Company NameMh Drafting Limited
DirectorMichael Patrick Hughes
Company StatusActive
Company Number06240696
CategoryPrivate Limited Company
Incorporation Date9 May 2007(16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael Patrick Hughes
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
Secretary NameMrs Joelle Gibson
NationalityBritish
StatusResigned
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Foxhills Close
Appleton
Warrington
Cheshire
WA4 5DH

Location

Registered Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Michael Patrick Hughes
100.00%
Ordinary

Financials

Year2014
Net Worth£2,847
Current Liabilities£8,296

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month from now)

Filing History

16 August 2023Compulsory strike-off action has been discontinued (1 page)
15 August 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
2 May 2023Micro company accounts made up to 31 May 2022 (3 pages)
6 September 2022Compulsory strike-off action has been discontinued (1 page)
5 September 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
26 July 2022First Gazette notice for compulsory strike-off (1 page)
15 March 2022Micro company accounts made up to 31 May 2021 (3 pages)
1 July 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
17 November 2020Compulsory strike-off action has been discontinued (1 page)
16 November 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
25 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
18 July 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
18 July 2018Notification of Michael Patrick Hughes as a person with significant control on 6 April 2016 (2 pages)
18 July 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
20 July 2017Confirmation statement made on 9 May 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 9 May 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 August 2016Compulsory strike-off action has been discontinued (1 page)
23 August 2016Compulsory strike-off action has been discontinued (1 page)
22 August 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 2
(6 pages)
22 August 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 2
(6 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 September 2015Compulsory strike-off action has been discontinued (1 page)
26 September 2015Compulsory strike-off action has been discontinued (1 page)
23 September 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(3 pages)
23 September 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(3 pages)
23 September 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(3 pages)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
2 September 2015Director's details changed for Michael Patrick Hughes on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Michael Patrick Hughes on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Michael Patrick Hughes on 2 September 2015 (2 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
30 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(3 pages)
30 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(3 pages)
30 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
23 May 2013Annual return made up to 9 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-23
(3 pages)
23 May 2013Annual return made up to 9 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-23
(3 pages)
23 May 2013Annual return made up to 9 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-23
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
20 August 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
22 September 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
22 September 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
22 September 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
29 September 2010Compulsory strike-off action has been discontinued (1 page)
29 September 2010Compulsory strike-off action has been discontinued (1 page)
28 September 2010Annual return made up to 9 May 2010 with a full list of shareholders (3 pages)
28 September 2010Director's details changed for Michael Patrick Hughes on 9 May 2010 (2 pages)
28 September 2010Director's details changed for Michael Patrick Hughes on 9 May 2010 (2 pages)
28 September 2010Annual return made up to 9 May 2010 with a full list of shareholders (3 pages)
28 September 2010Annual return made up to 9 May 2010 with a full list of shareholders (3 pages)
28 September 2010Director's details changed for Michael Patrick Hughes on 9 May 2010 (2 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
22 June 2009Return made up to 09/05/09; full list of members (3 pages)
22 June 2009Return made up to 09/05/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
25 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
30 September 2008Registered office changed on 30/09/2008 from it pays LTD, suite 102, newton house, the quadrant, faraday st birchwood warrington WA3 6FW (1 page)
30 September 2008Registered office changed on 30/09/2008 from it pays LTD, suite 102, newton house, the quadrant, faraday st birchwood warrington WA3 6FW (1 page)
4 August 2008Appointment terminated secretary joelle gibson (1 page)
4 August 2008Appointment terminated secretary joelle gibson (1 page)
21 May 2008Return made up to 09/05/08; full list of members (3 pages)
21 May 2008Return made up to 09/05/08; full list of members (3 pages)
9 May 2007Incorporation (8 pages)
9 May 2007Incorporation (8 pages)