M.F.H. 2017 OLDCO LTD
Overview
| Company Name | M.F.H. 2017 OLDCO LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01985869 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of M.F.H. 2017 OLDCO LTD?
- Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities
Where is M.F.H. 2017 OLDCO LTD located?
| Registered Office Address | 38 East Bank Road S2 3PS Sheffield England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of M.F.H. 2017 OLDCO LTD?
| Company Name | From | Until |
|---|---|---|
| YOUCAN HIRE LIMITED | Feb 04, 1986 | Feb 04, 1986 |
What are the latest accounts for M.F.H. 2017 OLDCO LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for M.F.H. 2017 OLDCO LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr John Michael Murray as a director on Jan 01, 2020 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2017 | 10 pages | AA | ||||||||||
Director's details changed for Mr Stephen James Parker on Nov 01, 2017 | 2 pages | CH01 | ||||||||||
Registered office address changed from Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER to 38 East Bank Road Sheffield S2 3PS on Oct 17, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Jeremy Nigel Hobson as a director on Oct 12, 2017 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Accounts for a small company made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Richard Andrew Cook as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Mr Richard Andrew Cook as a secretary on Oct 01, 2016 | 2 pages | AP03 | ||||||||||
Director's details changed for Mr Stephen James Parker on Oct 01, 2016 | 2 pages | CH01 | ||||||||||
Termination of appointment of Stephen Harmston as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jeremy Nigel Hobson as a director on Oct 01, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert Harmston as a director on Oct 01, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Andrew Cook as a director on Oct 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Zoe Louise Metcalfe as a secretary on Sep 30, 2016 | 1 pages | TM02 | ||||||||||
Who are the officers of M.F.H. 2017 OLDCO LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOK, Richard Andrew | Secretary | East Bank Road S2 3PS Sheffield 38 England | 215700050001 | |||||||
| COOK, Richard Andrew | Director | East Bank Road S2 3PS Sheffield 38 England | England | British | 215662120001 | |||||
| HARMSTON, Robert | Director | East Bank Road S2 3PS Sheffield 38 England | England | British | 215670250001 | |||||
| MURRAY, John Michael | Director | East Bank Road S2 3PS Sheffield 38 England | England | British | 265748750001 | |||||
| PARKER, Stephen James | Director | East Bank Road S2 3PS Sheffield 38 England | United Kingdom | British | 158382670001 | |||||
| HOBSON, Michael Frank | Secretary | Quoit Green House Hallowes Lane Dronfield S18 1SS Sheffield South Yorkshire | British | 3414010001 | ||||||
| METCALFE, Zoe Louise | Secretary | Charlotte House 500 Charlotte Road S2 4ER Sheffield South Yorkshire | 152305940001 | |||||||
| NEWTON, Gary David | Secretary | Long Causeway S71 2JT Barnsley 114 South Yorkshire | British | 53605790002 | ||||||
| CAREY, Michael John | Director | Woodend Kirby Lane Chapeltown S30 4YX Sheffield South Yorkshire | British | 40585610001 | ||||||
| HARMSTON, Stephen | Director | 4 Munro Close Killamarsh S21 1DG Sheffield South Yorkshire | United Kingdom | British | 110772890001 | |||||
| HOBSON, Audrey | Director | Quoit Green House Hallowes Lane S18 1SS Dronfield Derbyshire | British | 110772980001 | ||||||
| HOBSON, Jeremy Nigel | Director | Charlotte House 500 Charlotte Road S2 4ER Sheffield South Yorkshire | England | British | 215669370001 | |||||
| HOBSON, Michael Frank | Director | Quoit Green House Hallowes Lane Dronfield S18 1SS Sheffield South Yorkshire | British | 3414010001 | ||||||
| LINFORD, Richard James | Director | Charlotte Road S2 4ER Sheffield 500 South Yorkshire England | United Kingdom | British | 140748790001 | |||||
| LOY, Ann | Director | 5 Ashleigh Place S12 2SP Sheffield | British | 52737370001 | ||||||
| NEWTON, Gary David | Director | Long Causeway S71 2JT Barnsley 114 South Yorkshire | England | British | 53605790002 |
Who are the persons with significant control of M.F.H. 2017 OLDCO LTD?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mfh Engineering (Holdings) Ltd | May 01, 2016 | Charlotte Road S2 4ER Sheffield Charlotte House England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0