Company NameMahler Developments Limited
DirectorsGeorge Harrison and John Mahler Harwood
Company StatusDissolved
Company Number01502033
CategoryPrivate Limited Company
Incorporation Date16 June 1980(43 years, 10 months ago)

Business Activity

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

Directors

Director NameMr George Harrison
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton Grange
Salwarpe
Droitwich
Worcestershire
WR9 0AH
Director NameMr John Mahler Harwood
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressOak House Farm
Himbleton
Droitwich
Worcestershire
WR9 7LF
Secretary NameMr George Harrison
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton Grange
Salwarpe
Droitwich
Worcestershire
WR9 0AH

Location

Registered AddressC/O Begbies Traynor
Elliot House 151 Deansgate
Manchester
Greater Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 March 1993 (31 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 March

Filing History

28 June 1999Receiver ceasing to act (2 pages)
28 June 1999Receiver ceasing to act (2 pages)
28 June 1999Receiver ceasing to act (2 pages)
28 June 1999Receiver's abstract of receipts and payments (2 pages)
28 June 1999Receiver ceasing to act (2 pages)
28 June 1999Receiver ceasing to act (1 page)
28 May 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
18 May 1999Receiver's abstract of receipts and payments (2 pages)
7 January 1999Receiver's abstract of receipts and payments (2 pages)
2 July 1998Registered office changed on 02/07/98 from: 130 worcester road droitwich WR9 8AN (1 page)
30 June 1998Statement of affairs (5 pages)
30 June 1998Appointment of a voluntary liquidator (1 page)
30 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 June 1998Receiver's abstract of receipts and payments (2 pages)
29 June 1998Receiver's abstract of receipts and payments (2 pages)
29 June 1998Receiver's abstract of receipts and payments (2 pages)
29 June 1998Receiver's abstract of receipts and payments (2 pages)
29 June 1998Receiver's abstract of receipts and payments (2 pages)
31 May 1995Appointment of receiver/manager (2 pages)
30 May 1995Appointment of receiver/manager (2 pages)
30 May 1995Appointment of receiver/manager (2 pages)
30 May 1995Appointment of receiver/manager (2 pages)
30 May 1995Appointment of receiver/manager (2 pages)
27 February 1995Return made up to 31/12/94; full list of members (5 pages)