Company NameM.Y.E. Limited
Company StatusDissolved
Company NumberSC007623
CategoryPrivate Limited Company
Incorporation Date13 July 1910(113 years, 10 months ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Rowlatt Huber Riddle
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2003(93 years, 2 months after company formation)
Appointment Duration17 years, 4 months (closed 26 January 2021)
RoleTax Manager
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameMr Steven Clive Rawlins
StatusClosed
Appointed28 February 2019(108 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 26 January 2021)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Timothy Austin Burgham
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2020(110 years, 4 months after company formation)
Appointment Duration3 months (closed 26 January 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Martin Howard Buckley
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1988(78 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAusbourne Grange Linton Common
Linton
Wetherby
West Yorkshire
LS22 4JD
Director NameRoderic William Cranston
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1988(78 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 05 May 1994)
RoleSales Director
Correspondence Address23 Esselmount Road
Edinburgh
EH16 5PX
Scotland
Director NameStuart Hall
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1988(78 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 05 January 1989)
RoleChartered Accountant
Correspondence AddressNewlyn Huntly Road
Aboyne
Aberdeenshire
AB34 5HE
Scotland
Director NameGeorge McDougall
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1988(78 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 1994)
RoleWorks Director
Correspondence Address32 Lochearn Crescent
Airdrie
Lanarkshire
ML6 6SQ
Scotland
Director NameMr Alistair Edmund Marr
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1988(78 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 05 May 1994)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address23 Woodvale Avenue
Giffnock
Glasgow
Lanarkshire
G46 6RG
Scotland
Secretary NameAndrew John Dalton
NationalityBritish
StatusResigned
Appointed29 July 1988(78 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 13 November 1989)
RoleCompany Director
Correspondence Address3 St Chads Rise
Leeds
Yorkshire
LS6 3QE
Secretary NameMr Martin Keay Young
NationalityBritish
StatusResigned
Appointed13 November 1989(79 years, 4 months after company formation)
Appointment Duration19 years, 11 months (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB
Director NameMr Michael Andrew Sanderson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1990(79 years, 10 months after company formation)
Appointment Duration4 years (resigned 05 May 1994)
RoleCo Director
Country of ResidenceScotland
Correspondence Address12 Field Grove, Clarkston
Glasgow
G76 8SN
Scotland
Director NameMr Robert Bannatyne
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(83 years, 7 months after company formation)
Appointment Duration3 months (resigned 05 May 1994)
RoleCompany Director
Correspondence Address3 Avonbrae Crescent
Hamilton
Lanarkshire
ML3 7PQ
Scotland
Director NameMr Robert Hartley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(83 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 April 1999)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address7 Wigton Green
Leeds
West Yorkshire
LS17 8QR
Director NameMr Geoff Gibson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(83 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 January 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBylands
Hopton Hall Lane
Mirfield
West Yorkshire
WF14 8EL
Director NameMr Martin Keay Young
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(89 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 October 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB
Director NameSarah Jane Marie Johnson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(90 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 September 2003)
RoleAssistant Company Secretary
Correspondence Address6 Primitive Street
Carlton
Wakefield
Yorkshire
WF3 3QS
Secretary NameMiss Sarah Louise Caddy
StatusResigned
Appointed31 October 2009(99 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 February 2019)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMrs Sarah Louise Caddy
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(99 years, 12 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 February 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Steven Clive Rawlins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(108 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH

Contact

Websitecommunisis.com
Telephone020 73828950
Telephone regionLondon

Location

Registered Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75k at £1Waddingtons House LTD
100.00%
Ordinary
2 at £1Waddington LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

26 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2020First Gazette notice for voluntary strike-off (1 page)
30 October 2020Application to strike the company off the register (1 page)
26 October 2020Termination of appointment of Steven Clive Rawlins as a director on 26 October 2020 (1 page)
26 October 2020Appointment of Mr Timothy Austin Burgham as a director on 26 October 2020 (2 pages)
30 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
7 August 2019Confirmation statement made on 28 July 2019 with updates (4 pages)
5 April 2019Micro company accounts made up to 31 December 2018 (3 pages)
18 March 2019Termination of appointment of Sarah Louise Caddy as a director on 28 February 2019 (1 page)
18 March 2019Appointment of Mr Steven Clive Rawlins as a director on 28 February 2019 (2 pages)
18 March 2019Appointment of Mr Steven Clive Rawlins as a secretary on 28 February 2019 (2 pages)
18 March 2019Termination of appointment of Sarah Louise Caddy as a secretary on 28 February 2019 (1 page)
8 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
7 August 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
28 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
28 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
3 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
5 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 75,000
(5 pages)
5 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 75,000
(5 pages)
21 August 2014Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (3 pages)
21 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 75,000
(5 pages)
21 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 75,000
(5 pages)
21 August 2014Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (3 pages)
19 August 2014Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page)
19 August 2014Director's details changed for Miss Sarah Louise Caddy on 15 August 2014 (2 pages)
19 August 2014Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page)
19 August 2014Director's details changed for Miss Sarah Louise Caddy on 15 August 2014 (2 pages)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
20 August 2013Director's details changed for Miss Sarah Louise Caddy on 10 August 2013 (2 pages)
20 August 2013Director's details changed for Miss Sarah Louise Caddy on 10 August 2013 (2 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 75,000
(5 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 75,000
(5 pages)
19 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
19 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
20 September 2012Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page)
20 September 2012Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page)
20 September 2012Director's details changed for Miss Sarah Louise Morton on 20 September 2012 (2 pages)
20 September 2012Director's details changed for Miss Sarah Louise Morton on 20 September 2012 (2 pages)
9 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
9 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
3 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 27 July 2010 (2 pages)
6 August 2010Secretary's details changed for Miss Sarah Louise Morton on 27 July 2010 (2 pages)
6 August 2010Director's details changed for Miss Sarah Louise Morton on 27 July 2010 (2 pages)
6 August 2010Director's details changed for Miss Sarah Louise Morton on 27 July 2010 (2 pages)
6 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
6 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
6 August 2010Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 27 July 2010 (2 pages)
6 August 2010Secretary's details changed for Miss Sarah Louise Morton on 27 July 2010 (2 pages)
4 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
25 June 2010Appointment of Miss Sarah Louise Morton as a director (2 pages)
25 June 2010Appointment of Miss Sarah Louise Morton as a director (2 pages)
10 November 2009Annual return made up to 28 July 2009 with a full list of shareholders (7 pages)
10 November 2009Annual return made up to 28 July 2009 with a full list of shareholders (7 pages)
2 November 2009Termination of appointment of Martin Young as a director (1 page)
2 November 2009Termination of appointment of Martin Young as a secretary (1 page)
2 November 2009Appointment of Miss Sarah Louise Morton as a secretary (1 page)
2 November 2009Appointment of Miss Sarah Louise Morton as a secretary (1 page)
2 November 2009Termination of appointment of Martin Young as a secretary (1 page)
2 November 2009Termination of appointment of Martin Young as a director (1 page)
23 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
23 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
19 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
19 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
19 August 2008Return made up to 28/07/08; full list of members (5 pages)
19 August 2008Return made up to 28/07/08; full list of members (5 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
25 September 2007Return made up to 28/07/07; full list of members (2 pages)
25 September 2007Return made up to 28/07/07; full list of members (2 pages)
11 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
11 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
2 August 2006Return made up to 28/07/06; full list of members (2 pages)
2 August 2006Return made up to 28/07/06; full list of members (2 pages)
20 March 2006Secretary's particulars changed;director's particulars changed (1 page)
20 March 2006Secretary's particulars changed;director's particulars changed (1 page)
8 August 2005Return made up to 28/07/05; full list of members (2 pages)
8 August 2005Return made up to 28/07/05; full list of members (2 pages)
13 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
13 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
9 August 2004Return made up to 28/07/04; full list of members (7 pages)
9 August 2004Return made up to 28/07/04; full list of members (7 pages)
8 June 2004Registered office changed on 08/06/04 from: c/o anderson strathern 48 castle street edinburgh EH2 3LX (1 page)
8 June 2004Registered office changed on 08/06/04 from: c/o anderson strathern 48 castle street edinburgh EH2 3LX (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
22 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
22 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
20 September 2003New director appointed (2 pages)
20 September 2003New director appointed (2 pages)
31 July 2003Return made up to 28/07/03; full list of members (7 pages)
31 July 2003Return made up to 28/07/03; full list of members (7 pages)
1 August 2002Return made up to 28/07/02; full list of members (7 pages)
1 August 2002Return made up to 28/07/02; full list of members (7 pages)
21 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
21 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
10 May 2002Director's particulars changed (1 page)
10 May 2002Director's particulars changed (1 page)
2 January 2002Director's particulars changed (1 page)
2 January 2002Director's particulars changed (1 page)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
21 August 2001Return made up to 28/07/01; full list of members (6 pages)
21 August 2001Return made up to 28/07/01; full list of members (6 pages)
5 February 2001Director resigned (1 page)
5 February 2001New director appointed (2 pages)
5 February 2001Director resigned (1 page)
5 February 2001New director appointed (2 pages)
28 January 2001Accounts for a dormant company made up to 1 April 2000 (3 pages)
28 January 2001Accounts for a dormant company made up to 1 April 2000 (3 pages)
28 January 2001Accounts for a dormant company made up to 1 April 2000 (3 pages)
17 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
17 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
23 August 2000Return made up to 28/07/00; full list of members (6 pages)
23 August 2000Return made up to 28/07/00; full list of members (6 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
15 December 1999Accounts for a dormant company made up to 3 April 1999 (6 pages)
15 December 1999Accounts for a dormant company made up to 3 April 1999 (6 pages)
15 December 1999Accounts for a dormant company made up to 3 April 1999 (6 pages)
10 August 1999Return made up to 28/07/99; no change of members (4 pages)
10 August 1999Return made up to 28/07/99; no change of members (4 pages)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
23 September 1998Accounts for a dormant company made up to 4 April 1998 (3 pages)
23 September 1998Accounts for a dormant company made up to 4 April 1998 (3 pages)
23 September 1998Accounts for a dormant company made up to 4 April 1998 (3 pages)
13 August 1998Return made up to 28/07/98; full list of members
  • 363(287) ‐ Registered office changed on 13/08/98
(6 pages)
13 August 1998Return made up to 28/07/98; full list of members
  • 363(287) ‐ Registered office changed on 13/08/98
(6 pages)
3 June 1998Registered office changed on 03/06/98 from: c/o waddington arcol LTD A3 stephenson street hillington industrial estate glasgow G52 4JD (1 page)
3 June 1998Registered office changed on 03/06/98 from: c/o waddington arcol LTD A3 stephenson street hillington industrial estate glasgow G52 4JD (1 page)
19 September 1997Accounts for a dormant company made up to 29 March 1997 (3 pages)
19 September 1997Accounts for a dormant company made up to 29 March 1997 (3 pages)
20 August 1997Return made up to 28/07/97; no change of members
  • 363(287) ‐ Registered office changed on 20/08/97
(5 pages)
20 August 1997Return made up to 28/07/97; no change of members
  • 363(287) ‐ Registered office changed on 20/08/97
(5 pages)
11 February 1997Accounts for a dormant company made up to 30 March 1996 (3 pages)
11 February 1997Accounts for a dormant company made up to 30 March 1996 (3 pages)
27 August 1996Return made up to 28/07/96; no change of members (4 pages)
27 August 1996Return made up to 28/07/96; no change of members (4 pages)
8 September 1995Accounts for a dormant company made up to 1 April 1995 (2 pages)
8 September 1995Accounts for a dormant company made up to 1 April 1995 (2 pages)
8 September 1995Accounts for a dormant company made up to 1 April 1995 (2 pages)
4 September 1995Return made up to 28/07/95; full list of members (6 pages)
4 September 1995Return made up to 28/07/95; full list of members (6 pages)