Company NameSweethills Management Services Limited
DirectorsAlison Ashcroft and John Railton Ashcroft
Company StatusDissolved
Company Number02402372
CategoryPrivate Limited Company
Incorporation Date10 July 1989(34 years, 9 months ago)
Previous NameSpring House Farm Stud Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle
SIC 0125Other farming of animals
SIC 01490Raising of other animals
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAlison Ashcroft
NationalityBritish
StatusCurrent
Appointed16 October 1991(2 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleManagement Consultant
Correspondence Address42 St Hildas Road
Harrogate
North Yorkshire
HG2 8JY
Director NameMr John Railton Ashcroft
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1991(2 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleManagement Consultant
Correspondence AddressSweethills House Priory Park
Nun Monkton
York
YO26 8ET
Secretary NameAlison Ashcroft
NationalityBritish
StatusCurrent
Appointed16 October 1991(2 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address42 St Hildas Road
Harrogate
North Yorkshire
HG2 8JY

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£123,787
Current Liabilities£17,368

Accounts

Latest Accounts31 July 1999 (24 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

27 December 2002Dissolved (1 page)
27 September 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
7 November 2001Appointment of a voluntary liquidator (1 page)
7 November 2001Statement of affairs (5 pages)
31 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 January 2001Registered office changed on 20/01/01 from: sweethills house priory park york north yorkshire YO26 8ET (1 page)
18 October 2000Return made up to 09/10/00; full list of members (6 pages)
23 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
26 October 1999Particulars of mortgage/charge (6 pages)
30 September 1999Return made up to 09/10/99; full list of members (6 pages)
8 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
3 April 1998Accounts for a small company made up to 31 July 1997 (6 pages)
16 October 1997Return made up to 09/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 October 1996Accounts for a small company made up to 31 July 1996 (7 pages)
14 October 1996Return made up to 16/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 1996Company name changed spring house farm stud LIMITED\certificate issued on 10/05/96 (2 pages)
3 May 1996Registered office changed on 03/05/96 from: spring hse farm bridges lane ellerton nr york YO4 4PX (1 page)
23 April 1996£ nc 1000/500000 29/03/96 (1 page)
23 April 1996Ad 29/03/96--------- £ si 312900@1=312900 £ ic 100/313000 (2 pages)
23 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 October 1995Return made up to 16/10/95; no change of members (4 pages)
5 October 1995Accounts for a small company made up to 31 July 1995 (7 pages)