283 Ashley Road Hale Altrincham
Cheshire
WA14 3NG
Director Name | Mrs Sarah Louise Nichols |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2007(21 years, 3 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Divisional Director |
Country of Residence | England |
Correspondence Address | Courtyard Lodge The Courtyard 283 Ashley Road Hale Altrincham Cheshire WA14 3NG |
Secretary Name | Mrs Judith Anne Patterson |
---|---|
Status | Current |
Appointed | 29 September 2020(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Courtyard Lodge The Courtyard 283 Ashley Road Hale Altrincham Cheshire WA14 3NG |
Secretary Name | Kenneth Baguley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Thornville 228 Ashley Road Hale Altrincham Cheshire WA15 9SR |
Secretary Name | Alan William Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(9 years, 4 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 15 December 2017) |
Role | Company Secretary/Accountant |
Correspondence Address | Courtyard Lodge The Courtyard 283 Ashley Road Hale Altrincham Cheshire WA14 3NG |
Secretary Name | Mrs Raffaella Livesey |
---|---|
Status | Resigned |
Appointed | 15 December 2017(31 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 14 June 2018) |
Role | Company Director |
Correspondence Address | Courtyard Lodge The Courtyard 283 Ashley Road Hale Altrincham Cheshire WA14 3NG |
Website | mmiltd.com |
---|
Registered Address | Courtyard Lodge The Courtyard 283 Ashley Road Hale Altrincham Cheshire WA14 3NG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Mancunian Mercantile Investments LTD 50.00% Ordinary |
---|---|
1 at £1 | Michael John Bracegirdle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,784,316 |
Cash | £114,981 |
Current Liabilities | £228,085 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
17 February 1998 | Delivered on: 20 February 1998 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 bank square,wilmslow,cheshire.t/no.CH33397.floating charge over all unfixed plant machinery and other assets and equipment in or about the property.assignment of the goodwill of the business carried on at the property;the benefit of the licence or certificate as defined in the legal charge;and the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
---|---|
17 February 1998 | Delivered on: 20 February 1998 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1,2,5 and 7 bank square and 2 hawthorn lane,wilmslow,cheshire.t/no.CH353578.floating charge over all unfixed plant machinery and other assets and equipment in or about the property.assignment of the goodwill of the business carried on at the property.the benefit of the licence or certificate as defined in the legal charge and the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
15 December 2017 | Termination of appointment of Alan William Jackson as a secretary on 15 December 2017 (1 page) |
---|---|
15 December 2017 | Appointment of Mrs Raffaella Livesey as a secretary on 15 December 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
7 March 2017 | Accounts for a small company made up to 31 May 2016 (6 pages) |
8 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
7 March 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
2 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
12 March 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
3 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Secretary's details changed for Alan William Jackson on 27 March 2014 (1 page) |
3 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 March 2014 | Accounts for a small company made up to 31 May 2013 (6 pages) |
3 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
29 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Director's details changed for Sarah Louise Bracegirdle on 2 March 2012 (2 pages) |
29 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Director's details changed for Sarah Louise Bracegirdle on 2 March 2012 (2 pages) |
1 March 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
14 February 2012 | Director's details changed for Mr Michael John Bracegirdle on 13 February 2012 (2 pages) |
21 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
31 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
1 April 2009 | Return made up to 03/03/09; full list of members (4 pages) |
1 April 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
29 March 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
28 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
21 December 2007 | New director appointed (2 pages) |
5 April 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
26 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
5 April 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
28 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
31 March 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
17 March 2005 | Return made up to 03/03/05; full list of members (2 pages) |
31 March 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
19 March 2004 | Return made up to 03/03/04; full list of members (6 pages) |
3 April 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
31 March 2003 | Return made up to 03/03/03; full list of members (6 pages) |
29 March 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
28 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
28 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
22 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
17 March 2000 | Return made up to 03/03/00; full list of members (6 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
1 April 1999 | Return made up to 03/03/99; no change of members (4 pages) |
18 March 1998 | Accounts for a dormant company made up to 31 May 1997 (3 pages) |
12 March 1998 | Return made up to 03/03/98; full list of members (6 pages) |
20 February 1998 | Particulars of mortgage/charge (3 pages) |
20 February 1998 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Company name changed groovesign LIMITED\certificate issued on 05/06/97 (2 pages) |
17 March 1997 | Return made up to 03/03/97; no change of members (4 pages) |
24 February 1997 | Accounts for a dormant company made up to 31 May 1996 (3 pages) |
11 March 1996 | Return made up to 03/03/96; no change of members (4 pages) |
16 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
21 March 1995 | Return made up to 03/03/95; full list of members (6 pages) |
14 March 1995 | Accounts for a dormant company made up to 31 May 1994 (3 pages) |