Monk Bretton
Barnsley
South Yorkshire
S71 2JA
Director Name | Mr Stephen Harmston |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2006(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 03 April 2007) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Munro Close Killamarsh Sheffield South Yorkshire S21 1DG |
Director Name | Ann Loy |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2006(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 03 April 2007) |
Role | Company Director |
Correspondence Address | 5 Ashleigh Place Sheffield S12 2SP |
Director Name | Gary David Newton |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2006(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 03 April 2007) |
Role | Accountant |
Correspondence Address | 48 Long Causeway Monk Bretton Barnsley South Yorkshire S71 2JA |
Director Name | Arthur Austen Watt |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 186 Bannerdale Road Sheffield S7 2DT |
Secretary Name | Keren Hill Ridgway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Herbert Street Kimberworth Rotherham South Yorkshire S61 1ES |
Director Name | Mr Michael Frank Hobson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 January 2006) |
Role | Company Director |
Correspondence Address | Quoit Green House Hallowes Lane Dronfield Sheffield South Yorkshire S18 1SS |
Secretary Name | Ann Loy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | 5 Ashleigh Place Sheffield S12 2SP |
Director Name | Michael John Carey |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(6 months after company formation) |
Appointment Duration | 7 years (resigned 16 September 2002) |
Role | Company Director |
Correspondence Address | Woodend Kirby Lane Chapeltown Sheffield South Yorkshire S30 4YX |
Registered Address | Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Park and Arbourthorne |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
3 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2006 | Application for striking-off (1 page) |
31 October 2006 | Return made up to 12/09/06; full list of members (2 pages) |
30 October 2006 | Director resigned (1 page) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
3 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
20 September 2005 | Return made up to 12/09/05; full list of members (2 pages) |
28 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
8 September 2004 | Return made up to 12/09/04; full list of members (6 pages) |
30 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
28 November 2003 | Auditor's resignation (2 pages) |
19 September 2003 | Return made up to 12/09/03; full list of members (6 pages) |
9 May 2003 | Registered office changed on 09/05/03 from: charlotte house 500 charlotte road sheffield south yorkshire S2 4ER (1 page) |
30 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
4 October 2002 | Director resigned (1 page) |
1 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | New secretary appointed (1 page) |
12 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
27 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
3 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
1 June 2000 | Return made up to 07/03/00; full list of members (6 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
12 March 1999 | Return made up to 07/03/99; full list of members (11 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
12 March 1998 | Return made up to 07/03/98; no change of members
|
5 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
22 October 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Return made up to 07/03/97; no change of members
|
7 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
12 November 1996 | Registered office changed on 12/11/96 from: 3 st peters close sheffield S1 2EJ (1 page) |
3 May 1996 | Return made up to 07/03/96; full list of members (6 pages) |
20 April 1996 | Particulars of mortgage/charge (3 pages) |
17 November 1995 | Particulars of mortgage/charge (4 pages) |
30 October 1995 | Accounting reference date notified as 31/03 (1 page) |
12 September 1995 | New director appointed (4 pages) |
20 July 1995 | Particulars of mortgage/charge (4 pages) |
19 April 1995 | Director resigned;new director appointed (4 pages) |
19 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 March 1995 | Company name changed mfh investments LIMITED\certificate issued on 03/04/95 (4 pages) |
7 March 1995 | Incorporation (15 pages) |