Company NameHaresta One Limited
Company StatusDissolved
Company Number00652158
CategoryPrivate Limited Company
Incorporation Date10 March 1960(64 years, 1 month ago)
Previous NameMutley Properties (Holdings) Limited

Business Activity

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

Directors

Director NameMr Harry Sinclair Black
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1991(31 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House
Roman Walk The Pathway
Radlett
WD7 8HQ
Director NameMr Israel Bertie Black
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1991(31 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address81 Manor Road
Bournemouth
Dorset
BH1 3EU
Director NameMr David Leonard Marks
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1991(31 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Broadway
Cheadle
Cheshire
SK8 1LB
Director NameMrs Hilda Marks
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1991(31 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Manor Road
Bournemouth
Dorset
BH1 3EU
Director NameMr Samuel Marks
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1991(31 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Manor Road
Bournemouth
Dorset
BH1 3EU
Secretary NameMrs Margaret Cicely Alice Ford
NationalityBritish
StatusCurrent
Appointed24 April 1992(32 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrescott Skellorn Green
Adlington
Macclesfield
Cheshire
SK10 4NU
Director NameDoris Black
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1993(33 years, 8 months after company formation)
Appointment Duration30 years, 4 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address81 Manor Road
Bournemouth
Dorset
BH1 3EU
Director NameIsabelle Rachel Broido
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1993(33 years, 8 months after company formation)
Appointment Duration30 years, 4 months
RoleAdministrator/Counsellor
Correspondence Address34 Park Drive
London
NW11 7SP
Director NameMrs Rochelle Deborah Selby
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1993(33 years, 8 months after company formation)
Appointment Duration30 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Norrice Lea
Hampstead Garden Suburb
London
N2 0RD
Secretary NameStafford James Jones
NationalityBritish
StatusResigned
Appointed13 October 1991(31 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 April 1992)
RoleCompany Director
Correspondence AddressFlat 4
Marlborough Court
Wimborne
Dorset
BH21 1UR

Location

Registered AddressCommercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,387,000
Gross Profit£2,213,000
Net Worth£23,781,000
Cash£2,516,000
Current Liabilities£1,197,000

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 August 2003Dissolved (1 page)
16 May 2003Return of final meeting in a members' voluntary winding up (4 pages)
20 September 2002Liquidators statement of receipts and payments (5 pages)
20 March 2002Liquidators statement of receipts and payments (5 pages)
19 September 2001Liquidators statement of receipts and payments (5 pages)
10 September 2001Registered office changed on 10/09/01 from: 8 baker street london W1M 1DA (1 page)
30 March 2001Liquidators statement of receipts and payments (6 pages)
12 October 2000Liquidators statement of receipts and payments (5 pages)
17 March 2000Liquidators statement of receipts and payments (8 pages)
23 February 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
23 February 2000Appointment of a voluntary liquidator (1 page)
11 May 1999Declaration of solvency (2 pages)
18 March 1999Registered office changed on 18/03/99 from: mutley house 1 ambassador place altrincham cheshire WA15 8DB (1 page)
16 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(34 pages)
12 March 1999Company name changed mutley properties (holdings) lim ited\certificate issued on 12/03/99 (3 pages)
22 January 1999Particulars of mortgage/charge (3 pages)
22 January 1999Particulars of mortgage/charge (3 pages)
22 January 1999Particulars of mortgage/charge (3 pages)
10 November 1998Return made up to 13/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 August 1998Full accounts made up to 31 March 1998 (20 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
30 October 1997Return made up to 13/10/97; change of members (8 pages)
27 August 1997Full accounts made up to 31 March 1997 (19 pages)
28 October 1996Return made up to 13/10/96; full list of members (8 pages)
10 October 1996Full accounts made up to 31 March 1996 (18 pages)
23 April 1996Particulars of mortgage/charge (3 pages)
29 November 1995Full accounts made up to 31 March 1995 (18 pages)
25 February 1984Accounts made up to 31 March 1983 (4 pages)
1 June 1981Company name changed\certificate issued on 01/06/81 (3 pages)
10 March 1960Certificate of incorporation (1 page)