of receipts and payments to 6 January 2011 (5 pages) |
14 January 2011 | Liquidators' statement of receipts and payments to 6 January 2011 (5 pages) |
11 June 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 June 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 June 2010 | Appointment of a voluntary liquidator (1 page) |
8 June 2010 | Appointment of a voluntary liquidator (1 page) |
12 January 2010 | Statement of affairs with form 4.19 (9 pages) |
12 January 2010 | Appointment of a voluntary liquidator (1 page) |
12 January 2010 | Statement of affairs with form 4.19 (9 pages) |
12 January 2010 | Appointment of a voluntary liquidator (1 page) |
12 January 2010 | Resolutions
|
21 December 2009 | Registered office address changed from Unit 2 Planet Road Adwick Doncaster S Yorkshire DN6 7AW on 21 December 2009 (2 pages) |
21 December 2009 | Registered office address changed from Unit 2 Planet Road Adwick Doncaster S Yorkshire DN6 7AW on 21 December 2009 (2 pages) |
20 April 2009 | Return made up to 23/01/09; full list of members (5 pages) |
20 April 2009 | Return made up to 23/01/09; full list of members (5 pages) |
20 April 2009 | Appointment terminated director scott gilmour (1 page) |
20 April 2009 | Appointment terminated director scott gilmour (1 page) |
27 November 2008 | Accounts for a small company made up to 31 January 2008 (8 pages) |
27 November 2008 | Accounts for a small company made up to 31 January 2008 (8 pages) |
6 February 2008 | Return made up to 23/01/08; full list of members (4 pages) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Return made up to 23/01/08; full list of members (4 pages) |
6 February 2008 | Director's particulars changed (1 page) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
19 February 2007 | Return made up to 23/01/07; full list of members
|
19 February 2007 | Return made up to 23/01/07; full list of members
|
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
8 August 2006 | Return made up to 23/01/06; full list of members
|
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | Return made up to 23/01/06; full list of members
|
8 August 2006 | New director appointed (2 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: unit 3 sandall stones road kirk sandall doncaster DN3 1QR (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: unit 3 sandall stones road kirk sandall doncaster DN3 1QR (1 page) |
18 October 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
9 March 2005 | Return made up to 23/01/05; full list of members (9 pages) |
9 March 2005 | Return made up to 23/01/05; full list of members (9 pages) |
28 October 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
28 October 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
23 February 2004 | Return made up to 23/01/04; full list of members
|
23 February 2004 | Return made up to 23/01/04; full list of members
|
21 October 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
21 October 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
20 February 2003 | Return made up to 23/01/03; full list of members
|
20 February 2003 | Return made up to 23/01/03; full list of members
|
19 August 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
19 August 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
2 February 2002 | Return made up to 23/01/02; full list of members
|
2 February 2002 | Return made up to 23/01/02; full list of members
|
16 January 2002 | Company name changed majorvale (shopfitters) LIMITED\certificate issued on 16/01/02 (2 pages) |
16 January 2002 | Company name changed majorvale (shopfitters) LIMITED\certificate issued on 16/01/02 (2 pages) |
23 August 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
23 August 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
2 April 2001 | Return made up to 23/01/01; full list of members (8 pages) |
2 April 2001 | Return made up to 23/01/01; full list of members (8 pages) |
9 May 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
9 May 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
27 March 2000 | Return made up to 23/01/00; full list of members (8 pages) |
27 March 2000 | Return made up to 23/01/00; full list of members (8 pages) |
15 July 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
15 July 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
9 July 1999 | Company name changed majorvale shopfitters LIMITED\certificate issued on 12/07/99 (2 pages) |
9 July 1999 | Company name changed majorvale shopfitters LIMITED\certificate issued on 12/07/99 (2 pages) |
11 February 1999 | Return made up to 23/01/99; full list of members (6 pages) |
11 February 1999 | Return made up to 23/01/99; full list of members (6 pages) |
14 April 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
14 April 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
5 February 1998 | Return made up to 23/01/98; no change of members (4 pages) |
5 February 1998 | Return made up to 23/01/98; no change of members (4 pages) |
24 June 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
24 June 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
2 February 1997 | Return made up to 23/01/97; full list of members
|
2 February 1997 | Return made up to 23/01/97; full list of members
|
6 June 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
6 June 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
15 February 1996 | Return made up to 23/01/96; no change of members (4 pages) |
15 February 1996 | Return made up to 23/01/96; no change of members (4 pages) |
2 October 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
2 October 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
14 February 1995 | Return made up to 23/01/95; no change of members (4 pages) |
14 June 1994 | Accounts for a small company made up to 31 January 1994 (8 pages) |
15 March 1994 | Return made up to 23/01/94; full list of members (6 pages) |
16 August 1993 | Director resigned (2 pages) |
15 June 1993 | Accounts for a small company made up to 31 January 1993 (5 pages) |
4 February 1993 | Return made up to 23/01/93; full list of members
|
4 February 1993 | Ad 31/12/92--------- £ si 3000@1=3000 £ ic 9000/12000 (2 pages) |
4 February 1993 | Ad 31/12/92--------- £ si 3000@1=3000 £ ic 9000/12000 (2 pages) |
30 November 1992 | Ad 01/10/92--------- £ si 8998@1=8998 £ ic 2/9000 (2 pages) |
30 November 1992 | Ad 01/10/92--------- £ si 8998@1=8998 £ ic 2/9000 (2 pages) |
21 August 1992 | Particulars of mortgage/charge (3 pages) |
21 August 1992 | Particulars of mortgage/charge (3 pages) |
10 June 1992 | Accounting reference date notified as 31/01 (1 page) |
10 June 1992 | Registered office changed on 10/06/92 from: c/o wheaters the old grammar school 13 moorgate road rotherham, south yorks. S60 2EN (1 page) |
30 April 1992 | Memorandum and Articles of Association (14 pages) |
14 April 1992 | Resolutions
|
6 April 1992 | Company name changed\certificate issued on 06/04/92 (2 pages) |
18 February 1992 | Resolutions
|
11 February 1992 | Registered office changed on 11/02/92 from: c/o mbc information services classic house 174-180 old st. London EC1V 9BP (1 page) |
11 February 1992 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
23 January 1992 | Incorporation (17 pages) |
23 January 1992 | Incorporation (17 pages) |