About

Registered Number: 01364782
Date of Incorporation: 24/04/1978 (46 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 25/09/2018 (5 years and 8 months ago)
Registered Address: 46a Chapel Street, Wath Upon Dearne, Rotherham, South Yorkshire, S63 7RG

 

Mexborough Building Ltd was founded on 24 April 1978 with its registered office in Rotherham, South Yorkshire, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. There are 6 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PURCELL, Patricia Elaine 27 June 2011 - 1
HOMER, Cheryl Patricia 24 February 2007 27 June 2011 1
PURCELL, Geoffrey 27 June 2011 01 June 2018 1
PURCELL, Geoffrey N/A 24 February 2007 1
PURCELL, Ian Geoffrey 24 February 2007 27 June 2011 1
Secretary Name Appointed Resigned Total Appointments
ABEL, Karen Marie 20 July 1995 01 November 1996 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 September 2018
MR04 - N/A 30 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 July 2018
DS01 - Striking off application by a company 27 June 2018
TM01 - Termination of appointment of director 12 June 2018
CS01 - N/A 04 February 2018
AA - Annual Accounts 17 January 2018
AA01 - Change of accounting reference date 12 October 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 08 February 2016
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 12 February 2015
RESOLUTIONS - N/A 27 January 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 January 2015
SH19 - Statement of capital 27 January 2015
CAP-SS - N/A 27 January 2015
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 16 March 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 02 February 2012
AD01 - Change of registered office address 29 July 2011
TM01 - Termination of appointment of director 29 July 2011
TM01 - Termination of appointment of director 29 July 2011
AP01 - Appointment of director 29 July 2011
AP01 - Appointment of director 29 July 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 16 April 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 04 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 March 2008
287 - Change in situation or address of Registered Office 18 March 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 01 May 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
287 - Change in situation or address of Registered Office 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
AA - Annual Accounts 09 March 2007
363a - Annual Return 08 June 2006
AA - Annual Accounts 01 March 2006
AA - Annual Accounts 28 February 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 12 March 2004
363s - Annual Return 02 February 2004
363s - Annual Return 03 March 2003
AA - Annual Accounts 02 March 2003
AA - Annual Accounts 27 February 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 02 March 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 22 February 2000
363s - Annual Return 14 February 2000
AA - Annual Accounts 04 March 1999
363s - Annual Return 09 February 1999
363s - Annual Return 26 February 1998
AA - Annual Accounts 26 February 1998
363s - Annual Return 24 March 1997
AA - Annual Accounts 26 February 1997
288b - Notice of resignation of directors or secretaries 20 November 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
363s - Annual Return 07 March 1996
AA - Annual Accounts 25 February 1996
287 - Change in situation or address of Registered Office 11 February 1996
288 - N/A 21 August 1995
288 - N/A 21 August 1995
AA - Annual Accounts 28 February 1995
AA - Annual Accounts 07 March 1994
363s - Annual Return 14 October 1993
AA - Annual Accounts 10 June 1993
AA - Annual Accounts 23 April 1992
363s - Annual Return 04 March 1992
363a - Annual Return 27 March 1991
395 - Particulars of a mortgage or charge 05 March 1991
AA - Annual Accounts 12 February 1991
AA - Annual Accounts 12 February 1991
AUD - Auditor's letter of resignation 23 November 1990
288 - N/A 14 March 1990
363 - Annual Return 19 February 1989
AA - Annual Accounts 04 February 1989
AA - Annual Accounts 09 December 1988
363 - Annual Return 23 August 1988
AA - Annual Accounts 16 August 1988
363 - Annual Return 16 August 1988
288 - N/A 17 December 1987
288 - N/A 17 December 1987
395 - Particulars of a mortgage or charge 27 July 1987
395 - Particulars of a mortgage or charge 27 July 1987
395 - Particulars of a mortgage or charge 27 July 1987
363 - Annual Return 05 December 1986
AA - Annual Accounts 16 August 1985

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 March 1991 Outstanding

N/A

Mortgage 09 July 1987 Outstanding

N/A

Mortgage 09 July 1987 Outstanding

N/A

Mortgage 09 July 1987 Outstanding

N/A

Legal charge 22 January 1986 Outstanding

N/A

Single debenture 15 July 1983 Fully Satisfied

N/A

Legal charge 04 February 1982 Fully Satisfied

N/A

Legal charge 04 February 1982 Fully Satisfied

N/A

Legal charge 04 February 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.