Prince Of Wales Road
Sheffield
S9 4EX
Director Name | Zahir Altaf |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2009(1 week, 3 days after company formation) |
Appointment Duration | 8 years, 3 months (closed 03 October 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Building Number 5 Davy Industrial Park Prince Of Wales Road Sheffield S9 4EX |
Director Name | Mrs Helen Claire Hilton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(same day as company formation) |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | 6 Woodside Denby Dale Huddersfield West Yorkshire HD8 8QX |
Director Name | Mr Graham Leslie Cofield |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 March 2014) |
Role | Engineering Manager |
Country of Residence | England |
Correspondence Address | Sir John Brown Building Davy Industrial Park Prince Of Wales Road Sheffield South Yorkshire S9 4EX |
Secretary Name | Alison Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(1 week, 3 days after company formation) |
Appointment Duration | 8 years (resigned 20 June 2017) |
Role | Company Director |
Correspondence Address | Building Number 5 Davy Industrial Park Prince Of Wales Road Sheffield S9 4EX |
Website | mechancranes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2570563 |
Telephone region | Sheffield |
Registered Address | Building Number 5 Davy Industrial Park Prince Of Wales Road Sheffield S9 4EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mechan Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2017 | Application to strike the company off the register (3 pages) |
29 June 2017 | Termination of appointment of Alison Bradshaw as a secretary on 20 June 2017 (1 page) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
28 February 2017 | Resolutions
|
22 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
28 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
7 January 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Director's details changed for Zahir Altaf on 24 July 2014 (2 pages) |
3 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
20 March 2014 | Termination of appointment of Graham Cofield as a director (1 page) |
25 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
30 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Director's details changed for Mr Graham Leslie Cofield on 1 March 2011 (2 pages) |
2 March 2011 | Secretary's details changed for Alison Bradshaw on 1 March 2011 (1 page) |
2 March 2011 | Secretary's details changed for Alison Bradshaw on 1 March 2011 (1 page) |
2 March 2011 | Director's details changed for Zahir Altaf on 1 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr Graham Leslie Cofield on 1 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Richard Alan Carr on 1 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Richard Alan Carr on 1 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Zahir Altaf on 1 March 2011 (2 pages) |
28 June 2010 | Director's details changed for Mr Graham Leslie Cofield on 8 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Zahir Altaf on 8 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Zahir Altaf on 8 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Richard Alan Carr on 8 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Richard Alan Carr on 8 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Mr Graham Leslie Cofield on 8 June 2010 (2 pages) |
3 June 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from 35 westgate huddersfield west yorkshire HD1 1PA (1 page) |
7 July 2009 | Director appointed graham leslie cofield (1 page) |
7 July 2009 | Director appointed richard alan carr (1 page) |
7 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
7 July 2009 | Appointment terminated director helen hilton (1 page) |
7 July 2009 | Director appointed zahir altaf (1 page) |
7 July 2009 | Secretary appointed alison bradshaw (1 page) |
8 June 2009 | Incorporation (12 pages) |