Mayfield
Ashbourne
Derbyshire
DE6 2LP
Director Name | David Jones |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (closed 23 November 2004) |
Role | Company Director |
Correspondence Address | 148a Portland Road Hucknall Nottingham NG15 7SA |
Secretary Name | Mrs Janet Pryke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2000(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 23 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Springwell Grove Beighton Sheffield South Yorkshire S20 1XE |
Secretary Name | Roger Stephen Hursthouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Elm Park Gonalston Lane Epperstone Nottingham Nottinghamshire NG14 6BE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
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 | £470,694 |
Gross Profit | £48,514 |
Net Worth | -£3,395 |
Cash | £15,316 |
Current Liabilities | £135,305 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2004 | Receiver's abstract of receipts and payments (3 pages) |
2 April 2004 | Receiver ceasing to act (1 page) |
20 October 2003 | Receiver's abstract of receipts and payments (3 pages) |
13 November 2002 | Receiver's abstract of receipts and payments (3 pages) |
31 July 2002 | Appointment of receiver/manager (1 page) |
31 July 2002 | Receiver ceasing to act (1 page) |
10 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
22 November 2000 | Statement of affairs (4 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) |
16 June 2000 | Section 394 (1 page) |
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | Secretary resigned (1 page) |
24 January 2000 | Return made up to 13/01/00; full list of members
|
4 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
2 June 1999 | Registered office changed on 02/06/99 from: watson house percy street sheffield south yorkshire S3 8BX (1 page) |
15 February 1999 | Return made up to 13/01/99; full list of members (4 pages) |
28 September 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Company name changed deltachip LIMITED\certificate issued on 07/08/98 (2 pages) |
4 August 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
13 January 1998 | Incorporation (15 pages) |