Harrison Lane Mayfield Valley
Sheffield
S10 4PA
Secretary Name | Leroy Young |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 1998(9 years, 10 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Correspondence Address | The Cottage Harrison Lane Sheffield South Yorkshire S10 4PA |
Director Name | Mr David Balfe |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 September 1996) |
Role | Builder |
Country of Residence | England |
Correspondence Address | The Grange Main Street Carlton Scroop Grantham Lincolnshire NG32 3AU |
Secretary Name | Mrs Gillian Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(3 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 August 1992) |
Role | Company Director |
Correspondence Address | 39 Silver Street Bardney Lincoln Lincolnshire LN3 5SS |
Secretary Name | Mrs Ellen May Balfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | Vine Tree House Main Street Norton Disney Lincoln Lincolnshire LN6 9JU |
Secretary Name | Mr David Balfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 September 1996) |
Role | Builder |
Country of Residence | England |
Correspondence Address | The Grange Main Street Carlton Scroop Grantham Lincolnshire NG32 3AU |
Secretary Name | Heather Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 February 1998) |
Role | Company Director |
Correspondence Address | The Cottage Harrison Lane Mayfield Valley Sheffield South Yorkshire S10 4PA |
Registered Address | 1 Oxford Court Bishopsgate Manchester M2 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £503,587 |
Gross Profit | £139,385 |
Net Worth | -£48,341 |
Cash | £3,238 |
Current Liabilities | £274,227 |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
1 March 2004 | Dissolved (1 page) |
---|---|
1 December 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 January 2003 | Administrator's abstract of receipts and payments (3 pages) |
11 December 2002 | Statement of affairs (4 pages) |
28 November 2002 | Notice of discharge of Administration Order (4 pages) |
22 November 2002 | Resolutions
|
22 November 2002 | Appointment of a voluntary liquidator (1 page) |
3 July 2002 | Administrator's abstract of receipts and payments (3 pages) |
17 January 2002 | Administrator's abstract of receipts and payments (3 pages) |
11 July 2001 | Administrator's abstract of receipts and payments (3 pages) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2001 | Administrator's abstract of receipts and payments (3 pages) |
15 September 2000 | Notice of result of meeting of creditors (4 pages) |
14 September 2000 | Registered office changed on 14/09/00 from: 39/42 bridge street swinton mexborough south yorkshire S64 8AP (1 page) |
15 August 2000 | Statement of administrator's proposal (18 pages) |
20 June 2000 | Notice of Administration Order (1 page) |
20 June 2000 | Administration Order (3 pages) |
9 May 2000 | Particulars of mortgage/charge (3 pages) |
7 December 1999 | Return made up to 30/09/99; full list of members
|
8 September 1999 | Full accounts made up to 31 May 1998 (14 pages) |
15 June 1999 | Registered office changed on 15/06/99 from: 39/42 bridge street swinton mexborough south yorkshire S64 8AP (1 page) |
8 December 1998 | Return made up to 30/09/98; full list of members (6 pages) |
20 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1998 | Particulars of mortgage/charge (7 pages) |
29 April 1998 | Particulars of mortgage/charge (7 pages) |
29 April 1998 | Particulars of mortgage/charge (7 pages) |
2 April 1998 | Full accounts made up to 31 May 1997 (12 pages) |
20 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | Secretary resigned (1 page) |
26 January 1998 | Resolutions
|
7 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
25 July 1997 | Full accounts made up to 30 June 1996 (11 pages) |
5 June 1997 | Registered office changed on 05/06/97 from: 12 brandreth close upperthorpe sheffield S6 3JW (1 page) |
5 June 1997 | Accounting reference date shortened from 30/06/97 to 31/05/97 (1 page) |
21 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1996 | Return made up to 30/09/96; no change of members (4 pages) |
31 October 1996 | Particulars of mortgage/charge (8 pages) |
31 October 1996 | Particulars of mortgage/charge (3 pages) |
25 October 1996 | Particulars of mortgage/charge (3 pages) |
20 October 1996 | New secretary appointed (2 pages) |
20 October 1996 | Secretary resigned;director resigned (1 page) |
17 April 1996 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
20 November 1995 | Particulars of mortgage/charge (8 pages) |
20 October 1995 | Registered office changed on 20/10/95 from: richmond house A1 triangle business park palmer road gonerby moor grantham lincolnshire NG32 2BW (1 page) |
25 September 1995 | Return made up to 30/09/95; full list of members (6 pages) |
21 June 1995 | Registered office changed on 21/06/95 from: vinetree house norton disney lincoln (1 page) |
27 March 1995 | New secretary appointed (2 pages) |
27 March 1995 | Secretary resigned;new director appointed (2 pages) |
16 March 1995 | Ad 28/02/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |