Company NameThe Mighty Makery Limited
Company StatusDissolved
Company Number09178233
CategoryPrivate Limited Company
Incorporation Date15 August 2014(9 years, 8 months ago)
Dissolution Date12 December 2023 (4 months, 2 weeks ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMs Emma Sarah Killilea
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed15 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollingbury Cottage Hollingbury Lane
Howbrook
Sheffield
South Yorkshire
S35 7EL
Director NameMr Anthony Vincent McLoughlin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Atlas Way
Sheffield
S4 7QQ
Director NameMr Imran Afzal
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Atlas Way
Sheffield
S4 7QQ

Location

Registered AddressHollingbury Cottage Hollingbury Lane
Howbrook
Sheffield
South Yorkshire
S35 7EL
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishWortley
WardPenistone East

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

15 November 2022Voluntary strike-off action has been suspended (1 page)
25 October 2022First Gazette notice for voluntary strike-off (1 page)
12 October 2022Application to strike the company off the register (1 page)
18 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
9 May 2022Registered office address changed from , 64 Nether Avenue, Grenoside, Sheffield, South Yorkshire, S35 8PW, England to Hollingbury Cottage Hollingbury Lane Howbrook Sheffield South Yorkshire S35 7EL on 9 May 2022 (1 page)
3 May 2022Registered office address changed from , 4 Atlas Way, Sheffield, S4 7QQ, England to Hollingbury Cottage Hollingbury Lane Howbrook Sheffield South Yorkshire S35 7EL on 3 May 2022 (1 page)
23 August 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
13 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
20 August 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
30 August 2019Director's details changed for Ms Emma Sarah Killilea on 22 August 2018 (2 pages)
30 August 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
18 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
16 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
17 May 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
7 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
22 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
17 January 2017Termination of appointment of Imran Afzal as a director on 31 December 2016 (1 page)
17 January 2017Termination of appointment of Imran Afzal as a director on 31 December 2016 (1 page)
14 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
7 July 2016Termination of appointment of Anthony Vincent Mcloughlin as a director on 7 July 2016 (1 page)
7 July 2016Termination of appointment of Anthony Vincent Mcloughlin as a director on 7 July 2016 (1 page)
4 March 2016Director's details changed for Mr Anthony Vincent Mcloughlin on 18 February 2016 (2 pages)
4 March 2016Director's details changed for Emma Sarah Killilea on 18 February 2016 (2 pages)
4 March 2016Director's details changed for Mr Imran Afzal on 18 February 2016 (2 pages)
4 March 2016Director's details changed for Mr Anthony Vincent Mcloughlin on 18 February 2016 (2 pages)
4 March 2016Director's details changed for Emma Sarah Killilea on 18 February 2016 (2 pages)
4 March 2016Director's details changed for Mr Imran Afzal on 18 February 2016 (2 pages)
29 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
18 February 2016Registered office address changed from Canada House 11 Commercial Street Sheffield S1 2AT to 4 Atlas Way Sheffield S4 7QQ on 18 February 2016 (1 page)
18 February 2016Registered office address changed from Canada House 11 Commercial Street Sheffield S1 2AT to 4 Atlas Way Sheffield S4 7QQ on 18 February 2016 (1 page)
18 February 2016Registered office address changed from , Canada House 11 Commercial Street, Sheffield, S1 2AT to Hollingbury Cottage Hollingbury Lane Howbrook Sheffield South Yorkshire S35 7EL on 18 February 2016 (1 page)
17 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
17 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
15 August 2014Current accounting period shortened from 31 August 2015 to 31 July 2015 (1 page)
15 August 2014Incorporation
Statement of capital on 2014-08-15
  • GBP 100
(29 pages)
15 August 2014Incorporation
Statement of capital on 2014-08-15
  • GBP 100
(29 pages)
15 August 2014Current accounting period shortened from 31 August 2015 to 31 July 2015 (1 page)