Company NameNew Mayfair Properties Limited
Company StatusDissolved
Company Number03330947
CategoryPrivate Limited Company
Incorporation Date10 March 1997(27 years, 1 month ago)
Dissolution Date23 October 2001 (22 years, 6 months ago)

Directors

Director NameBryan Thomas Devon
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1997(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 23 October 2001)
RoleCompany Director
Correspondence Address8 Sheep Dyke Lane
Hunmanby
Filey
North Yorkshire
YO14 0PS
Secretary NameMr Colin Clifford Dickens
NationalityBritish
StatusClosed
Appointed25 June 1997(3 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 23 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 The Pheasantry
Crossgates
Scarborough
YO12 4UH
Director NameMr Colin Clifford Dickens
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1997(8 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 23 October 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 The Pheasantry
Crossgates
Scarborough
YO12 4UH
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed10 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressMaclaren House
Skerne Road
Driffield
North Humberside
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

23 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2001First Gazette notice for compulsory strike-off (1 page)
31 August 2000Receiver's abstract of receipts and payments (3 pages)
29 August 2000Receiver ceasing to act (1 page)
13 December 1999Receiver's abstract of receipts and payments (3 pages)
3 June 1999Receiver ceasing to act (1 page)
6 April 1999Administrative Receiver's report (7 pages)
23 March 1999Appointment of receiver/manager (1 page)
8 December 1998Registered office changed on 08/12/98 from: 1/2 little king street bristol BS1 4HW (1 page)
7 December 1998Registered office changed on 07/12/98 from: 8 sheep dyke lane hunmanby filey north yorkshire YO14 0PS (1 page)
27 March 1998Particulars of mortgage/charge (3 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
18 February 1998New director appointed (2 pages)
11 October 1997Particulars of mortgage/charge (3 pages)
4 July 1997New secretary appointed (2 pages)
6 June 1997Registered office changed on 06/06/97 from: the gables 62A bootham york YO3 7BZ (1 page)
6 June 1997New director appointed (2 pages)
27 May 1997Director resigned (1 page)
27 May 1997Secretary resigned (1 page)
27 May 1997Registered office changed on 27/05/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
10 March 1997Incorporation (18 pages)