Company NameM.L. Joyce Limited
Company StatusDissolved
Company Number02854390
CategoryPrivate Limited Company
Incorporation Date17 September 1993(30 years, 7 months ago)
Dissolution Date5 September 2006 (17 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMichael Leslie Joyce
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1993(same day as company formation)
RoleRetailer
Correspondence Address145 Chelsea Road
Sheffield
South Yorkshire
S11 9BQ
Director NameMrs Kathryn Belinda Lomas
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2003(10 years after company formation)
Appointment Duration2 years, 11 months (closed 05 September 2006)
RoleFabric Retailer
Country of ResidenceUnited Kingdom
Correspondence Address145 Chelsea Road
Sheffield
South Yorkshire
S11 9BQ
Secretary NameMrs Kathryn Belinda Lomas
NationalityBritish
StatusClosed
Appointed25 September 2003(10 years after company formation)
Appointment Duration2 years, 11 months (closed 05 September 2006)
RoleFabric Retailer
Country of ResidenceUnited Kingdom
Correspondence Address145 Chelsea Road
Sheffield
South Yorkshire
S11 9BQ
Secretary NameMrs Bessie Knight
NationalityBritish
StatusResigned
Appointed17 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Chapel Lane
Overton
Morecambe
Lancashire
LA3 3HU
Secretary NameDavid Lomas
NationalityBritish
StatusResigned
Appointed01 August 1995(1 year, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 September 2003)
RoleAccountant
Correspondence Address145 Chelsea Road
Sheffield
South Yorkshire
S11 9BQ
Director NameDavid Lomas
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(9 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 September 2003)
RoleAccountant
Correspondence Address145 Chelsea Road
Sheffield
South Yorkshire
S11 9BQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address145 Chelsea Road
Sheffield
South Yorkshire
S11 9BQ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
7 April 2006Application for striking-off (1 page)
9 April 2005Return made up to 17/09/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
9 April 2005New secretary appointed;new director appointed (2 pages)
18 March 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
17 February 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
24 September 2003Return made up to 17/09/03; full list of members (7 pages)
20 January 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
14 January 2003New director appointed (2 pages)
24 September 2002Return made up to 17/09/02; full list of members (6 pages)
25 February 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
4 October 2001Return made up to 17/09/01; full list of members (6 pages)
7 August 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
11 October 2000Return made up to 17/09/00; full list of members (6 pages)
8 August 2000Accounts for a small company made up to 31 December 1999 (3 pages)
14 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
28 September 1999Return made up to 17/09/99; no change of members (4 pages)
15 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
5 October 1998Return made up to 17/09/98; no change of members (4 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
9 October 1997Return made up to 17/09/97; full list of members (6 pages)
17 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
11 October 1996Return made up to 17/09/96; no change of members (4 pages)
22 September 1995Return made up to 17/09/95; no change of members (4 pages)
15 August 1995Registered office changed on 15/08/95 from: 145 chelsea road sheffield south yorkshire S11 9BQ (1 page)
15 August 1995Secretary resigned;new secretary appointed (2 pages)
12 July 1995Accounts for a small company made up to 31 December 1994 (3 pages)