Company NameMansion House Developments Limited
Company StatusDissolved
Company Number05882599
CategoryPrivate Limited Company
Incorporation Date20 July 2006(17 years, 9 months ago)
Dissolution Date23 May 2012 (11 years, 11 months ago)
Previous NamesHambleton Limited and Wortley Property And Land Company Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Leyland
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2007(12 months after company formation)
Appointment Duration4 years, 10 months (closed 23 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Barn
Green Moor
Wortley
South Yorkshire
S35 7DQ
Director NameMr Andrew Gabbitas
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(2 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 23 May 2012)
RoleChef
Country of ResidenceEngland
Correspondence Address15 Springwood Crescent
Thurgoland
Sheffield
South Yorkshire
S35 7AB
Director NameJoanne Rayner
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleAdmin Manager
Correspondence Address29 Derry Grove
Thurnscoe
Rotherham
South Yorkshire
S63 0TT
Secretary NameKathryn Lawton
NationalityBritish
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address80 Wathwood Road
Wath Upon Dearne
Rotherham
South Yorkshire
S63 7TP
Director NameJacqueline Anthony
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(12 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2008)
RoleCompany Director
Correspondence Address46 Doncaster Road
Darfield
Barnsley
South Yorkshire
S73 9HN
Director NameJane Leyland
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(12 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2008)
RoleCompany Director
Correspondence AddressHolly Barn
Green Moor
Wortley
Sheffield
S35 7DQ
Director NameMr Philip James Winnard
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(12 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddlewood Hall Lodge
Doncaster Road, Darfield
Barnsley
South Yorkshire
S73 9HQ
Secretary NameJane Leyland
NationalityBritish
StatusResigned
Appointed17 July 2007(12 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2008)
RoleCompany Director
Correspondence AddressHolly Barn
Green Moor
Wortley
Sheffield
S35 7DQ

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£152,941
Cash£30,314
Current Liabilities£233,153

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

23 May 2012Final Gazette dissolved following liquidation (1 page)
23 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2012Final Gazette dissolved following liquidation (1 page)
23 February 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
23 February 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
9 March 2011Appointment of a voluntary liquidator (1 page)
9 March 2011Statement of affairs with form 4.19 (5 pages)
9 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-03
(1 page)
9 March 2011Appointment of a voluntary liquidator (1 page)
9 March 2011Statement of affairs with form 4.19 (5 pages)
9 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 2011Registered office address changed from 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 18 February 2011 (2 pages)
18 February 2011Registered office address changed from 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 18 February 2011 (2 pages)
7 September 2010Director's details changed for Mr Richard Leyland on 19 July 2010 (2 pages)
7 September 2010Director's details changed for Mr Richard Leyland on 19 July 2010 (2 pages)
7 September 2010Annual return made up to 20 July 2010 with a full list of shareholders
Statement of capital on 2010-09-07
  • GBP 1,000
(4 pages)
7 September 2010Annual return made up to 20 July 2010 with a full list of shareholders
Statement of capital on 2010-09-07
  • GBP 1,000
(4 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
23 September 2009Return made up to 20/07/09; full list of members (4 pages)
23 September 2009Return made up to 20/07/09; full list of members (4 pages)
8 September 2009Accounting reference date extended from 31/07/2009 to 30/11/2009 (1 page)
8 September 2009Accounting reference date extended from 31/07/2009 to 30/11/2009 (1 page)
8 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
8 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
18 December 2008Director appointed mr andrew gabbitas (1 page)
18 December 2008Appointment terminated director jane leyland (1 page)
18 December 2008Director appointed mr andrew gabbitas (1 page)
18 December 2008Appointment terminated director jacqueline anthony (1 page)
18 December 2008Appointment terminated secretary jane leyland (1 page)
18 December 2008Appointment Terminated Director philip winnard (1 page)
18 December 2008Appointment terminated director philip winnard (1 page)
18 December 2008Appointment Terminated Director jacqueline anthony (1 page)
18 December 2008Appointment Terminated Director jane leyland (1 page)
18 December 2008Appointment Terminated Secretary jane leyland (1 page)
17 December 2008Return made up to 20/07/08; full list of members (4 pages)
17 December 2008Return made up to 20/07/08; full list of members (4 pages)
10 December 2007Accounts made up to 31 July 2007 (1 page)
10 December 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
11 September 2007Particulars of mortgage/charge (3 pages)
11 September 2007Particulars of mortgage/charge (3 pages)
28 August 2007Director's particulars changed (2 pages)
28 August 2007Director's particulars changed (2 pages)
24 August 2007Return made up to 20/07/07; full list of members (3 pages)
24 August 2007Director's particulars changed (1 page)
24 August 2007Return made up to 20/07/07; full list of members (3 pages)
24 August 2007Director's particulars changed (1 page)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
7 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2007New secretary appointed;new director appointed (2 pages)
7 August 2007New director appointed (2 pages)
7 August 2007Director resigned (1 page)
7 August 2007Ad 17/07/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 August 2007New secretary appointed;new director appointed (2 pages)
7 August 2007Director resigned (1 page)
7 August 2007Secretary resigned (1 page)
7 August 2007Secretary resigned (1 page)
7 August 2007Ad 17/07/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2007Company name changed wortley property and land compan y LIMITED\certificate issued on 17/07/07 (2 pages)
17 July 2007Company name changed wortley property and land compan y LIMITED\certificate issued on 17/07/07 (2 pages)
19 September 2006Company name changed hambleton LIMITED\certificate issued on 19/09/06 (2 pages)
19 September 2006Company name changed hambleton LIMITED\certificate issued on 19/09/06 (2 pages)
20 July 2006Incorporation (14 pages)