Company NameMHA Is Limited
Company StatusDissolved
Company Number03545253
CategoryPrivate Limited Company
Incorporation Date14 April 1998(26 years ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameWilliam Mark Harrison
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1998(6 days after company formation)
Appointment Duration7 years, 9 months (closed 17 January 2006)
RoleComputer Consultant
Correspondence Address19b Crown Street
Hebden Bridge
West Yorkshire
HX7 8EH
Secretary NameJudith Harrison
NationalityBritish
StatusClosed
Appointed20 April 1998(6 days after company formation)
Appointment Duration7 years, 9 months (closed 17 January 2006)
RoleCompany Director
Correspondence Address19b Crown Street
Hebden Bridge
Halifax
HX7 8EH
Director NamePatricia Ann Sringfellow
NationalityBritish
StatusResigned
Appointed14 April 1998(same day as company formation)
RoleManagers Assistant
Correspondence Address15 Bankfield Grange
Greetland
Halifax
West Yorkshire
HX4 8LJ
Secretary NameMrs Jean Wrathall
NationalityBritish
StatusResigned
Appointed14 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address95 Wessenden Head Road
Meltham
Huddersfield
Yorkshire
HD7 3HR

Location

Registered Address19b Crown Street
Hebden Bridge
West Yorkshire
HX7 8EH
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishHebden Royd
WardCalder
Built Up AreaHebden Bridge

Financials

Year2014
Turnover£55,750
Gross Profit£55,750
Net Worth-£34,061
Cash£745
Current Liabilities£25,318

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

17 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2005First Gazette notice for compulsory strike-off (1 page)
14 July 2004Registered office changed on 14/07/04 from: sunnybank house 2-6 mill fold ripponden sowerby bridge west yorkshire HX6 4DJ (1 page)
14 July 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
14 July 2004Return made up to 14/04/04; full list of members (6 pages)
23 May 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
14 May 2001Return made up to 14/04/01; full list of members
  • 363(287) ‐ Registered office changed on 14/05/01
(6 pages)
2 March 2001Full accounts made up to 30 April 2000 (11 pages)
21 June 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
24 August 1999Registered office changed on 24/08/99 from: 23 union street south halifax west yorkshire HX1 2LE (1 page)
25 April 1999Return made up to 14/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 1998Secretary resigned (1 page)
12 May 1998New secretary appointed (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998Ad 20/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998Registered office changed on 12/05/98 from: 35 westgate huddersfield HD1 1PA (1 page)
14 April 1998Incorporation (14 pages)