MFL DEHAIRING COMPANY LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Bradford » BD4 7DF

Company number 04256668
Status Active
Incorporation Date 23 July 2001
Company Type Private Limited Company
Address LADYWELL MILLS, HALL LANE BRADFORD, WEST YORKSHIRE, BD4 7DF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 23 July 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 23 July 2015 with full list of shareholders Statement of capital on 2015-07-24 GBP 1 . The most likely internet sites of MFL DEHAIRING COMPANY LIMITED are www.mfldehairingcompany.co.uk, and www.mfl-dehairing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Mfl Dehairing Company Limited is a Private Limited Company. The company registration number is 04256668. Mfl Dehairing Company Limited has been working since 23 July 2001. The present status of the company is Active. The registered address of Mfl Dehairing Company Limited is Ladywell Mills Hall Lane Bradford West Yorkshire Bd4 7df. . WOODTHORPE, Jayne Stephanie is a Secretary of the company. SEAL, Andrew David is a Director of the company. SEAL, Jeremy Charles is a Director of the company. WOODTHORPE, Jayne Stephanie is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WOODTHORPE, Jayne Stephanie
Appointed Date: 25 July 2001

Director
SEAL, Andrew David
Appointed Date: 25 July 2001
67 years old

Director
SEAL, Jeremy Charles
Appointed Date: 25 July 2001
65 years old

Director
WOODTHORPE, Jayne Stephanie
Appointed Date: 25 July 2001
62 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 25 July 2001
Appointed Date: 23 July 2001

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 25 July 2001
Appointed Date: 23 July 2001

Persons With Significant Control

Sil Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MFL DEHAIRING COMPANY LIMITED Events

29 Jul 2016
Confirmation statement made on 23 July 2016 with updates
12 May 2016
Accounts for a dormant company made up to 31 December 2015
24 Jul 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1

17 Apr 2015
Accounts for a dormant company made up to 31 December 2014
23 Jul 2014
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1

...
... and 38 more events
03 Aug 2001
New director appointed
03 Aug 2001
Director resigned
03 Aug 2001
Secretary resigned
03 Aug 2001
Registered office changed on 03/08/01 from: 12 york place leeds west yorkshire LS1 2DS
23 Jul 2001
Incorporation

MFL DEHAIRING COMPANY LIMITED Charges

3 August 2011
Intellectual property charge
Delivered: 9 August 2011
Status: Satisfied on 3 December 2011
Persons entitled: Hsbc Bank PLC
Description: First fixed charge the specified intellectual property and…
15 June 2005
Debenture
Delivered: 23 June 2005
Status: Satisfied on 3 December 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 May 2004
Deed of amendment supplemental to the composite guarantee and debenture dated 28 june 1996
Delivered: 26 May 2004
Status: Satisfied on 3 December 2011
Persons entitled: Barclays Bank PLC (Security Trustee)
Description: With effect from the effective date the original debenture…
12 September 2002
Deed of accession
Delivered: 27 September 2002
Status: Satisfied on 3 December 2011
Persons entitled: Barclays Bank PLC
Description: F/H and l/h property situate at ladywell mills, hall lane…