About

Registered Number: 02675947
Date of Incorporation: 09/01/1992 (32 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 23/06/2016 (7 years and 10 months ago)
Registered Address: Kendal House, 41 Scotland Street, Sheffield, S3 7BS

 

Founded in 1992, M.J. Hester Plasterers (Leeds) Ltd have registered office in Sheffield, it's status is listed as "Dissolved". The companies directors are listed as Hester, Carmel Teresa, Hester, Mary Bridget, Hester, Michael Joseph, Tomasso, Maria Margaret at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HESTER, Mary Bridget N/A 31 March 2000 1
HESTER, Michael Joseph N/A 22 September 1995 1
TOMASSO, Maria Margaret 04 January 1999 17 July 2000 1
Secretary Name Appointed Resigned Total Appointments
HESTER, Carmel Teresa 20 February 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 June 2016
2.35B - N/A 23 March 2016
2.24B - N/A 26 February 2016
2.24B - N/A 24 August 2015
AD01 - Change of registered office address 13 August 2015
2.24B - N/A 24 March 2015
2.31B - N/A 24 March 2015
LIQ MISC OC - N/A 22 October 2014
2.40B - N/A 22 October 2014
2.39B - N/A 22 October 2014
2.24B - N/A 16 October 2014
2.31B - N/A 19 September 2014
2.24B - N/A 08 May 2014
RM01 - N/A 10 March 2014
F2.18 - N/A 12 December 2013
2.17B - N/A 26 November 2013
1.4 - Notice of completion of voluntary arrangement 29 October 2013
AD01 - Change of registered office address 15 October 2013
2.12B - N/A 14 October 2013
AD01 - Change of registered office address 19 April 2013
AA - Annual Accounts 03 April 2013
1.1 - Report of meeting approving voluntary arrangement 01 November 2012
AR01 - Annual Return 12 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 June 2012
CH01 - Change of particulars for director 11 June 2012
CH03 - Change of particulars for secretary 11 June 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 June 2012
CH01 - Change of particulars for director 11 June 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 29 March 2011
AD04 - Change of location of company records to the registered office 29 March 2011
AA - Annual Accounts 28 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 July 2010
MG01 - Particulars of a mortgage or charge 14 May 2010
MG01 - Particulars of a mortgage or charge 14 May 2010
AR01 - Annual Return 29 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 January 2010
CH03 - Change of particulars for secretary 29 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 16 January 2010
MEM/ARTS - N/A 02 December 2009
RESOLUTIONS - N/A 19 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 31 March 2009
AA - Annual Accounts 02 July 2008
363s - Annual Return 06 June 2008
AA - Annual Accounts 28 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
363s - Annual Return 19 March 2007
AA - Annual Accounts 20 October 2006
395 - Particulars of a mortgage or charge 19 April 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 04 May 2005
363s - Annual Return 15 February 2005
395 - Particulars of a mortgage or charge 02 October 2004
395 - Particulars of a mortgage or charge 03 March 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 16 December 2003
RESOLUTIONS - N/A 24 October 2003
RESOLUTIONS - N/A 24 October 2003
MEM/ARTS - N/A 24 October 2003
169 - Return by a company purchasing its own shares 17 July 2003
RESOLUTIONS - N/A 30 June 2003
RESOLUTIONS - N/A 30 June 2003
363s - Annual Return 26 January 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 01 February 2002
AA - Annual Accounts 02 February 2001
363s - Annual Return 25 January 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
288b - Notice of resignation of directors or secretaries 18 December 2000
363s - Annual Return 27 January 2000
288c - Notice of change of directors or secretaries or in their particulars 27 January 2000
AA - Annual Accounts 25 November 1999
363s - Annual Return 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
AA - Annual Accounts 15 October 1998
363s - Annual Return 19 February 1998
AA - Annual Accounts 26 January 1998
AA - Annual Accounts 04 February 1997
363s - Annual Return 15 January 1997
AA - Annual Accounts 28 February 1996
363s - Annual Return 11 February 1996
288 - N/A 11 February 1996
363s - Annual Return 13 March 1995
AA - Annual Accounts 09 January 1995
363s - Annual Return 21 February 1994
AA - Annual Accounts 06 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1993
395 - Particulars of a mortgage or charge 30 April 1993
363b - Annual Return 14 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1992
RESOLUTIONS - N/A 26 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 January 1992
288 - N/A 14 January 1992
NEWINC - New incorporation documents 09 January 1992

Mortgages & Charges

Description Date Status Charge by
Charge 11 May 2010 Outstanding

N/A

Debenture 11 May 2010 Outstanding

N/A

Charge over construction documents 05 April 2006 Fully Satisfied

N/A

Mortgage debenture 30 September 2004 Fully Satisfied

N/A

Debenture 24 February 2004 Fully Satisfied

N/A

Legal charge 26 April 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.