Company NameM & E 247 (UK) Limited
Company StatusDissolved
Company Number08711927
CategoryPrivate Limited Company
Incorporation Date1 October 2013(10 years, 7 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)
Previous NameBowker And Allpress Electrical Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Dean Mark Allpress
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address3 Nook Green
Dewsbury
WF12 0BJ
Director NameMr Ashley Jon Bowker
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address27 Thornhill Road
Wakefield
WF4 4PB
Director NameMrs Emma Jane Chidlaw
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2017(3 years, 5 months after company formation)
Appointment Duration1 year, 12 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Orgreave Drive
Sheffield
S13 9NR
Director NameMr John Daniel Chidlaw
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2017(3 years, 5 months after company formation)
Appointment Duration1 year, 12 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Orgreave Drive
Sheffield
S13 9NR
Director NameMr Lee John Summerscales
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2017(3 years, 5 months after company formation)
Appointment Duration1 year, 12 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Orgreave Drive
Sheffield
S13 9NR
Secretary NameMr John Daniel Chidlaw
StatusClosed
Appointed03 March 2017(3 years, 5 months after company formation)
Appointment Duration1 year, 12 months (closed 26 February 2019)
RoleCompany Director
Correspondence Address29 Orgreave Drive
Sheffield
S13 9NR

Location

Registered Address29 Orgreave Drive Handsworth, Sheffield 29 Orgreave Drive
Handsworth
Sheffield
S13 9NR
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield

Shareholders

1 at £1Ashley Jon Bowker
50.00%
Ordinary
1 at £1Dean Mark Allpress
50.00%
Ordinary

Financials

Year2014
Net Worth£13,186
Cash£7,562
Current Liabilities£16,247

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-17
(3 pages)
18 October 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
18 October 2017Cessation of Ashley Jon Bowker as a person with significant control on 18 October 2017 (1 page)
18 October 2017Appointment of Mr Lee John Summerscales as a director (2 pages)
18 October 2017Cessation of Dean Mark Allpress as a person with significant control on 18 October 2017 (1 page)
9 May 2017Registered office address changed from The Galleries Unit 9, the Galleries Wakefield Road Dewsbury West Yorkshire WF12 8AT England to 29 Orgreave Drive Handsworth, Sheffield 29 Orgreave Drive Handsworth Sheffield S13 9NR on 9 May 2017 (1 page)
6 March 2017Appointment of Mr Lee John Summerscales as a director on 3 March 2017 (2 pages)
6 March 2017Appointment of Mr John Daniel Chidlaw as a secretary on 3 March 2017 (2 pages)
6 March 2017Appointment of Mr John Daniel Chidlaw as a director on 3 March 2017 (2 pages)
6 March 2017Appointment of Mrs Emma Jane Chidlaw as a director on 3 March 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
5 October 2016Register(s) moved to registered inspection location Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ (1 page)
5 October 2016Registered office address changed from 3 Nook Green Dewsbury WF12 0BJ to The Galleries Unit 9, the Galleries Wakefield Road Dewsbury West Yorkshire WF12 8AT on 5 October 2016 (1 page)
5 October 2016Register inspection address has been changed to Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ (1 page)
4 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
30 November 2015Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
28 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
10 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
1 October 2013Incorporation
Statement of capital on 2013-10-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)