Mayfield
Ashbourne
Derbyshire
DE6 2LP
Director Name | Roger Stephen Hursthouse |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 1997(8 years, 2 months after company formation) |
Appointment Duration | 10 years (closed 11 December 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Elm Park Gonalston Lane Epperstone Nottingham Nottinghamshire NG14 6BE |
Director Name | David Jones |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 1997(8 years, 2 months after company formation) |
Appointment Duration | 10 years (closed 11 December 2007) |
Role | Managing Director |
Correspondence Address | 148a Portland Road Hucknall Nottingham NG15 7SA |
Director Name | Mr Michael Grahame Perkin |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 January 1996) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 9 Snow Hill Rise Wrenthorpe Wakefield West Yorkshire WF1 2UA |
Director Name | Mrs Susan Anne Perkin |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 1993) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 9 Snow Hill Rise Wrenthorpe Wakefield West Yorkshire WF1 2UA |
Secretary Name | Mrs Susan Anne Perkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Snow Hill Rise Wrenthorpe Wakefield West Yorkshire WF1 2UA |
Director Name | John Peter Clarke |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(4 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 November 1997) |
Role | Company Director |
Correspondence Address | Barn House Whitley Lane Grenoside Sheffield S30 |
Secretary Name | John Peter Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(6 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 July 1996) |
Role | Company Director |
Correspondence Address | Barn House Whitley Lane Grenoside Sheffield S30 |
Secretary Name | Mr Michael Grahame Perkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 November 1997) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 9 Snow Hill Rise Wrenthorpe Wakefield West Yorkshire WF1 2UA |
Director Name | David Pemblington |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(8 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 July 1998) |
Role | Company Director |
Correspondence Address | 18 Ashford Rise Sutton In Ashfield Nottinghamshire NG17 2BB |
Secretary Name | David Pemblington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(8 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 June 1998) |
Role | Company Director |
Correspondence Address | 18 Ashford Rise Sutton In Ashfield Nottinghamshire NG17 2BB |
Secretary Name | Iain Hamilton Lachlan Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 May 2000) |
Role | Company Director |
Correspondence Address | 5 Moorlands Drive Mayfield Ashbourne Derbyshire DE6 2LP |
Secretary Name | Mrs Janet Pryke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(10 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Springwell Grove Beighton Sheffield South Yorkshire S20 1XE |
Registered Address | 1 East Parade Sheffield South Yorkshire S1 2ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,596,021 |
Gross Profit | £936,162 |
Net Worth | -£108,590 |
Cash | £484 |
Current Liabilities | £2,124,434 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 December 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2007 | Receiver ceasing to act (1 page) |
20 March 2007 | Receiver's abstract of receipts and payments (3 pages) |
29 September 2006 | Receiver's abstract of receipts and payments (3 pages) |
7 October 2005 | Receiver's abstract of receipts and payments (3 pages) |
17 November 2004 | Receiver's abstract of receipts and payments (3 pages) |
20 October 2003 | Receiver's abstract of receipts and payments (3 pages) |
12 November 2002 | Receiver's abstract of receipts and payments (3 pages) |
30 July 2002 | Receiver ceasing to act (1 page) |
30 July 2002 | Appointment of receiver/manager (1 page) |
10 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
27 November 2000 | Administrative Receiver's report (13 pages) |
27 November 2000 | Form 3.2 statement of affairs (9 pages) |
22 November 2000 | Administrative Receiver's report (13 pages) |
18 September 2000 | Registered office changed on 18/09/00 from: bamburgh house cuthbert bank road sheffield south yorkshire S6 2HP (1 page) |
13 September 2000 | Appointment of receiver/manager (1 page) |
9 August 2000 | Secretary resigned (1 page) |
16 June 2000 | Section 394 (1 page) |
14 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | New secretary appointed (2 pages) |
4 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
18 October 1999 | New director appointed (2 pages) |
15 October 1999 | Return made up to 20/09/99; no change of members (4 pages) |
2 June 1999 | Registered office changed on 02/06/99 from: percy street sheffield yorkshire S3 8BX (1 page) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 October 1998 | Return made up to 20/09/98; full list of members (6 pages) |
3 August 1998 | Director resigned (1 page) |
24 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | Registered office changed on 11/12/97 from: sanderson house station road horsforth, leeds west yorkshire, LS18 5NT (1 page) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | Secretary resigned (1 page) |
10 December 1997 | Particulars of mortgage/charge (3 pages) |
9 December 1997 | Declaration of assistance for shares acquisition (8 pages) |
9 December 1997 | Auditor's resignation (1 page) |
9 December 1997 | Resolutions
|
29 November 1997 | Particulars of mortgage/charge (3 pages) |
21 November 1997 | Return made up to 20/09/97; full list of members (6 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 January 1997 | Return made up to 20/09/96; full list of members (6 pages) |
23 October 1996 | New secretary appointed (2 pages) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Secretary resigned (1 page) |
4 August 1996 | Secretary resigned (2 pages) |
4 August 1996 | New secretary appointed (1 page) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
5 February 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
1 February 1994 | Accounts for a small company made up to 31 March 1993 (8 pages) |
29 January 1993 | Full accounts made up to 31 March 1992 (11 pages) |
5 March 1992 | Accounts for a dormant company made up to 31 March 1991 (2 pages) |