Company NameStaffordshire Moorlands Fencing Contractors Limited
Company StatusDissolved
Company Number06685429
CategoryPrivate Limited Company
Incorporation Date1 September 2008(15 years, 7 months ago)
Dissolution Date16 April 2014 (9 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Malcolm Mycock
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(same day as company formation)
RoleFencing Contractor
Correspondence Address15 Valley Drive
Leek
Staffordshire
ST13 8NQ
Director NameMr Andrew Ball
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 March 2009)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address67 Wallbridge Drive
Leek
Staffordshire
ST13 8HY
Director NameMichelle Diane Matthews
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 March 2009)
RoleAccountant
Correspondence Address17 Hillport Avenue
Bradwell
Newcastle
Staffs
ST5 8NQ
Director NameTina Mycock
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 March 2009)
RolePersonal Assistant
Correspondence Address15 Valley Drive
Leek
Staffordshire
ST13 8NQ

Location

Registered AddressAbbey Taylor Limited
Blades Enterprise Centre John Street
Sheffield
South Yorkshire
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

100 at 1Malcolm Mycock
100.00%
Other

Financials

Year2014
Net Worth-£32,850
Cash£1,971
Current Liabilities£366,523

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 April 2014Final Gazette dissolved following liquidation (1 page)
16 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2014Final Gazette dissolved following liquidation (1 page)
16 January 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
16 January 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
28 January 2013Liquidators' statement of receipts and payments to 21 December 2012 (12 pages)
28 January 2013Liquidators statement of receipts and payments to 21 December 2012 (12 pages)
28 January 2013Liquidators' statement of receipts and payments to 21 December 2012 (12 pages)
10 February 2012Liquidators' statement of receipts and payments to 21 December 2011 (13 pages)
10 February 2012Liquidators statement of receipts and payments to 21 December 2011 (13 pages)
10 February 2012Liquidators' statement of receipts and payments to 21 December 2011 (13 pages)
16 January 2012Court order insolvency:- replacement of liquidator (13 pages)
16 January 2012Notice of ceasing to act as a voluntary liquidator (1 page)
16 January 2012Notice of ceasing to act as a voluntary liquidator (1 page)
16 January 2012Appointment of a voluntary liquidator (1 page)
16 January 2012Court order insolvency:- replacement of liquidator (13 pages)
16 January 2012Appointment of a voluntary liquidator (1 page)
5 August 2011Liquidators statement of receipts and payments to 30 June 2011 (13 pages)
5 August 2011Liquidators' statement of receipts and payments to 30 June 2011 (13 pages)
5 August 2011Liquidators' statement of receipts and payments to 30 June 2011 (13 pages)
27 July 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
27 July 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
9 July 2010Statement of affairs with form 4.19 (7 pages)
9 July 2010Statement of affairs with form 4.19 (7 pages)
7 July 2010Appointment of a voluntary liquidator (1 page)
7 July 2010Appointment of a voluntary liquidator (1 page)
7 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-01
(1 page)
16 June 2010Registered office address changed from Unit 8 Leekbrook Way Leekbrook Leek Staffordshire ST13 7AP on 16 June 2010 (2 pages)
16 June 2010Registered office address changed from Unit 8 Leekbrook Way Leekbrook Leek Staffordshire ST13 7AP on 16 June 2010 (2 pages)
9 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
9 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
13 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
8 April 2009Appointment Terminated Director michelle matthews (1 page)
8 April 2009Appointment terminated director michelle matthews (1 page)
8 April 2009Appointment Terminated Director andrew ball (1 page)
8 April 2009Appointment terminated director tina mycock (1 page)
8 April 2009Appointment terminated director andrew ball (1 page)
8 April 2009Appointment Terminated Director tina mycock (1 page)
6 March 2009Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page)
6 March 2009Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page)
17 December 2008Registered office changed on 17/12/2008 from unit 26 churnet works industrial estate macclesfield road leek staffordshire ST13 8LB united kingdom (1 page)
17 December 2008Registered office changed on 17/12/2008 from unit 26 churnet works industrial estate macclesfield road leek staffordshire ST13 8LB united kingdom (1 page)
13 November 2008Director appointed michelle matthews (2 pages)
13 November 2008Director appointed michelle matthews (2 pages)
13 November 2008Director appointed tina mycock (1 page)
13 November 2008Director appointed andrew ball (1 page)
13 November 2008Director appointed tina mycock (1 page)
13 November 2008Director appointed andrew ball (1 page)
1 September 2008Incorporation (15 pages)
1 September 2008Incorporation (15 pages)