Company NameStembridge Machinery Sales & Rentals (Yorkshire) Limited
Company StatusDissolved
Company Number09911015
CategoryPrivate Limited Company
Incorporation Date10 December 2015(8 years, 4 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)
Previous NameUniversal Fruits (Northern) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Stephen Higginson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2017(1 year, 4 months after company formation)
Appointment Duration9 months, 3 weeks (closed 30 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 28 Roydsdale Way
Euroway Industrial Estate
Bradford
BD4 6SE
Director NameMr John Thomas Hanbury
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Padley Wood Road
Pilsley
Chesterfield
Derbyshire
S45 8HX
Director NameMr Stephen Higginson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2016(2 months after company formation)
Appointment Duration2 weeks (resigned 24 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Briar Rhydding
Baildon
Shipley
West Yorkshire
BD17 7JW
Director NameMr Gary Sinclair
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2016(2 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 06 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hope Hall Terrace
Halifax
West Yorkshire
HX1 2JX
Director NameMr Anthony James Crotty
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(4 months, 3 weeks after company formation)
Appointment Duration1 week, 4 days (resigned 17 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Mossdale Avenue
Bradford
West Yorkshire
BD9 6JY
Director NameMr Simon Davidson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2016(5 months, 1 week after company formation)
Appointment Duration1 week, 1 day (resigned 25 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bridge Wood Close
Horsforth
Leeds
LS18 5TR
Director NameMr Garry Sinclair
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(5 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 28 Roydsdale Way
Euroway Industrial Estate
Bradford
BD4 6SE

Location

Registered AddressOffice 28 Roydsdale Way
Euroway Industrial Estate
Bradford
BD4 6SE
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

14 November 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
11 April 2017Termination of appointment of Garry Sinclair as a director on 11 April 2017 (1 page)
11 April 2017Appointment of Mr Stephen Higginson as a director on 11 April 2017 (2 pages)
11 April 2017Registered office address changed from 1 Bridge Wood Close Horsforth Leeds LS18 5TR England to Office 28 Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE on 11 April 2017 (1 page)
25 May 2016Appointment of Mr Garry Sinclair as a director on 25 May 2016 (2 pages)
25 May 2016Termination of appointment of Simon Davidson as a director on 25 May 2016 (1 page)
25 May 2016Registered office address changed from 7 Mossdale Avenue Bradford West Yorkshire BD9 6JY England to 1 Bridge Wood Close Horsforth Leeds LS18 5TR on 25 May 2016 (1 page)
24 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-23
(3 pages)
18 May 2016Termination of appointment of Anthony James Crotty as a director on 17 May 2016 (1 page)
18 May 2016Appointment of Mr Simon Davidson as a director on 17 May 2016 (2 pages)
18 May 2016Registered office address changed from 14 Hope Hall Terrace Halifax West Yorkshire HX1 2JX England to 7 Mossdale Avenue Bradford West Yorkshire BD9 6JY on 18 May 2016 (1 page)
6 May 2016Termination of appointment of Gary Sinclair as a director on 6 May 2016 (1 page)
6 May 2016Appointment of Mr Anthony James Crotty as a director on 6 May 2016 (2 pages)
6 May 2016Registered office address changed from 1a Briar Rhydding Baildon Shipley West Yorkshire BD17 7JW England to 14 Hope Hall Terrace Halifax West Yorkshire HX1 2JX on 6 May 2016 (1 page)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
24 February 2016Registered office address changed from 26 Padley Wood Road Pilsley Chesterfield Derbyshire S45 8HX England to 1a Briar Rhydding Baildon Shipley West Yorkshire BD17 7JW on 24 February 2016 (1 page)
24 February 2016Termination of appointment of Stephen Higginson as a director on 24 February 2016 (1 page)
24 February 2016Appointment of Mr Gary Sinclair as a director on 24 February 2016 (2 pages)
10 February 2016Termination of appointment of John Thomas Hanbury as a director on 10 February 2016 (1 page)
10 February 2016Appointment of Mr Stephen Higginson as a director on 10 February 2016 (2 pages)
10 February 2016Registered office address changed from 1 Naismith House 6a Nab Lane Shipley West Yorkshire BD18 4EH United Kingdom to 26 Padley Wood Road Pilsley Chesterfield Derbyshire S45 8HX on 10 February 2016 (1 page)
10 December 2015Incorporation
Statement of capital on 2015-12-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)