Company NameMAEL Limited
Company StatusDissolved
Company Number03228254
CategoryPrivate Limited Company
Incorporation Date23 July 1996(27 years, 9 months ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2913Manufacture of taps and valves
SIC 28140Manufacture of taps and valves

Directors

Director NameMr Glynn Morris
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1996(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address38 Everard Avenue
Sheffield
South Yorkshire
S17 4LZ
Director NameRichard Morris
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1996(same day as company formation)
RoleEngineer
Correspondence Address20 McLoughlin Way
Kiveton
Sheffield
S26 6QJ
Secretary NameElaine McCabe
NationalityBritish
StatusClosed
Appointed23 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address16 Glade Croft
Gleadless
Sheffield
S12 2UZ
Director NamePeter Granville Hogan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2000(3 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Church View
Middlewood
Sheffield
S6 1TY
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 July 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressUnit 4 Dore House Industrial
Estate Orgreave Road Handsworth
Sheffield
South Yorkshire
S13 9LQ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
4 April 2006Voluntary strike-off action has been suspended (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
22 February 2006Application for striking-off (1 page)
3 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
8 April 2005Registered office changed on 08/04/05 from: 83 headford street sheffield S3 7WA (1 page)
14 September 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
16 August 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 September 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
9 August 2003Return made up to 23/07/03; full list of members (8 pages)
16 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
29 August 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
19 July 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 July 2001Director's particulars changed (1 page)
8 December 2000Ad 28/07/00--------- £ si 1@1=1 £ ic 3/4 (2 pages)
8 December 2000Accounts for a small company made up to 31 July 2000 (5 pages)
31 July 2000Return made up to 23/07/00; full list of members (7 pages)
18 May 2000New director appointed (2 pages)
13 October 1999Accounts for a small company made up to 31 July 1999 (4 pages)
4 August 1999Return made up to 23/07/99; no change of members (4 pages)
28 September 1998Accounts for a small company made up to 31 July 1998 (6 pages)
28 July 1998Return made up to 23/07/98; no change of members (4 pages)
16 October 1997Accounts for a small company made up to 31 July 1997 (6 pages)
31 July 1997Return made up to 23/07/97; full list of members (6 pages)
30 July 1996Secretary resigned (1 page)