Company NameMichael Mayes Limited
Company StatusDissolved
Company Number01686744
CategoryPrivate Limited Company
Incorporation Date14 December 1982(41 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameJohn Stuart Elvin
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(9 years after company formation)
Appointment Duration32 years, 4 months
RoleProduction Director
Correspondence Address7 Orchard Croft
Dodworth
Barnsley
South Yorkshire
S75 3QY
Director NameGeorge Michael Horsfield
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(9 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressHighfield Mill Lane
Bardsey
Leeds
West Yorkshire
LS17 9AN
Director NameMr Graham Eastwood Siswick
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(9 years after company formation)
Appointment Duration32 years, 4 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address22 Hillway
Guiseley
Leeds
West Yorkshire
LS20 8HB
Secretary NameJohn Stuart Elvin
NationalityBritish
StatusCurrent
Appointed29 December 1991(9 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address7 Orchard Croft
Dodworth
Barnsley
South Yorkshire
S75 3QY

Location

Registered AddressFourth Floor
The Fountain Precinct
1 Balm Green Sheffield
S1 3AF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 June 1992 (31 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

18 May 2000Dissolved (1 page)
18 February 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
18 February 2000Liquidators statement of receipts and payments (5 pages)
17 January 2000Liquidators statement of receipts and payments (3 pages)
9 July 1999Liquidators statement of receipts and payments (5 pages)
25 January 1999Liquidators statement of receipts and payments (5 pages)
12 October 1998Registered office changed on 12/10/98 from: st nicholas house park row nottingham NG1 6FQ (1 page)
30 March 1998Receiver ceasing to act (2 pages)
24 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 December 1997Statement of affairs (11 pages)
24 December 1997Appointment of a voluntary liquidator (1 page)
11 December 1997Registered office changed on 11/12/97 from: 1 woodborough road nottingham NG1 3FS (1 page)
12 May 1997Receiver's abstract of receipts and payments (2 pages)
28 March 1996Receiver's abstract of receipts and payments (2 pages)
24 March 1995Receiver's abstract of receipts and payments (2 pages)
25 March 1983Company name changed\certificate issued on 25/03/83 (2 pages)
14 December 1982Incorporation (15 pages)