Company NameMFH Assets Limited
Company StatusDissolved
Company Number03030177
CategoryPrivate Limited Company
Incorporation Date7 March 1995(29 years, 2 months ago)
Dissolution Date3 April 2007 (17 years, 1 month ago)
Previous NameMFH Investments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameGary David Newton
NationalityBritish
StatusClosed
Appointed01 July 2002(7 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 03 April 2007)
RoleAccountant
Correspondence Address48 Long Causeway
Monk Bretton
Barnsley
South Yorkshire
S71 2JA
Director NameMr Stephen Harmston
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2006(10 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 03 April 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Munro Close
Killamarsh
Sheffield
South Yorkshire
S21 1DG
Director NameAnn Loy
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2006(10 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 03 April 2007)
RoleCompany Director
Correspondence Address5 Ashleigh Place
Sheffield
S12 2SP
Director NameGary David Newton
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2006(10 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 03 April 2007)
RoleAccountant
Correspondence Address48 Long Causeway
Monk Bretton
Barnsley
South Yorkshire
S71 2JA
Director NameArthur Austen Watt
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(same day as company formation)
RoleSolicitor
Correspondence Address186 Bannerdale Road
Sheffield
S7 2DT
Secretary NameKeren Hill Ridgway
NationalityBritish
StatusResigned
Appointed07 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address26 Herbert Street
Kimberworth
Rotherham
South Yorkshire
S61 1ES
Director NameMr Michael Frank Hobson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(2 weeks, 3 days after company formation)
Appointment Duration10 years, 9 months (resigned 01 January 2006)
RoleCompany Director
Correspondence AddressQuoit Green House
Hallowes Lane Dronfield
Sheffield
South Yorkshire
S18 1SS
Secretary NameAnn Loy
NationalityBritish
StatusResigned
Appointed24 March 1995(2 weeks, 3 days after company formation)
Appointment Duration7 years, 3 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address5 Ashleigh Place
Sheffield
S12 2SP
Director NameMichael John Carey
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(6 months after company formation)
Appointment Duration7 years (resigned 16 September 2002)
RoleCompany Director
Correspondence AddressWoodend
Kirby Lane Chapeltown
Sheffield
South Yorkshire
S30 4YX

Location

Registered AddressCharlotte House
500 Charlotte Road
Sheffield
South Yorkshire
S2 4ER
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

3 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2006First Gazette notice for voluntary strike-off (1 page)
6 November 2006Application for striking-off (1 page)
31 October 2006Return made up to 12/09/06; full list of members (2 pages)
30 October 2006Director resigned (1 page)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
20 September 2005Return made up to 12/09/05; full list of members (2 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
8 September 2004Return made up to 12/09/04; full list of members (6 pages)
30 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
28 November 2003Auditor's resignation (2 pages)
19 September 2003Return made up to 12/09/03; full list of members (6 pages)
9 May 2003Registered office changed on 09/05/03 from: charlotte house 500 charlotte road sheffield south yorkshire S2 4ER (1 page)
30 January 2003Full accounts made up to 31 March 2002 (10 pages)
4 October 2002Director resigned (1 page)
1 October 2002Declaration of satisfaction of mortgage/charge (1 page)
1 October 2002Declaration of satisfaction of mortgage/charge (1 page)
1 October 2002Declaration of satisfaction of mortgage/charge (1 page)
19 July 2002Secretary resigned (1 page)
19 July 2002New secretary appointed (1 page)
12 March 2002Return made up to 07/03/02; full list of members (6 pages)
22 January 2002Full accounts made up to 31 March 2001 (10 pages)
27 March 2001Return made up to 07/03/01; full list of members (6 pages)
3 January 2001Full accounts made up to 31 March 2000 (10 pages)
1 June 2000Return made up to 07/03/00; full list of members (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
12 March 1999Return made up to 07/03/99; full list of members (11 pages)
1 February 1999Full accounts made up to 31 March 1998 (10 pages)
12 March 1998Return made up to 07/03/98; no change of members
  • 363(287) ‐ Registered office changed on 12/03/98
(6 pages)
5 December 1997Full accounts made up to 31 March 1997 (11 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
19 March 1997Return made up to 07/03/97; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
7 January 1997Full accounts made up to 31 March 1996 (10 pages)
12 November 1996Registered office changed on 12/11/96 from: 3 st peters close sheffield S1 2EJ (1 page)
3 May 1996Return made up to 07/03/96; full list of members (6 pages)
20 April 1996Particulars of mortgage/charge (3 pages)
17 November 1995Particulars of mortgage/charge (4 pages)
30 October 1995Accounting reference date notified as 31/03 (1 page)
12 September 1995New director appointed (4 pages)
20 July 1995Particulars of mortgage/charge (4 pages)
19 April 1995Director resigned;new director appointed (4 pages)
19 April 1995Secretary resigned;new secretary appointed (2 pages)
31 March 1995Company name changed mfh investments LIMITED\certificate issued on 03/04/95 (4 pages)
7 March 1995Incorporation (15 pages)