Company Name06927138 Limited
Company StatusDissolved
Company Number06927138
CategoryPrivate Limited Company
Incorporation Date8 June 2009(14 years, 9 months ago)
Dissolution Date3 October 2017 (6 years, 5 months ago)
Previous NameMechan Cranes Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Alan Carr
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2009(1 week, 3 days after company formation)
Appointment Duration8 years, 3 months (closed 03 October 2017)
RoleBusiness Dev Director
Country of ResidenceEngland
Correspondence AddressBuilding Number 5 Davy Industrial Park
Prince Of Wales Road
Sheffield
S9 4EX
Director NameZahir Altaf
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2009(1 week, 3 days after company formation)
Appointment Duration8 years, 3 months (closed 03 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding Number 5 Davy Industrial Park
Prince Of Wales Road
Sheffield
S9 4EX
Director NameMrs Helen Claire Hilton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(same day as company formation)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address6 Woodside
Denby Dale
Huddersfield
West Yorkshire
HD8 8QX
Director NameMr Graham Leslie Cofield
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(1 week, 3 days after company formation)
Appointment Duration4 years, 9 months (resigned 14 March 2014)
RoleEngineering Manager
Country of ResidenceEngland
Correspondence AddressSir John Brown Building Davy Industrial Park
Prince Of Wales Road
Sheffield
South Yorkshire
S9 4EX
Secretary NameAlison Bradshaw
NationalityBritish
StatusResigned
Appointed18 June 2009(1 week, 3 days after company formation)
Appointment Duration8 years (resigned 20 June 2017)
RoleCompany Director
Correspondence AddressBuilding Number 5 Davy Industrial Park
Prince Of Wales Road
Sheffield
S9 4EX

Contact

Websitemechancranes.co.uk
Email address[email protected]
Telephone0114 2570563
Telephone regionSheffield

Location

Registered AddressBuilding Number 5 Davy Industrial Park
Prince Of Wales Road
Sheffield
S9 4EX
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mechan Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
5 July 2017Application to strike the company off the register (3 pages)
29 June 2017Termination of appointment of Alison Bradshaw as a secretary on 20 June 2017 (1 page)
8 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
28 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-27
(3 pages)
22 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(5 pages)
28 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
7 January 2015Registered office address changed from Sir John Brown Building Davy Industrial Park Prince of Wales Road Sheffield South Yorkshire S9 4EX to Building Number 5 Davy Industrial Park Prince of Wales Road Sheffield S9 4EX on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Sir John Brown Building Davy Industrial Park Prince of Wales Road Sheffield South Yorkshire S9 4EX to Building Number 5 Davy Industrial Park Prince of Wales Road Sheffield S9 4EX on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Building Number 5 Building Number 5 Davy Industrial Park Prince of Wales Road Sheffield S9 4EX England to Building Number 5 Davy Industrial Park Prince of Wales Road Sheffield S9 4EX on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Building Number 5 Building Number 5 Davy Industrial Park Prince of Wales Road Sheffield S9 4EX England to Building Number 5 Davy Industrial Park Prince of Wales Road Sheffield S9 4EX on 7 January 2015 (1 page)
24 July 2014Director's details changed for Zahir Altaf on 24 July 2014 (2 pages)
3 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
20 March 2014Termination of appointment of Graham Cofield as a director (1 page)
25 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
2 March 2011Director's details changed for Mr Graham Leslie Cofield on 1 March 2011 (2 pages)
2 March 2011Secretary's details changed for Alison Bradshaw on 1 March 2011 (1 page)
2 March 2011Secretary's details changed for Alison Bradshaw on 1 March 2011 (1 page)
2 March 2011Director's details changed for Zahir Altaf on 1 March 2011 (2 pages)
2 March 2011Director's details changed for Mr Graham Leslie Cofield on 1 March 2011 (2 pages)
2 March 2011Director's details changed for Richard Alan Carr on 1 March 2011 (2 pages)
2 March 2011Director's details changed for Richard Alan Carr on 1 March 2011 (2 pages)
2 March 2011Director's details changed for Zahir Altaf on 1 March 2011 (2 pages)
28 June 2010Director's details changed for Mr Graham Leslie Cofield on 8 June 2010 (2 pages)
28 June 2010Director's details changed for Zahir Altaf on 8 June 2010 (2 pages)
28 June 2010Director's details changed for Zahir Altaf on 8 June 2010 (2 pages)
28 June 2010Director's details changed for Richard Alan Carr on 8 June 2010 (2 pages)
28 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Richard Alan Carr on 8 June 2010 (2 pages)
28 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Mr Graham Leslie Cofield on 8 June 2010 (2 pages)
3 June 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
7 July 2009Registered office changed on 07/07/2009 from 35 westgate huddersfield west yorkshire HD1 1PA (1 page)
7 July 2009Director appointed graham leslie cofield (1 page)
7 July 2009Director appointed richard alan carr (1 page)
7 July 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
7 July 2009Appointment terminated director helen hilton (1 page)
7 July 2009Director appointed zahir altaf (1 page)
7 July 2009Secretary appointed alison bradshaw (1 page)
8 June 2009Incorporation (12 pages)