Company NameMPH Joinery Services Limited
DirectorJordan Sanderson
Company StatusLiquidation
Company Number11302714
CategoryPrivate Limited Company
Incorporation Date10 April 2018(5 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Jordan Sanderson
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2018(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Director NameMr Liam Young
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 18 Enterprise Way
Holbrook Industrial Estate
Sheffield
S20 3GL
Director NameMr Mark Siddall
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2018(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 18 Enterprise Way
Holbrook Industrial Estate
Sheffield
S20 3GL

Location

Registered Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 April 2021 (2 years, 11 months ago)
Next Return Due23 April 2022 (overdue)

Filing History

7 December 2022Liquidators' statement of receipts and payments to 4 October 2022 (23 pages)
22 October 2021Registered office address changed from Unit 18 Enterprise Way Holbrook Industrial Estate Sheffield S20 3GL United Kingdom to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 22 October 2021 (2 pages)
19 October 2021Statement of affairs (9 pages)
19 October 2021Appointment of a voluntary liquidator (3 pages)
2 July 2021Termination of appointment of Mark Siddall as a director on 8 June 2021 (1 page)
30 June 2021Compulsory strike-off action has been discontinued (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
25 June 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
26 March 2021Notification of Antony James Woodcock as a person with significant control on 10 April 2018 (2 pages)
26 March 2021Notification of Daniel Louis Woodcock as a person with significant control on 10 April 2018 (2 pages)
26 March 2021Cessation of Woodcock and Partners Investments Limited as a person with significant control on 10 April 2018 (1 page)
22 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
13 August 2019Previous accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
14 May 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
17 April 2018Termination of appointment of Liam Young as a director on 11 April 2018 (1 page)
10 April 2018Incorporation
Statement of capital on 2018-04-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)