Company NameM & L Plant Sales And Services Limited
Company StatusDissolved
Company Number03071372
CategoryPrivate Limited Company
Incorporation Date22 June 1995(28 years, 10 months ago)
Dissolution Date29 July 1997 (26 years, 9 months ago)

Directors

Director NameGary Hather
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1995(1 day after company formation)
Appointment Duration2 years, 1 month (closed 29 July 1997)
RoleCompany Director
Correspondence AddressThe Old St Stevens Vicarage
Doncaster Road
Rotherham
South Yorkshire
S65 2BL
Director NameMichael John Reeve
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1995(1 day after company formation)
Appointment Duration2 years, 1 month (closed 29 July 1997)
RoleCompany Director
Correspondence Address31 Carr Hill Avenue
Calverley
Leeds
West Yorkshire
LS28 5AY
Secretary NameMichael John Reeve
NationalityBritish
StatusClosed
Appointed23 June 1995(1 day after company formation)
Appointment Duration2 years, 1 month (closed 29 July 1997)
RoleCompany Director
Correspondence Address31 Carr Hill Avenue
Calverley
Leeds
West Yorkshire
LS28 5AY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address21 Hollowgate
Rotherham
South Yorkshire
S60 2LE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

8 April 1997First Gazette notice for compulsory strike-off (1 page)
5 July 1995Ad 28/06/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 July 1995Accounting reference date notified as 30/06 (1 page)
29 June 1995Registered office changed on 29/06/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
29 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
29 June 1995Director resigned;new director appointed (2 pages)
22 June 1995Incorporation (20 pages)