M.J. Hester Plasterers (Leeds) Limited

DataGardener
dissolved
Unknown

M.j. Hester Plasterers (leeds) Limited

02675947Private Limited With Share Capital

Kendal House 41 Scotland Street, Sheffield, S37BS
Incorporated

09/01/1992

Company Age

34 years

Directors

3

Employees

SIC Code

43310

Risk

not scored

Company Overview

Registration, classification & business activity

M.j. Hester Plasterers (leeds) Limited (02675947) is a private limited with share capital incorporated on 09/01/1992 (34 years old) and registered in sheffield, S37BS. The company operates under SIC code 43310 - plastering.

Private Limited With Share Capital
SIC: 43310
Unknown
Incorporated 09/01/1992
S37BS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

5

Shareholders

6

CCJs

Board of Directors

2

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:23-06-2016
Liquidation In Administration Move To Dissolution With Case End Date
Category:Insolvency
Date:23-03-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:26-02-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:24-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-08-2015
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:24-03-2015
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:24-03-2015
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:22-10-2014
Liquidation In Administration Appointment Of Replacement Additional Administrator
Category:Insolvency
Date:22-10-2014
Liquidation In Administration Vacation Of Office
Category:Insolvency
Date:22-10-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:16-10-2014
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:19-09-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:08-05-2014
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:10-03-2014
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:12-12-2013
Liquidation In Administration Proposals
Category:Insolvency
Date:26-11-2013
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:29-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-10-2013
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:14-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2013
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:01-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2012
Change Sail Address Company With Old Address
Category:Address
Date:12-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:11-06-2012
Move Registers To Sail Company
Category:Address
Date:11-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2011
Move Registers To Registered Office Company
Category:Address
Date:29-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2011
Legacy
Category:Mortgage
Date:05-07-2010
Legacy
Category:Mortgage
Date:05-07-2010
Legacy
Category:Mortgage
Date:14-05-2010
Legacy
Category:Mortgage
Date:14-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2010
Move Registers To Sail Company
Category:Address
Date:29-01-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:29-01-2010
Change Sail Address Company
Category:Address
Date:29-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-01-2010
Memorandum Articles
Category:Incorporation
Date:02-12-2009
Resolution
Category:Resolution
Date:19-11-2009
Legacy
Category:Mortgage
Date:25-07-2009
Legacy
Category:Annual Return
Date:08-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-07-2008
Legacy
Category:Annual Return
Date:06-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2008
Legacy
Category:Officers
Date:26-03-2008
Legacy
Category:Officers
Date:25-02-2008
Legacy
Category:Officers
Date:25-02-2008
Legacy
Category:Officers
Date:25-02-2008
Legacy
Category:Annual Return
Date:19-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-10-2006
Legacy
Category:Mortgage
Date:19-04-2006
Legacy
Category:Annual Return
Date:27-01-2006
Accounts With Accounts Type
Category:Accounts
Date:04-05-2005
Legacy
Category:Annual Return
Date:15-02-2005
Legacy
Category:Mortgage
Date:02-10-2004
Legacy
Category:Mortgage
Date:03-03-2004
Legacy
Category:Annual Return
Date:06-02-2004
Accounts With Accounts Type
Category:Accounts
Date:16-12-2003
Memorandum Articles
Category:Incorporation
Date:24-10-2003
Resolution
Category:Resolution
Date:24-10-2003
Resolution
Category:Resolution
Date:24-10-2003
Legacy
Category:Capital
Date:17-07-2003
Resolution
Category:Resolution
Date:30-06-2003
Resolution
Category:Resolution
Date:30-06-2003
Legacy
Category:Annual Return
Date:26-01-2003
Accounts With Accounts Type
Category:Accounts
Date:18-12-2002
Legacy
Category:Annual Return
Date:26-03-2002
Accounts With Accounts Type
Category:Accounts
Date:01-02-2002
Accounts With Accounts Type
Category:Accounts
Date:02-02-2001
Legacy
Category:Annual Return
Date:25-01-2001
Legacy
Category:Officers
Date:25-01-2001
Legacy
Category:Officers
Date:25-01-2001
Legacy
Category:Officers
Date:25-01-2001
Legacy
Category:Officers
Date:18-12-2000
Legacy
Category:Annual Return
Date:27-01-2000
Legacy
Category:Officers
Date:27-01-2000
Accounts With Accounts Type
Category:Accounts
Date:25-11-1999
Legacy
Category:Annual Return
Date:28-01-1999
Legacy
Category:Officers
Date:28-01-1999
Legacy
Category:Officers
Date:28-01-1999
Accounts With Accounts Type
Category:Accounts
Date:15-10-1998
Legacy
Category:Annual Return
Date:19-02-1998
Accounts With Accounts Type
Category:Accounts
Date:26-01-1998
Accounts With Accounts Type
Category:Accounts
Date:04-02-1997
Legacy
Category:Annual Return
Date:15-01-1997
Accounts With Accounts Type Full
Category:Accounts
Date:28-02-1996
Legacy
Category:Officers
Date:11-02-1996
Legacy
Category:Annual Return
Date:11-02-1996
Legacy
Category:Annual Return
Date:13-03-1995
Accounts With Accounts Type
Category:Accounts
Date:09-01-1995
Selection Of Mortgage Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Selection Of Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Legacy
Category:Annual Return
Date:21-02-1994

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/12/2013
Filing Date03/04/2013
Latest Accounts31/03/2012

Trading Addresses

Kendall House, 41 Scotland Street, Sheffield, South Yorkshire, S37BSRegistered

Related Companies

1

Contact

Kendal House 41 Scotland Street, Sheffield, S37BS