M Staley-Harrison Ltd was formally closed on 2019-08-13.
M Staley-harrison was a private limited company that was located at Fusion@Magna Business Centre, Unit 23, Magna Way, Rotherham, S60 1FE, ENGLAND. Its full net worth was estimated to be approximately 0 pounds, while the fixed assets belonging to the company amounted to 0 pounds. This company (formally started on 2016-12-12) was run by 1 director.
Director Matthew S. who was appointed on 12 December 2016.
The company was officially categorised as "security systems service activities" (80200).
According to the Companies House records, there was a name change on 2017-11-06 and their previous name was Controlled Space Parking Services.
The latest confirmation statement was filed on 2017-12-11 and last time the annual accounts were filed was on 31 August 2018.
M Staley-harrison Ltd Address / Contact
Office Address
Fusion@magna Business Centre, Unit 23
Office Address2
Magna Way
Town
Rotherham
Post code
S60 1FE
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10520246
Date of Incorporation
Mon, 12th Dec 2016
Date of Dissolution
Tue, 13th Aug 2019
Industry
Security systems service activities
End of financial Year
31st August
Company age
3 years old
Account next due date
Sun, 31st May 2020
Account last made up date
Fri, 31st Aug 2018
Next confirmation statement due date
Tue, 25th Dec 2018
Last confirmation statement dated
Mon, 11th Dec 2017
Company staff
Matthew S.
Position: Director
Appointed: 12 December 2016
Dale W.
Position: Director
Appointed: 12 December 2016
Resigned: 22 October 2018
People with significant control
Matthew S.
Notified on
12 December 2016
Nature of control:
25-50% shares
Dale W.
Notified on
12 December 2016
Ceased on
22 October 2018
Nature of control:
25-50% shares
Company previous names
Controlled Space Parking Services
November 6, 2017
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-08-31
2018-08-31
Balance Sheet
Current Assets
2
2
Net Assets Liabilities
2
2
Other
Net Current Assets Liabilities
2
2
Total Assets Less Current Liabilities
2
2
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 13th, August 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 13th, August 2019
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2019
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 2017-12-11
filed on: 8th, January 2019
confirmation statement
Free Download
(3 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 19th, December 2018
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 18th, December 2018
gazette
Free Download
(1 page)
AD01
New registered office address Fusion@Magna Business Centre, Unit 23 Magna Way Rotherham S60 1FE. Change occurred on 2018-12-18. Company's previous address: Fusion at Magna Business Centre Unit 24 Magna Way Rotherham South Yorkshire S60 1FE.
filed on: 18th, December 2018
address
Free Download
(1 page)
AA
Accounts for a dormant company made up to 2018-08-31
filed on: 17th, December 2018
accounts
Free Download
(2 pages)
AA
Accounts for a dormant company made up to 2017-08-31
filed on: 17th, December 2018
accounts
Free Download
(2 pages)
PSC07
Cessation of a person with significant control 2018-10-22
filed on: 22nd, October 2018
persons with significant control
Free Download
(1 page)
TM01
Director's appointment was terminated on 2018-10-22
filed on: 22nd, October 2018
officers
Free Download
(1 page)
AD01
New registered office address Fusion at Magna Business Centre Unit 24 Magna Way Rotherham South Yorkshire S60 1FE. Change occurred on 2018-09-18. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 18th, September 2018
address
Free Download
(1 page)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2017-11-06
filed on: 6th, November 2017
resolution
Free Download
(3 pages)
AA01
Previous accounting period shortened from 2017-12-31 to 2017-08-31
filed on: 5th, November 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.