Company NameMFH Industrial Cleaning Services Limited
Company StatusDissolved
Company Number03043646
CategoryPrivate Limited Company
Incorporation Date7 April 1995(29 years, 1 month ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameDoncaster Power Cleaners Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameGary David Newton
NationalityBritish
StatusClosed
Appointed01 July 2002(7 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 13 August 2008)
RoleAccountant
Correspondence Address48 Long Causeway
Monk Bretton
Barnsley
South Yorkshire
S71 2JA
Director NameMr Stephen Harmston
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2006(10 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 13 August 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Munro Close
Killamarsh
Sheffield
South Yorkshire
S21 1DG
Director NameAnn Loy
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2006(10 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address5 Ashleigh Place
Sheffield
S12 2SP
Director NameGary David Newton
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2006(10 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 13 August 2008)
RoleAccountant
Correspondence Address48 Long Causeway
Monk Bretton
Barnsley
South Yorkshire
S71 2JA
Director NameArthur Austen Watt
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(same day as company formation)
RoleSolicitor
Correspondence Address186 Bannerdale Road
Sheffield
S7 2DT
Secretary NameKeren Hill Ridgway
NationalityBritish
StatusResigned
Appointed07 April 1995(same day as company formation)
RoleSecretary
Correspondence Address3 Cloister Chambers
St Peters Close
Sheffield
S1 2EJ
Director NameMr Michael Frank Hobson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(6 days after company formation)
Appointment Duration10 years, 8 months (resigned 01 January 2006)
RoleCompany Director
Correspondence AddressQuoit Green House
Hallowes Lane Dronfield
Sheffield
South Yorkshire
S18 1SS
Secretary NameAnn Loy
NationalityBritish
StatusResigned
Appointed13 April 1995(6 days after company formation)
Appointment Duration7 years, 2 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address5 Ashleigh Place
Sheffield
S12 2SP

Location

Registered AddressCharlotte House
500 Charlotte Road
Sheffield
South Yorkshire
S2 4ER
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
21 February 2008Application for striking-off (1 page)
21 January 2008Full accounts made up to 31 March 2007 (9 pages)
17 September 2007Return made up to 12/09/07; full list of members (3 pages)
28 September 2006Director resigned (1 page)
28 September 2006Return made up to 12/09/06; full list of members (3 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
13 September 2005Return made up to 12/09/05; full list of members (3 pages)
28 January 2005Full accounts made up to 31 March 2004 (7 pages)
8 September 2004Return made up to 12/09/04; full list of members (6 pages)
30 December 2003Full accounts made up to 31 March 2003 (7 pages)
28 November 2003Auditor's resignation (2 pages)
19 September 2003Return made up to 12/09/03; full list of members (6 pages)
9 May 2003Registered office changed on 09/05/03 from: charlotte house 500 charlotte road sheffield south yorkshire S2 4ER (1 page)
4 April 2003Return made up to 07/04/03; full list of members (6 pages)
30 January 2003Full accounts made up to 31 March 2002 (6 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002New secretary appointed (1 page)
18 April 2002Return made up to 07/04/02; full list of members (6 pages)
22 January 2002Full accounts made up to 31 March 2001 (6 pages)
27 April 2001Return made up to 07/04/01; full list of members (6 pages)
3 January 2001Full accounts made up to 31 March 2000 (6 pages)
20 April 2000Return made up to 07/04/00; full list of members (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (6 pages)
25 April 1999Return made up to 07/04/99; full list of members (7 pages)
1 February 1999Full accounts made up to 31 March 1998 (5 pages)
21 June 1998Return made up to 07/04/98; no change of members (4 pages)
23 January 1998Full accounts made up to 31 March 1997 (6 pages)
23 April 1997Return made up to 07/04/97; no change of members (5 pages)
29 January 1997Full accounts made up to 31 March 1996 (7 pages)
29 April 1996Return made up to 07/04/96; full list of members (6 pages)
29 April 1996Registered office changed on 29/04/96 from: 3 st peters close sheffield S1 2EJ (1 page)
23 April 1995Director resigned;new director appointed (2 pages)
23 April 1995Secretary resigned;new secretary appointed (4 pages)
18 April 1995Accounting reference date notified as 31/03 (1 page)
7 April 1995Incorporation (30 pages)