Company NameMexfield Limited
Company StatusDissolved
Company Number02727397
CategoryPrivate Limited Company
Incorporation Date30 June 1992(31 years, 10 months ago)
Dissolution Date30 July 2019 (4 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameRussell Alan Wood
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1992(3 weeks, 1 day after company formation)
Appointment Duration27 years (closed 30 July 2019)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address3 Broadlands Road
Southampton
SO17 3AP
Director NameMargaret Wood
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(8 years, 1 month after company formation)
Appointment Duration19 years (closed 30 July 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address45 Strathaird Avenue
Walney
Barrow In Furness
Cumbria
LA14 3DE
Secretary NameMargaret Wood
NationalityBritish
StatusClosed
Appointed01 August 2000(8 years, 1 month after company formation)
Appointment Duration19 years (closed 30 July 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address45 Strathaird Avenue
Walney
Barrow In Furness
Cumbria
LA14 3DE
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(3 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 22 July 1992)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Director NameKaren Wood
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(3 weeks, 1 day after company formation)
Appointment Duration8 years (resigned 31 July 2000)
RoleSecretary
Correspondence AddressPeaseholmes Farm House
Peaseholmes Lane Rampside
Barrow In Furness
Cumbria
LA13 0QB
Secretary NameAndrew John Ryder
NationalityBritish
StatusResigned
Appointed22 July 1992(3 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 22 July 1992)
RoleAccountant
Correspondence AddressLondon & Manchester House
Park Green
Macclesfield
Cheshire
SK11 7NG
Secretary NameKaren Wood
NationalityBritish
StatusResigned
Appointed22 July 1992(3 weeks, 1 day after company formation)
Appointment Duration8 years (resigned 31 July 2000)
RoleSecretary
Correspondence AddressPeaseholmes Farm House
Peaseholmes Lane Rampside
Barrow In Furness
Cumbria
LA13 0QB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed30 June 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed30 June 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Russell Alan Wood
100.00%
Ordinary

Financials

Year2014
Net Worth£759
Current Liabilities£24,321

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

30 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2019First Gazette notice for voluntary strike-off (1 page)
7 May 2019Application to strike the company off the register (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
1 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
16 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
16 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
18 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
18 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 November 2012Director's details changed for Russell Alan Wood on 19 November 2012 (2 pages)
23 November 2012Registered office address changed from 23 Mon Crescent Bitterne Southampton SO18 5QW England on 23 November 2012 (1 page)
23 November 2012Registered office address changed from 23 Mon Crescent Bitterne Southampton SO18 5QW England on 23 November 2012 (1 page)
23 November 2012Director's details changed for Russell Alan Wood on 19 November 2012 (2 pages)
20 August 2012Registered office address changed from Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG United Kingdom on 20 August 2012 (1 page)
20 August 2012Registered office address changed from Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG United Kingdom on 20 August 2012 (1 page)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
28 May 2012Director's details changed for Russell Alan Wood on 26 May 2012 (2 pages)
28 May 2012Director's details changed for Russell Alan Wood on 26 May 2012 (2 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Russell Alan Wood on 30 June 2010 (2 pages)
13 July 2010Director's details changed for Margaret Wood on 30 June 2010 (2 pages)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Russell Alan Wood on 30 June 2010 (2 pages)
13 July 2010Director's details changed for Margaret Wood on 30 June 2010 (2 pages)
28 May 2010Registered office address changed from Flat 10 English Court 3a Surrey Road Bournemouth Dorset BH2 6BP on 28 May 2010 (1 page)
28 May 2010Registered office address changed from Flat 10 English Court 3a Surrey Road Bournemouth Dorset BH2 6BP on 28 May 2010 (1 page)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 November 2009Annual return made up to 30 June 2009 with a full list of shareholders (3 pages)
12 November 2009Annual return made up to 30 June 2009 with a full list of shareholders (3 pages)
11 September 2009Return made up to 30/06/08; full list of members (3 pages)
11 September 2009Return made up to 30/06/08; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 August 2008Return made up to 30/06/07; no change of members
  • 363(287) ‐ Registered office changed on 15/08/08
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2008Return made up to 30/06/07; no change of members
  • 363(287) ‐ Registered office changed on 15/08/08
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 July 2006Return made up to 30/06/06; full list of members (7 pages)
19 July 2006Return made up to 30/06/06; full list of members (7 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
22 July 2005Return made up to 30/06/05; full list of members (7 pages)
22 July 2005Return made up to 30/06/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
22 July 2004Return made up to 30/06/04; full list of members (7 pages)
22 July 2004Return made up to 30/06/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
27 October 2003Return made up to 30/06/03; full list of members (7 pages)
27 October 2003Return made up to 30/06/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
18 July 2002Return made up to 30/06/02; full list of members (7 pages)
18 July 2002Return made up to 30/06/02; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
20 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
15 August 2000New secretary appointed;new director appointed (2 pages)
15 August 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 August 2000New secretary appointed;new director appointed (2 pages)
15 August 2000Registered office changed on 15/08/00 from: peaseholmes farm house peaseholmes lane rampside barrow in furness cumbria LA13 0QB (1 page)
15 August 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 August 2000Registered office changed on 15/08/00 from: peaseholmes farm house peaseholmes lane rampside barrow in furness cumbria LA13 0QB (1 page)
3 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
4 July 1999Return made up to 30/06/99; full list of members (6 pages)
4 July 1999Return made up to 30/06/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
16 September 1998Return made up to 30/06/98; no change of members (4 pages)
16 September 1998Return made up to 30/06/98; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
10 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
17 July 1996Registered office changed on 17/07/96 from: peaseholme farmhouse peaseholme lane rampside barrow in furness cumbria LA13 0QB (1 page)
17 July 1996Registered office changed on 17/07/96 from: peaseholme farmhouse peaseholme lane rampside barrow in furness cumbria LA13 0QB (1 page)
8 July 1996Return made up to 30/06/96; full list of members (6 pages)
8 July 1996Return made up to 30/06/96; full list of members (6 pages)
17 June 1996Registered office changed on 17/06/96 from: 15 hill road barrow-in-furness cumbria LA14 4EZ (1 page)
17 June 1996Registered office changed on 17/06/96 from: 15 hill road barrow-in-furness cumbria LA14 4EZ (1 page)
8 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
8 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
4 July 1995Return made up to 30/06/95; no change of members (4 pages)
4 July 1995Return made up to 30/06/95; no change of members (4 pages)