Active - Proposal to Strike off
Company Information for M.Y.E. LIMITED
1 RUTLAND COURT, EDINBURGH, EH3 8EY,
|
Company Registration Number
SC007623
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
M.Y.E. LIMITED | |
Legal Registered Office | |
1 RUTLAND COURT EDINBURGH EH3 8EY Other companies in EH3 | |
Company Number | SC007623 | |
---|---|---|
Company ID Number | SC007623 | |
Date formed | 1910-07-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 28/07/2015 | |
Return next due | 25/08/2016 | |
Type of accounts |
Last Datalog update: | 2020-12-06 06:14:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
M.Y.E. CLOTHING INC | 518 SOUTH A STREET LAKE WORTH FL 33460 | Inactive | Company formed on the 2011-01-12 | |
M.Y.E. DRYWALL INC. | 15845 SW 143 PATH MIAMI FL 33177 | Inactive | Company formed on the 2003-02-13 | |
M.Y.E. GIFTS, INC. | 4819 14TH AVENUE Kings BROOKLYN NY 11219 | Active | Company formed on the 1991-04-03 | |
M.Y.E. LEGACY LLC | 2126 SCHILDER DR HOUSTON TX 77093 | Active | Company formed on the 2022-04-06 | |
M.Y.E. RECONDITIONING AND PERFORMANCE, LLC | 6055 35TH AVE SW APT 202 SEATTLE WA 981263050 | Active | Company formed on the 2021-05-27 | |
M.Y.E. Theatre Company | 702 Virginia St Ste 5 El Segundo CA 90245 | FTB Suspended | Company formed on the 1998-02-20 | |
M.Y.E.E. Family Investments Inc. | 41034 Ridgegate Lane Palmdale CA 93551 | FTB Suspended | Company formed on the 2007-05-14 | |
M.Y.E.M LLC | 7014 13TH AVENUE SUITE 202 Queens BROOKLYN NY 11228 | Active | Company formed on the 2021-03-16 | |
M.Y.E.N. MARKETING GROUP LLC | Default | Company formed on the 2015-02-11 | ||
M.Y.E.W. PROPERTY LLC | 418 BROADWAY STE R ALBANY NY 12207 | Active | Company formed on the 2023-06-02 |
Officer | Role | Date Appointed |
---|---|---|
SARAH LOUISE CADDY |
||
SARAH LOUISE CADDY |
||
JONATHAN ROWLATT HUBER RIDDLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN KEAY YOUNG |
Company Secretary | ||
MARTIN KEAY YOUNG |
Director | ||
SARAH JANE MARIE JOHNSON |
Director | ||
GEOFF GIBSON |
Director | ||
MARTIN HOWARD BUCKLEY |
Director | ||
ROBERT HARTLEY |
Director | ||
ROBERT BANNATYNE |
Director | ||
RODERIC WILLIAM CRANSTON |
Director | ||
ALISTAIR EDMUND MARR |
Director | ||
MICHAEL ANDREW SANDERSON |
Director | ||
GEORGE MCDOUGALL |
Director | ||
ANDREW JOHN DALTON |
Company Secretary | ||
STUART HALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE GARDEN MARKETING LIMITED | Director | 2017-05-17 | CURRENT | 1989-04-27 | Active - Proposal to Strike off | |
WAKEFIELD HOLDINGS LIMITED | Director | 2013-05-09 | CURRENT | 1979-10-15 | Active - Proposal to Strike off | |
CANADA 2 LIMITED | Director | 2013-05-09 | CURRENT | 1990-08-16 | Active - Proposal to Strike off | |
CHORLEY DIRECT MAIL LIMITED | Director | 2013-05-09 | CURRENT | 1985-05-10 | Active - Proposal to Strike off | |
BENDON CAPITAL PARTNER LIMITED | Director | 2011-12-15 | CURRENT | 2011-12-15 | Active | |
WADDINGTON LIMITED | Director | 2010-07-27 | CURRENT | 1921-03-14 | Active - Proposal to Strike off | |
WADDINGTONS HOUSE LIMITED | Director | 2010-07-16 | CURRENT | 1904-10-03 | Active - Proposal to Strike off | |
NEWJMTCO LIMITED | Director | 2010-07-16 | CURRENT | 1989-06-22 | Active - Proposal to Strike off | |
MCCORQUODALE COLOUR DISPLAY LIMITED | Director | 2010-07-16 | CURRENT | 1964-03-26 | Active - Proposal to Strike off | |
JAYPAK LIMITED | Director | 2010-07-16 | CURRENT | 1981-10-01 | Active - Proposal to Strike off | |
COMMUNISIS CHORLEYS LTD | Director | 2010-07-05 | CURRENT | 1962-10-17 | Active - Proposal to Strike off | |
WADDINGTONS PLAYING CARD COMPANY LIMITED | Director | 2010-07-01 | CURRENT | 1942-07-04 | Active - Proposal to Strike off | |
WADDINGTONS SECURITY PRINT LIMITED | Director | 2010-07-01 | CURRENT | 1970-01-05 | Active - Proposal to Strike off | |
JOHN WADDINGTON PROPERTIES | Director | 2010-06-30 | CURRENT | 1991-07-05 | Active - Proposal to Strike off | |
SUPERVISION ENTERTAINMENT LIMITED | Director | 2010-06-30 | CURRENT | 1991-04-16 | Active - Proposal to Strike off | |
PFB ADVERTISING LIMITED | Director | 2010-06-30 | CURRENT | 1977-12-30 | Active - Proposal to Strike off | |
GDE LIMITED | Director | 2010-06-29 | CURRENT | 1942-10-16 | Active - Proposal to Strike off | |
YOMEGO LIMITED | Director | 2010-06-29 | CURRENT | 1971-12-17 | Active - Proposal to Strike off | |
JOHNSEN & JORGENSEN PLASTICS LIMITED | Director | 2010-06-29 | CURRENT | 1925-07-29 | Active - Proposal to Strike off | |
COMMUNISIS BROADPRINT LTD | Director | 2010-06-28 | CURRENT | 1985-08-14 | Active - Proposal to Strike off | |
COMMUNISIS SECURITY PRODUCTS LTD | Director | 2010-06-28 | CURRENT | 1985-09-12 | Active - Proposal to Strike off | |
COMMUNISIS NI LTD | Director | 2010-06-28 | CURRENT | 1912-08-09 | Active - Proposal to Strike off | |
E.K.LICKFOLD LIMITED | Director | 2010-06-17 | CURRENT | 1955-06-29 | Active - Proposal to Strike off | |
MONO-WEB LIMITED | Director | 2010-06-17 | CURRENT | 1957-03-12 | Active - Proposal to Strike off | |
STANDARD CHECK BOOK COMPANY LIMITED | Director | 2010-06-17 | CURRENT | 1969-01-31 | Active - Proposal to Strike off | |
THE COMMUNICATIONS AGENCY ONE LIMITED | Director | 2010-06-17 | CURRENT | 1975-04-15 | Active - Proposal to Strike off | |
KIEON LIMITED | Director | 2010-06-17 | CURRENT | 1948-02-06 | Active - Proposal to Strike off | |
ROBOT NO. 7 LIMITED | Director | 2010-06-16 | CURRENT | 1965-02-19 | Active - Proposal to Strike off | |
ART MASTER OF CHELSEA LIMITED | Director | 2010-06-11 | CURRENT | 1978-01-04 | Active - Proposal to Strike off | |
COMMUNISIS BBF LTD | Director | 2010-06-11 | CURRENT | 1917-09-20 | Active - Proposal to Strike off | |
LASER IMAGE LIMITED | Director | 2010-06-04 | CURRENT | 1985-05-03 | Active - Proposal to Strike off | |
ROBOT NO. 6 LIMITED | Director | 2010-06-03 | CURRENT | 1973-09-19 | Active - Proposal to Strike off | |
KEN STOKES LIMITED | Director | 2010-06-03 | CURRENT | 1980-05-28 | Active - Proposal to Strike off | |
JACARANDA PRODUCTIONS LIMITED | Director | 2010-06-03 | CURRENT | 1981-07-31 | Active - Proposal to Strike off | |
COMMUNISIS DATAFORM LIMITED | Director | 2010-04-21 | CURRENT | 1997-04-22 | Active - Proposal to Strike off | |
THE GARDEN MARKETING LIMITED | Director | 2017-05-17 | CURRENT | 1989-04-27 | Active - Proposal to Strike off | |
WAKEFIELD HOLDINGS LIMITED | Director | 2013-05-09 | CURRENT | 1979-10-15 | Active - Proposal to Strike off | |
COMMUNISIS CHORLEYS LTD | Director | 2013-05-09 | CURRENT | 1962-10-17 | Active - Proposal to Strike off | |
BENDON CAPITAL PARTNER LIMITED | Director | 2011-12-15 | CURRENT | 2011-12-15 | Active | |
COMMUNISIS NI LTD | Director | 2009-10-31 | CURRENT | 1912-08-09 | Active - Proposal to Strike off | |
B2E CONSULTING LIMITED | Director | 2008-12-22 | CURRENT | 2003-10-22 | Liquidation | |
INTUISTIC LIMITED | Director | 2008-12-22 | CURRENT | 2003-12-04 | Liquidation | |
ABSOLUTE DATA SOLUTIONS LIMITED | Director | 2008-12-22 | CURRENT | 2001-02-19 | Liquidation | |
DATAFORM (DIGITAL) LIMITED | Director | 2006-12-30 | CURRENT | 1986-06-27 | Active - Proposal to Strike off | |
DATAFORM (NORTHERN) LIMITED | Director | 2006-12-30 | CURRENT | 1988-03-10 | Active - Proposal to Strike off | |
PRINT DIRECTIVE LIMITED | Director | 2006-12-30 | CURRENT | 1995-11-22 | Active - Proposal to Strike off | |
CANADA 2 LIMITED | Director | 2006-12-30 | CURRENT | 1990-08-16 | Active - Proposal to Strike off | |
COMMUNISIS BROADPRINT LTD | Director | 2006-12-30 | CURRENT | 1985-08-14 | Active - Proposal to Strike off | |
COMMUNISIS DATAFORM LIMITED | Director | 2006-12-30 | CURRENT | 1997-04-22 | Active - Proposal to Strike off | |
DATAFORM (MIDLANDS) LIMITED | Director | 2006-12-30 | CURRENT | 1997-08-26 | Active - Proposal to Strike off | |
COMMUNISIS DATAFORM SOUTH WEST LTD | Director | 2006-12-30 | CURRENT | 2000-10-10 | Active - Proposal to Strike off | |
COMMUNISIS BBF LTD | Director | 2006-12-30 | CURRENT | 1917-09-20 | Active - Proposal to Strike off | |
COMMUNISIS ONE LTD | Director | 2006-12-30 | CURRENT | 1978-03-21 | Active - Proposal to Strike off | |
COMMUNISIS GROUP STRATEGIC PARTNERSHIPS LTD | Director | 2006-10-16 | CURRENT | 1987-05-01 | Active - Proposal to Strike off | |
BANGQUOTE LIMITED | Director | 2006-05-31 | CURRENT | 1982-12-16 | Active - Proposal to Strike off | |
COMMUNISIS SECURITY PRODUCTS LTD | Director | 2005-02-17 | CURRENT | 1985-09-12 | Active - Proposal to Strike off | |
NEWJMTCO LIMITED | Director | 2004-08-03 | CURRENT | 1989-06-22 | Active - Proposal to Strike off | |
ROBOT NO. 4 LIMITED | Director | 2004-08-03 | CURRENT | 1918-11-28 | Active - Proposal to Strike off | |
ROBOT NO. 7 LIMITED | Director | 2004-08-03 | CURRENT | 1965-02-19 | Active - Proposal to Strike off | |
LASER IMAGE LIMITED | Director | 2004-08-03 | CURRENT | 1985-05-03 | Active - Proposal to Strike off | |
YOMEGO LIMITED | Director | 2004-08-03 | CURRENT | 1971-12-17 | Active - Proposal to Strike off | |
STANDARD CHECK BOOK COMPANY LIMITED | Director | 2004-08-03 | CURRENT | 1969-01-31 | Active - Proposal to Strike off | |
ROBOT NO. 6 LIMITED | Director | 2004-08-03 | CURRENT | 1973-09-19 | Active - Proposal to Strike off | |
MCCORQUODALE COLOUR DISPLAY LIMITED | Director | 2004-08-03 | CURRENT | 1964-03-26 | Active - Proposal to Strike off | |
KEN STOKES LIMITED | Director | 2004-08-03 | CURRENT | 1980-05-28 | Active - Proposal to Strike off | |
JACARANDA PRODUCTIONS LIMITED | Director | 2004-08-03 | CURRENT | 1981-07-31 | Active - Proposal to Strike off | |
ART MASTER OF CHELSEA LIMITED | Director | 2003-09-15 | CURRENT | 1978-01-04 | Active - Proposal to Strike off | |
WADDINGTONS GAMES LIMITED | Director | 2003-09-15 | CURRENT | 1974-11-12 | Active - Proposal to Strike off | |
MONO-WEB LIMITED | Director | 2003-09-15 | CURRENT | 1957-03-12 | Active - Proposal to Strike off | |
GDE LIMITED | Director | 2003-09-15 | CURRENT | 1942-10-16 | Active - Proposal to Strike off | |
SUPERVISION ENTERTAINMENT LIMITED | Director | 2003-09-15 | CURRENT | 1991-04-16 | Active - Proposal to Strike off | |
WADDINGTONS PLAYING CARD COMPANY LIMITED | Director | 2003-09-15 | CURRENT | 1942-07-04 | Active - Proposal to Strike off | |
SUBBUTEO SPORTS GAMES LIMITED | Director | 2003-09-15 | CURRENT | 1965-03-02 | Active - Proposal to Strike off | |
WADDINGTONS SECURITY PRINT LIMITED | Director | 2003-09-15 | CURRENT | 1970-01-05 | Active - Proposal to Strike off | |
THE COMMUNICATIONS AGENCY ONE LIMITED | Director | 2003-09-15 | CURRENT | 1975-04-15 | Active - Proposal to Strike off | |
WADDINGTONS VIDEOMASTER LIMITED | Director | 2003-09-15 | CURRENT | 1977-11-30 | Active - Proposal to Strike off | |
PFB ADVERTISING LIMITED | Director | 2003-09-15 | CURRENT | 1977-12-30 | Active - Proposal to Strike off | |
JOHN MANSFIELD TIMBER LIMITED | Director | 2003-09-15 | CURRENT | 1964-02-19 | Active | |
HOUSE OF DUBREQ LIMITED | Director | 2003-09-15 | CURRENT | 1981-05-07 | Active - Proposal to Strike off | |
JAYPAK LIMITED | Director | 2003-09-15 | CURRENT | 1981-10-01 | Active - Proposal to Strike off | |
CHORLEY DIRECT MAIL LIMITED | Director | 2003-09-15 | CURRENT | 1985-05-10 | Active - Proposal to Strike off | |
COMMUNISIS TRUSTEE COMPANY LIMITED | Director | 2001-09-09 | CURRENT | 1956-12-21 | Active - Proposal to Strike off | |
COMMUNISIS-CRM LIMITED | Director | 2000-11-27 | CURRENT | 1975-04-29 | Active - Proposal to Strike off | |
WADDINGTONS HOUSE LIMITED | Director | 2000-11-03 | CURRENT | 1904-10-03 | Active - Proposal to Strike off | |
JOHNSEN & JORGENSEN PLASTICS LIMITED | Director | 2000-09-13 | CURRENT | 1925-07-29 | Active - Proposal to Strike off | |
WADDINGTONS BUSINESS FORMS (CLAYTON WEST) LIMITED | Director | 2000-08-01 | CURRENT | 1956-03-17 | Active - Proposal to Strike off | |
WADDINGTONS BUSINESS FORMS LIMITED | Director | 2000-08-01 | CURRENT | 1974-11-12 | Active - Proposal to Strike off | |
WADDINGTON LIMITED | Director | 2000-07-11 | CURRENT | 1921-03-14 | Active - Proposal to Strike off | |
IMAGIO LTD | Director | 2000-05-30 | CURRENT | 1984-07-03 | Active - Proposal to Strike off | |
E.K.LICKFOLD LIMITED | Director | 2000-03-31 | CURRENT | 1955-06-29 | Active - Proposal to Strike off | |
KIEON LIMITED | Director | 2000-03-31 | CURRENT | 1948-02-06 | Active - Proposal to Strike off | |
COMMUNISIS EUROPE LIMITED | Director | 1998-01-20 | CURRENT | 1930-07-14 | Active | |
JOHN WADDINGTON PROPERTIES | Director | 1997-09-19 | CURRENT | 1991-07-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY AUSTIN BURGHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN CLIVE RAWLINS | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE CADDY | |
AP03 | Appointment of Mr Steven Clive Rawlins as company secretary on 2019-02-28 | |
AP01 | DIRECTOR APPOINTED MR STEVEN CLIVE RAWLINS | |
TM02 | Termination of appointment of Sarah Louise Caddy on 2019-02-28 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 28/07/17 STATEMENT OF CAPITAL;GBP 75000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 03/08/16 STATEMENT OF CAPITAL;GBP 75000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 75000 | |
AR01 | 28/07/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 2014-08-15 | |
LATEST SOC | 21/08/14 STATEMENT OF CAPITAL;GBP 75000 | |
AR01 | 28/07/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS SARAH LOUISE CADDY on 2014-08-15 | |
CH01 | Director's details changed for Miss Sarah Louise Caddy on 2014-08-15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
CH01 | Director's details changed for Miss Sarah Louise Caddy on 2013-08-10 | |
AR01 | 28/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS SARAH LOUISE MORTON on 2012-09-20 | |
CH01 | Director's details changed for Miss Sarah Louise Morton on 2012-09-20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 28/07/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 28/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROWLATT HUBER RIDDLE / 27/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE MORTON / 27/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH LOUISE MORTON / 27/07/2010 | |
AR01 | 28/07/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS SARAH LOUISE MORTON | |
AR01 | 28/07/09 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN YOUNG | |
AP03 | SECRETARY APPOINTED MISS SARAH LOUISE MORTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARTIN YOUNG | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/06/04 FROM: C/O ANDERSON STRATHERN 48 CASTLE STREET EDINBURGH EH2 3LX | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/00 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00 | |
363s | RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/99 | |
363s | RETURN MADE UP TO 28/07/99; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/08/98 | |
363s | RETURN MADE UP TO 28/07/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/06/98 FROM: C/O WADDINGTON ARCOL LTD A3 STEPHENSON STREET HILLINGTON INDUSTRIAL ESTATE GLASGOW G52 4JD |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M.Y.E. LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as M.Y.E. LIMITED are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS ENERGY PROCUREMENT LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |