Company NameM.R.J. Engineers Limited
Company StatusDissolved
Company Number02928714
CategoryPrivate Limited Company
Incorporation Date13 May 1994(29 years, 11 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameJohn Keith Bramfitt
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1994(2 weeks after company formation)
Appointment Duration22 years, 1 month (closed 21 June 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address61 Cleasby Road
Menston
Leeds
West Yorkshire
LS29 6HW
Secretary NameMark John Budgen
NationalityBritish
StatusClosed
Appointed17 May 1995(1 year after company formation)
Appointment Duration21 years, 1 month (closed 21 June 2016)
RoleCompany Director
Correspondence AddressGrange Farm House
Black Moor Road, Oxenhope
Keighley
BD22 9SS
Director NameMark John Budgen
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(2 weeks after company formation)
Appointment Duration15 years (resigned 26 May 2009)
RoleEngineer
Correspondence AddressGrange Farm House
Black Moor Road, Oxenhope
Keighley
BD22 9SS
Director NameRussell Ridley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 May 1995)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Greenlea Fold
Yeadon
Leeds
West Yorkshire
LS19 7JJ
Secretary NameLinda Ridley
NationalityBritish
StatusResigned
Appointed27 May 1994(2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Greenlea Fold
Yeadon
Leeds
West Yorkshire
LS19 7JJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitehydraulic-grabs.co.uk/
Telephone01943 871111
Telephone regionGuiseley

Location

Registered Address1 Valley Court
Bradford
West Yorkshire
BD1 4SP
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBolton and Undercliffe
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1John Keith Bramfitt
50.00%
A Non Voting
100 at £1John Keith Bramfitt
50.00%
Ordinary

Financials

Year2014
Net Worth£5,363
Cash£45,373
Current Liabilities£40,295

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 July 2015Registered office address changed from Unit 1 Storth House Farm Goose Lane Hawksworth Guiseley West Yorkshire LS20 8PH to C/O Walter Dawson & Son 1 Valley Court Bradford West Yorkshire BD1 4SP on 21 July 2015 (1 page)
21 July 2015Registered office address changed from Unit 1 Storth House Farm Goose Lane Hawksworth Guiseley West Yorkshire LS20 8PH to C/O Walter Dawson & Son 1 Valley Court Bradford West Yorkshire BD1 4SP on 21 July 2015 (1 page)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 200
(5 pages)
17 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 200
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
18 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 July 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for John Keith Bramfitt on 13 May 2010 (2 pages)
14 July 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for John Keith Bramfitt on 13 May 2010 (2 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 July 2009Return made up to 13/05/09; full list of members (4 pages)
14 July 2009Return made up to 13/05/09; full list of members (4 pages)
14 July 2009Appointment terminated director mark budgen (1 page)
14 July 2009Appointment terminated director mark budgen (1 page)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 July 2008Location of register of members (1 page)
25 July 2008Return made up to 13/05/08; full list of members (4 pages)
25 July 2008Return made up to 13/05/08; full list of members (4 pages)
25 July 2008Location of register of members (1 page)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 October 2007Registered office changed on 26/10/07 from: unit 8 butterfield industrial estate otley road charlestown shipley BD17 7RJ (1 page)
26 October 2007Registered office changed on 26/10/07 from: unit 8 butterfield industrial estate otley road charlestown shipley BD17 7RJ (1 page)
19 July 2007Return made up to 13/05/07; no change of members (7 pages)
19 July 2007Return made up to 13/05/07; no change of members (7 pages)
28 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 June 2006Ad 07/10/05--------- £ si 25@1 (2 pages)
28 June 2006Nc inc already adjusted 07/10/05 (2 pages)
28 June 2006Nc inc already adjusted 07/10/05 (2 pages)
28 June 2006Ad 07/10/05--------- £ si 25@1 (2 pages)
23 May 2006Return made up to 13/05/06; full list of members (8 pages)
23 May 2006Return made up to 13/05/06; full list of members (8 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 July 2005Memorandum and Articles of Association (10 pages)
19 July 2005£ nc 1000/1100 21/06/05 (1 page)
19 July 2005Ad 21/06/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
19 July 2005Memorandum and Articles of Association (10 pages)
19 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 July 2005£ nc 1000/1100 21/06/05 (1 page)
19 July 2005Ad 21/06/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
24 May 2005Return made up to 13/05/05; full list of members (7 pages)
24 May 2005Return made up to 13/05/05; full list of members (7 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 May 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 May 2003Return made up to 13/05/03; full list of members (7 pages)
17 May 2003Return made up to 13/05/03; full list of members (7 pages)
5 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 May 2002Return made up to 13/05/02; full list of members (7 pages)
17 May 2002Return made up to 13/05/02; full list of members (7 pages)
12 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 May 2001Return made up to 13/05/01; full list of members (6 pages)
4 May 2001Return made up to 13/05/01; full list of members (6 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 May 2000Return made up to 13/05/00; full list of members (6 pages)
18 May 2000Return made up to 13/05/00; full list of members (6 pages)
26 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 May 1999Return made up to 13/05/99; no change of members (4 pages)
17 May 1999Return made up to 13/05/99; no change of members (4 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 June 1997Return made up to 13/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 June 1997Return made up to 13/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
13 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
16 May 1996Return made up to 13/05/96; no change of members (4 pages)
16 May 1996Return made up to 13/05/96; no change of members (4 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
5 September 1995New secretary appointed (2 pages)
5 September 1995New secretary appointed (2 pages)
18 July 1995Return made up to 13/05/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 July 1995New secretary appointed (2 pages)
18 July 1995New secretary appointed (2 pages)
18 July 1995Return made up to 13/05/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 April 1995Registered office changed on 20/04/95 from: nethermoor works otley road guisley leeds LS20 8BT (1 page)
20 April 1995Registered office changed on 20/04/95 from: nethermoor works otley road guisley leeds LS20 8BT (1 page)
13 May 1994Incorporation (8 pages)
13 May 1994Incorporation (8 pages)