Company NameM & J Services Limited
Company StatusDissolved
Company Number02716401
CategoryPrivate Limited Company
Incorporation Date20 May 1992(31 years, 11 months ago)
Dissolution Date5 June 2001 (22 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusClosed
Appointed07 March 2000(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 05 June 2001)
Correspondence Address2 Park Lane
Leeds
West Yorkshire
LS3 1ES
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed20 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMrs Claire Grace Jones
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 03 July 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLittle Brick House Farm
Hanbury Road, Stoke Prior
Bromsgrove
Worcestershire
B60 4DN
Director NameMr Mark Nicholas Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 03 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Brickhouse Farm
Hanbury Road Stoke Prior
Bromsgrove
Worcestershire
B60 4DN
Secretary NameMrs Claire Grace Jones
NationalityBritish
StatusResigned
Appointed20 May 1993(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 03 July 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLittle Brick House Farm
Hanbury Road, Stoke Prior
Bromsgrove
Worcestershire
B60 4DN
Director NameMr John Leo Larkin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(2 years, 5 months after company formation)
Appointment Duration8 months (resigned 03 July 1995)
RoleAccountant & Businessman
Correspondence Address12 Chapel Drive
Wythall
Birmingham
West Midlands
B47 6JP
Director NameChristopher Edward Michael Armitage
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(3 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 2000)
RoleCompany Director
Correspondence AddressThe Mill House
Adel
Leeds
LS16 8BF
Director NameColin Manus Gilbert
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(3 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 2000)
RoleCompany Director
Correspondence AddressMicklefield Croft
Micklefield Road Rawdon
Leeds
West Yorkshire
LS19 6AY
Secretary NameColin Manus Gilbert
NationalityBritish
StatusResigned
Appointed03 July 1995(3 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 02 March 2000)
RoleCompany Director
Correspondence AddressMicklefield Croft
Micklefield Road Rawdon
Leeds
West Yorkshire
LS19 6AY
Director NameGary Martin Owen
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(3 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 March 1996)
RoleChartered Accountant
Correspondence Address26 Bentcliffe Avenue
Moortown
Leeds
West Yorkshire
LS17 6QN
Director NamePhilip James Weir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(3 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 07 March 2000)
RoleCompany Director
Correspondence AddressThe Granary
7 Wadswick Lane
Neston
Wiltshire
SN13 9SZ
Director NameRonald Frederick Cooper
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(4 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 May 2000)
RoleCompany Director
Correspondence Address25 Westmoor Crescent
Pogmoor
Barnsley
South Yorkshire
S75 2JY

Location

Registered Address2 Park Lane
Leeds
West Yorkshire
LS3 1ES
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

13 February 2001First Gazette notice for compulsory strike-off (1 page)
9 October 2000Director resigned (1 page)
23 March 2000Registered office changed on 23/03/00 from: c/o slotz group leodis court david street leeds west yorkshire LS11 5JJ (1 page)
23 March 2000Director resigned (1 page)
23 March 2000New secretary appointed (2 pages)
8 March 2000Secretary resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
3 December 1999Full accounts made up to 30 September 1998 (16 pages)
2 November 1999Return made up to 30/09/99; full list of members (7 pages)
8 February 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 October 1998Return made up to 30/09/98; full list of members (6 pages)
3 September 1998Declaration of assistance for shares acquisition (8 pages)
3 September 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
2 September 1998Declaration of satisfaction of mortgage/charge (1 page)
1 September 1998Particulars of mortgage/charge (9 pages)
25 August 1998Particulars of mortgage/charge (10 pages)
24 October 1997Auditor's resignation (1 page)
30 September 1997Return made up to 30/09/97; full list of members (6 pages)
14 August 1997Full accounts made up to 30 September 1996 (15 pages)
8 October 1996Return made up to 30/09/96; full list of members (6 pages)
22 June 1996Return made up to 20/05/96; full list of members
  • 363(287) ‐ Registered office changed on 22/06/96
(6 pages)
22 June 1996Director resigned (1 page)
26 April 1996Full accounts made up to 30 September 1995 (17 pages)
18 February 1996Registered office changed on 18/02/96 from: 8 ashley business centre lower brunswick street leeds LS2 7PU (1 page)
28 July 1995New director appointed (2 pages)
28 July 1995New secretary appointed;new director appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995Accounting reference date extended from 30/06 to 30/09 (1 page)
27 July 1995New director appointed (2 pages)
27 July 1995New secretary appointed;new director appointed (2 pages)
27 July 1995New director appointed (2 pages)
27 July 1995New director appointed (2 pages)
7 July 1995Memorandum and Articles of Association (18 pages)
7 July 1995Declaration of assistance for shares acquisition (16 pages)
7 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 July 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
19 June 1995Return made up to 20/05/95; no change of members (6 pages)
2 May 1995Return made up to 28/04/95; full list of members (8 pages)
27 April 1995Accounts for a dormant company made up to 30 June 1994 (2 pages)
6 June 1994Return made up to 20/05/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 May 1993Return made up to 20/05/93; full list of members (6 pages)