Company NameMayfield Investments Ltd.
Company StatusDissolved
Company Number02558524
CategoryPrivate Limited Company
Incorporation Date15 November 1990(33 years, 5 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)
Previous NamesSpeed 814 Limited and Mayfield Products Ltd.

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameCharles Thomas Husband
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1991(1 year after company formation)
Appointment Duration25 years, 9 months (closed 08 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
Director NameThomas Husband
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1991(1 year after company formation)
Appointment Duration25 years, 9 months (closed 08 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
Secretary NameThomas Husband
NationalityBritish
StatusClosed
Appointed15 November 1991(1 year after company formation)
Appointment Duration25 years, 9 months (closed 08 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 School Green Lane
Sheffield
S10 4GP

Location

Registered Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Charles Thomas Husband
50.00%
Ordinary
50 at £1Thomas Husband
50.00%
Ordinary

Financials

Year2014
Net Worth£10,135
Cash£7,376
Current Liabilities£591

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
20 December 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(4 pages)
26 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
16 November 2009Director's details changed for Charles Thomas Husband on 15 November 2009 (2 pages)
16 November 2009Director's details changed for Thomas Husband on 15 November 2009 (2 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 November 2008Return made up to 15/11/08; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 December 2007Return made up to 15/11/07; no change of members (7 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 January 2007Return made up to 15/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 December 2005Return made up to 15/11/05; full list of members (7 pages)
29 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 March 2005Return made up to 15/11/04; full list of members (7 pages)
22 November 2004Registered office changed on 22/11/04 from: 1 the green richmond surrey TW9 1PL (1 page)
28 July 2004Registered office changed on 28/07/04 from: 2 rutland park sheffield S10 2PD (1 page)
8 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 December 2003Return made up to 15/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 December 2002Return made up to 15/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 December 2001Return made up to 15/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 December 2000Return made up to 15/11/00; full list of members (6 pages)
20 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 December 1999Return made up to 15/11/99; full list of members (6 pages)
5 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 November 1998Return made up to 15/11/98; no change of members (4 pages)
8 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
18 August 1998Company name changed mayfield products LTD.\certificate issued on 19/08/98 (2 pages)
10 December 1997Return made up to 15/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
23 December 1996Return made up to 15/11/96; no change of members (4 pages)
23 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
22 November 1995Return made up to 15/11/95; no change of members (4 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)