Company NameM A A Limited
Company StatusDissolved
Company Number03364300
CategoryPrivate Limited Company
Incorporation Date1 May 1997(26 years, 11 months ago)
Previous NameMark Alford Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameElizabeth Alford
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Ferndene Road
Herne Hill
London
SE24 0AQ
Director NameMark George Alford
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(same day as company formation)
RoleDesign And Project Manager
Country of ResidenceEngland
Correspondence Address17 Ferndene Road
Herne Hill
London
SE24 0AQ
Secretary NameElizabeth Alford
NationalityBritish
StatusCurrent
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Ferndene Road
Herne Hill
London
SE24 0AQ
Director NameMr Christopher Michael Mills
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1998(1 year, 2 months after company formation)
Appointment Duration25 years, 9 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSandstone Cottage
High Street, Wrotham
Sevenoaks
Kent
TN15 7AA
Director NameStephen Russell Hartley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2002)
RoleConsultant
Correspondence Address2 Crinoline Gardens
Southsea
Hampshire
PO4 9YB

Location

Registered AddressBartfield (Uk) Ltd
Burley House
12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£704,274
Gross Profit£194,130
Net Worth£152,455
Current Liabilities£139,829

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

15 September 2006Dissolved (1 page)
15 June 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
15 June 2006Liquidators statement of receipts and payments (5 pages)
28 December 2005Liquidators statement of receipts and payments (5 pages)
7 July 2005Liquidators statement of receipts and payments (5 pages)
17 February 2005Liquidators statement of receipts and payments (5 pages)
11 February 2005Liquidators statement of receipts and payments (5 pages)
5 July 2004Liquidators statement of receipts and payments (5 pages)
8 January 2004Liquidators statement of receipts and payments (5 pages)
6 January 2003Statement of affairs (5 pages)
6 January 2003Appointment of a voluntary liquidator (1 page)
6 January 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 December 2002Registered office changed on 06/12/02 from: block a & b 1ST floor 38-40 glasshill street london SE1 0QR (1 page)
14 November 2002Director resigned (1 page)
1 June 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
25 April 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2001Particulars of mortgage/charge (3 pages)
28 June 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2001Particulars of mortgage/charge (7 pages)
2 January 2001New director appointed (2 pages)
1 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
12 May 2000Return made up to 01/05/00; full list of members (7 pages)
2 February 2000Accounts for a small company made up to 31 May 1999 (6 pages)
4 June 1999Return made up to 01/05/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
14 July 1998New director appointed (2 pages)
1 May 1998Return made up to 01/05/98; full list of members
  • 363(287) ‐ Registered office changed on 01/05/98
(6 pages)
1 May 1997Incorporation (24 pages)