Sheffield
S3 8AT
Director Name | Mr Moses Mhovha |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 19 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Zimbabwe |
Correspondence Address | The Smithy Harewood End Farm Harewood End Hereford HR2 8JT Wales |
Director Name | Mr Darren Dean Cummings |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Smithy Harewood End Farm Harewood End Hereford HR2 8JT Wales |
Director Name | Mr Matthew Paul Daws |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Kingfisher Works Neepsend Lane Sheffield S3 8AU |
Director Name | Mrs Rebecca Daws |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(1 year, 9 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2015) |
Role | Accounts |
Country of Residence | England |
Correspondence Address | Radiac Works 107 Neepsend Lane Sheffield S3 8AT |
Website | mbdpower.co.uk |
---|---|
Telephone | 0114 2788258 |
Telephone region | Sheffield |
Registered Address | Radiac Works 107 Neepsend Lane Sheffield S3 8AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Hillsborough |
Built Up Area | Sheffield |
50 at £1 | Matthew Paul Daws 50.00% Ordinary |
---|---|
50 at £1 | Rebecca Daws 50.00% Ordinary |
Latest Accounts | 1 July 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2016 | Termination of appointment of Rebecca Daws as a director on 31 December 2015 (1 page) |
25 March 2016 | Termination of appointment of Matthew Paul Daws as a director on 31 December 2015 (1 page) |
31 July 2015 | Appointment of Mrs Rebecca Daws as a director on 1 April 2015 (2 pages) |
31 July 2015 | Appointment of Mrs Rebecca Daws as a director on 1 April 2015 (2 pages) |
31 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
30 July 2015 | Registered office address changed from 17 Kingfisher Works Neepsend Lane Sheffield South Yorkshire S3 8AU to Radiac Works 107 Neepsend Lane Sheffield S3 8AT on 30 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Darren Dean Cummings as a director on 30 March 2015 (1 page) |
8 July 2014 | Appointment of Mrs Rebecca Daws as a secretary (2 pages) |
8 July 2014 | Termination of appointment of Moses Mhovha as a director (1 page) |
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Accounts for a dormant company made up to 1 July 2014 (2 pages) |
8 July 2014 | Accounts for a dormant company made up to 1 July 2014 (2 pages) |
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Termination of appointment of Moses Mhovha as a director (1 page) |
19 June 2013 | Incorporation
|