Company NameM. & H. Business Services Limited
Company StatusDissolved
Company Number01171702
CategoryPrivate Limited Company
Incorporation Date28 May 1974(49 years, 10 months ago)
Dissolution Date18 May 1999 (24 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristine Rose Holmes
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(17 years after company formation)
Appointment Duration7 years, 11 months (closed 18 May 1999)
RoleBook Keeper
Correspondence Address5 Oaklands Park
Grasscroft
Oldham
Lancashire
OL4 4JY
Secretary NameChristine Rose Holmes
NationalityBritish
StatusClosed
Appointed14 June 1991(17 years after company formation)
Appointment Duration7 years, 11 months (closed 18 May 1999)
RoleCompany Director
Correspondence Address5 Oaklands Park
Grasscroft
Oldham
Lancashire
OL4 4JY
Director NameAndrew John McCracken
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(17 years after company formation)
Appointment Duration6 years, 11 months (resigned 01 June 1998)
RoleSalesman
Correspondence Address7 Lavender Close Stamford Park
Brooklands
Manchester
M23 9SH

Location

Registered AddressClifford House
13a Corporation Street
Stalybridge
Cheshire
SK15 2JL
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1996 (27 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

26 January 1999First Gazette notice for compulsory strike-off (1 page)
3 September 1998Director resigned (1 page)
12 June 1997Return made up to 30/04/97; no change of members
  • 363(287) ‐ Registered office changed on 12/06/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 April 1997Accounts for a small company made up to 31 July 1996 (4 pages)
1 July 1996Return made up to 30/04/96; full list of members (6 pages)
16 May 1996Accounts for a small company made up to 31 July 1995 (4 pages)
2 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
2 August 1995Memorandum and Articles of Association (14 pages)
12 June 1995Return made up to 30/04/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (4 pages)