Company NameM & R Fixings Limited
DirectorsRita May Mee and Margaret Whitfield
Company StatusDissolved
Company Number03203450
CategoryPrivate Limited Company
Incorporation Date24 May 1996(27 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameRita May Mee
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address16 Elizabeth Avenue
Kirk Sandall
Doncaster
South Yorkshire
DN3 1QA
Director NameMargaret Whitfield
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address32 Cedric Road
Edenthorpe
Doncaster
South Yorkshire
DN3 2HZ
Secretary NameRita May Mee
NationalityBritish
StatusCurrent
Appointed24 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address16 Elizabeth Avenue
Kirk Sandall
Doncaster
South Yorkshire
DN3 1QA
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed24 May 1996(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed24 May 1996(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address28 Kenwood Park Road
Sheffield
South Yorkshire
S7 1NG
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

29 January 2000Dissolved (1 page)
29 October 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
4 August 1999Liquidators statement of receipts and payments (5 pages)
4 June 1999Notice of ceasing to act as a voluntary liquidator (1 page)
15 February 1999Liquidators statement of receipts and payments (5 pages)
3 September 1998Liquidators statement of receipts and payments (5 pages)
27 August 1998Appointment of a voluntary liquidator (1 page)
27 August 1998Resignation of a liquidator (1 page)
12 August 1998Liquidators statement of receipts and payments (8 pages)
29 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 1997Statement of affairs (12 pages)
29 July 1997Appointment of a voluntary liquidator (1 page)
29 July 1997Registered office changed on 29/07/97 from: 27 thorne road doncaster south yorkshire DN1 2EZ (1 page)
5 June 1997Return made up to 24/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 1996Particulars of mortgage/charge (3 pages)
1 July 1996Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
9 June 1996Director resigned (1 page)
9 June 1996Secretary resigned (2 pages)
9 June 1996New director appointed (1 page)
9 June 1996New secretary appointed;new director appointed (2 pages)