Company NameMiles Platting Homesteads Limited
DirectorsFrederick Tranter and Peter Andrew Tranter
Company StatusDissolved
Company Number00477140
CategoryPrivate Limited Company
Incorporation Date12 January 1950(73 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Frederick Tranter
Date of BirthJanuary 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(41 years, 12 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressCorvalley Farm
The Braaid
Marowen
Isle Of Man
IM4 2AP
Director NameMr Peter Andrew Tranter
Date of BirthDecember 1934 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(41 years, 12 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressCorvalley Farm
The Braaid
Marowen
Isle Of Man
IM4 2AP
Secretary NameMr Frederick Tranter
NationalityBritish
StatusCurrent
Appointed31 December 1991(41 years, 12 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressCorvalley Farm
The Braaid
Marowen
Isle Of Man
IM4 2AP

Location

Registered AddressSt James Buildin
79 Oxford Street Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,499,843
Cash£1,310,483
Current Liabilities£40,591

Accounts

Latest Accounts31 October 2000 (22 years, 11 months ago)
Accounts CategoryPartial Exemption
Accounts Year End31 October

Filing History

30 November 2005Dissolved (1 page)
30 August 2005Liquidators statement of receipts and payments (5 pages)
30 August 2005Return of final meeting in a members' voluntary winding up (3 pages)
1 August 2005Liquidators statement of receipts and payments (5 pages)
4 February 2005Liquidators statement of receipts and payments (5 pages)
13 February 2004Registered office changed on 13/02/04 from: charter house 33 greek street stockport cheshire SK3 8AX (1 page)
29 January 2004Declaration of solvency (3 pages)
29 January 2004Appointment of a voluntary liquidator (1 page)
29 January 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 April 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 September 2001Partial exemption accounts made up to 31 October 2000 (10 pages)
23 March 2001Return made up to 31/12/00; full list of members (6 pages)
8 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
31 May 2000Full accounts made up to 31 October 1998 (11 pages)
10 February 2000Return made up to 31/12/99; full list of members (6 pages)
24 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 1998Full accounts made up to 31 October 1997 (10 pages)
3 February 1998Full accounts made up to 31 March 1997 (9 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 November 1997Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page)
16 May 1997Registered office changed on 16/05/97 from: 352A buxton road greater moor stockport SK2 7BY (1 page)
1 May 1997Return made up to 31/12/96; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (9 pages)
22 May 1996Return made up to 31/12/95; full list of members (6 pages)
22 May 1996Registered office changed on 22/05/96 from: james binney house 52 cross street manchester M2 7AR (1 page)
7 February 1996Full accounts made up to 31 March 1995 (9 pages)
29 October 1959Particulars of mortgage/charge (3 pages)
12 January 1950Incorporation (17 pages)