Company NameMidgehall Properties Limited
DirectorsMichael Howard Laycock and Harry John Tattersall
Company StatusDissolved
Company Number01899641
CategoryPrivate Limited Company
Incorporation Date26 March 1985(39 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Michael Howard Laycock
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1992(7 years, 6 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence AddressPine Cottage
Wornish Nook Somerford Booth
Congleton
Cheshire
CW12 2JP
Director NameMr Harry John Tattersall
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1992(7 years, 6 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fold
Cark In Cartmel
Grange-Over-Sands
Cumbria
LA11 7PA
Secretary NameCarole Tattersall
NationalityBritish
StatusCurrent
Appointed27 September 1992(7 years, 6 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence AddressThe Fold
Cark In Cartnel
Grange Over Sands
Cumbria
LA11 7PA

Location

Registered AddressHilton Chambers
15 Hilton Street
Manchester
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£64,449
Gross Profit£54,680
Net Worth-£40,620
Current Liabilities£512,043

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 October 2001Dissolved (1 page)
6 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
3 May 2001Liquidators statement of receipts and payments (5 pages)
8 November 2000Liquidators statement of receipts and payments (5 pages)
5 May 2000Liquidators statement of receipts and payments (5 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
3 June 1999Liquidators statement of receipts and payments (5 pages)
13 November 1998Liquidators statement of receipts and payments (5 pages)
17 November 1997Liquidators statement of receipts and payments (5 pages)
13 June 1997Liquidators statement of receipts and payments (5 pages)
10 December 1996Liquidators statement of receipts and payments (5 pages)
14 May 1996Liquidators statement of receipts and payments (5 pages)
22 November 1995Liquidators statement of receipts and payments (10 pages)