MIDDLE EAST EQUIPMENT SUPPLIES LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S3 7BS

Company number 03660174
Status Liquidation
Incorporation Date 2 November 1998
Company Type Private Limited Company
Address KENDAL HOUSE 41, SCOTLAND STREET, SHEFFIELD, SOUTH YORKSHIRE, S3 7BS
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Registered office address changed from Unit 6 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 25 July 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of MIDDLE EAST EQUIPMENT SUPPLIES LIMITED are www.middleeastequipmentsupplies.co.uk, and www.middle-east-equipment-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Rotherham Central Rail Station is 5.7 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8.1 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Middle East Equipment Supplies Limited is a Private Limited Company. The company registration number is 03660174. Middle East Equipment Supplies Limited has been working since 02 November 1998. The present status of the company is Liquidation. The registered address of Middle East Equipment Supplies Limited is Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7bs. . CLARKE, Pauline is a Secretary of the company. CLARKE, Lionel William is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
CLARKE, Pauline
Appointed Date: 30 November 1998

Director
CLARKE, Lionel William
Appointed Date: 30 November 1998
81 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 02 November 1998
Appointed Date: 02 November 1998

Nominee Director
GRAEME, Lesley Joyce
Resigned: 02 November 1998
Appointed Date: 02 November 1998
71 years old

MIDDLE EAST EQUIPMENT SUPPLIES LIMITED Events

25 Jul 2016
Registered office address changed from Unit 6 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 25 July 2016
19 Jul 2016
Declaration of solvency
19 Jul 2016
Appointment of a voluntary liquidator
19 Jul 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-07

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 43 more events
05 Mar 1999
Particulars of mortgage/charge
04 Dec 1998
Registered office changed on 04/12/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
04 Dec 1998
Director resigned
04 Dec 1998
Secretary resigned
02 Nov 1998
Incorporation

MIDDLE EAST EQUIPMENT SUPPLIES LIMITED Charges

3 March 1999
Debenture
Delivered: 5 March 1999
Status: Satisfied on 10 July 2014
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…