M.F.H. 2017 OLDCO LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameM.F.H. 2017 OLDCO LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01985869
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of M.F.H. 2017 OLDCO LTD?

    Previous Company Names
    Company NameFromUntil
    YOUCAN HIRE LIMITEDFeb 04, 1986Feb 04, 1986

    What are the latest accounts for M.F.H. 2017 OLDCO LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for M.F.H. 2017 OLDCO LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Appointment of Mr John Michael Murray as a director on Jan 01, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2019

    8 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2017

    10 pagesAA

    Director's details changed for Mr Stephen James Parker on Nov 01, 2017

    2 pagesCH01

    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 pagesAD01

    Termination of appointment of Jeremy Nigel Hobson as a director on Oct 12, 2017

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 01, 2017

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts for a small company made up to Mar 31, 2016

    6 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Appointment of Mr Richard Andrew Cook as a secretary

    2 pagesAP03

    Appointment of Mr Richard Andrew Cook as a secretary on Oct 01, 2016

    2 pagesAP03

    Director's details changed for Mr Stephen James Parker on Oct 01, 2016

    2 pagesCH01

    Termination of appointment of Stephen Harmston as a director on Sep 30, 2016

    1 pagesTM01

    Appointment of Mr Jeremy Nigel Hobson as a director on Oct 01, 2016

    2 pagesAP01

    Appointment of Mr Robert Harmston as a director on Oct 01, 2016

    2 pagesAP01

    Appointment of Mr Richard Andrew Cook as a director on Oct 01, 2016

    2 pagesAP01

    Termination of appointment of Zoe Louise Metcalfe as a secretary on Sep 30, 2016

    1 pagesTM02

    Who are the officers of M.F.H. 2017 OLDCO LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOK, Richard Andrew
    East Bank Road
    S2 3PS Sheffield
    38
    England
    Secretary
    East Bank Road
    S2 3PS Sheffield
    38
    England
    215700050001
    COOK, Richard Andrew
    East Bank Road
    S2 3PS Sheffield
    38
    England
    Director
    East Bank Road
    S2 3PS Sheffield
    38
    England
    EnglandBritish215662120001
    HARMSTON, Robert
    East Bank Road
    S2 3PS Sheffield
    38
    England
    Director
    East Bank Road
    S2 3PS Sheffield
    38
    England
    EnglandBritish215670250001
    MURRAY, John Michael
    East Bank Road
    S2 3PS Sheffield
    38
    England
    Director
    East Bank Road
    S2 3PS Sheffield
    38
    England
    EnglandBritish265748750001
    PARKER, Stephen James
    East Bank Road
    S2 3PS Sheffield
    38
    England
    Director
    East Bank Road
    S2 3PS Sheffield
    38
    England
    United KingdomBritish158382670001
    HOBSON, Michael Frank
    Quoit Green House
    Hallowes Lane Dronfield
    S18 1SS Sheffield
    South Yorkshire
    Secretary
    Quoit Green House
    Hallowes Lane Dronfield
    S18 1SS Sheffield
    South Yorkshire
    British3414010001
    METCALFE, Zoe Louise
    Charlotte House
    500 Charlotte Road
    S2 4ER Sheffield
    South Yorkshire
    Secretary
    Charlotte House
    500 Charlotte Road
    S2 4ER Sheffield
    South Yorkshire
    152305940001
    NEWTON, Gary David
    Long Causeway
    S71 2JT Barnsley
    114
    South Yorkshire
    Secretary
    Long Causeway
    S71 2JT Barnsley
    114
    South Yorkshire
    British53605790002
    CAREY, Michael John
    Woodend
    Kirby Lane Chapeltown
    S30 4YX Sheffield
    South Yorkshire
    Director
    Woodend
    Kirby Lane Chapeltown
    S30 4YX Sheffield
    South Yorkshire
    British40585610001
    HARMSTON, Stephen
    4 Munro Close
    Killamarsh
    S21 1DG Sheffield
    South Yorkshire
    Director
    4 Munro Close
    Killamarsh
    S21 1DG Sheffield
    South Yorkshire
    United KingdomBritish110772890001
    HOBSON, Audrey
    Quoit Green House
    Hallowes Lane
    S18 1SS Dronfield
    Derbyshire
    Director
    Quoit Green House
    Hallowes Lane
    S18 1SS Dronfield
    Derbyshire
    British110772980001
    HOBSON, Jeremy Nigel
    Charlotte House
    500 Charlotte Road
    S2 4ER Sheffield
    South Yorkshire
    Director
    Charlotte House
    500 Charlotte Road
    S2 4ER Sheffield
    South Yorkshire
    EnglandBritish215669370001
    HOBSON, Michael Frank
    Quoit Green House
    Hallowes Lane Dronfield
    S18 1SS Sheffield
    South Yorkshire
    Director
    Quoit Green House
    Hallowes Lane Dronfield
    S18 1SS Sheffield
    South Yorkshire
    British3414010001
    LINFORD, Richard James
    Charlotte Road
    S2 4ER Sheffield
    500
    South Yorkshire
    England
    Director
    Charlotte Road
    S2 4ER Sheffield
    500
    South Yorkshire
    England
    United KingdomBritish140748790001
    LOY, Ann
    5 Ashleigh Place
    S12 2SP Sheffield
    Director
    5 Ashleigh Place
    S12 2SP Sheffield
    British52737370001
    NEWTON, Gary David
    Long Causeway
    S71 2JT Barnsley
    114
    South Yorkshire
    Director
    Long Causeway
    S71 2JT Barnsley
    114
    South Yorkshire
    EnglandBritish53605790002

    Who are the persons with significant control of M.F.H. 2017 OLDCO LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mfh Engineering (Holdings) Ltd
    Charlotte Road
    S2 4ER Sheffield
    Charlotte House
    England
    May 01, 2016
    Charlotte Road
    S2 4ER Sheffield
    Charlotte House
    England
    No
    Legal FormLimited Company
    Legal AuthorityLimited Liability Partnerships Act
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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