Company NameMidgehall Developments Limited
DirectorsMichael Howard Laycock and Amanda Anne Moore
Company StatusDissolved
Company Number02916577
CategoryPrivate Limited Company
Incorporation Date7 April 1994(29 years, 12 months ago)
Previous NameGrendale (North West) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Howard Laycock
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1994(1 day after company formation)
Appointment Duration29 years, 12 months
RoleCompany Director
Correspondence AddressPine Cottage
Wornish Nook Somerford Booth
Congleton
Cheshire
CW12 2JP
Director NameAmanda Anne Moore
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1994(1 day after company formation)
Appointment Duration29 years, 12 months
RoleCompany Director
Correspondence AddressPine Cottage Wornish Nook
Somerford Booths
Congleton
Cheshire
CW12 2JP
Secretary NameAmanda Anne Moore
NationalityBritish
StatusCurrent
Appointed08 April 1994(1 day after company formation)
Appointment Duration29 years, 12 months
RoleCompany Director
Correspondence AddressPine Cottage Wornish Nook
Somerford Booths
Congleton
Cheshire
CW12 2JP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 April 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 April 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 April 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address28a The Downs
Altrincham
Cheshire
WA14 2PU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1995 (28 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

25 December 1998Dissolved (1 page)
25 September 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
10 August 1998Liquidators statement of receipts and payments (5 pages)
5 August 1997Statement of affairs (5 pages)
5 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 August 1997Appointment of a voluntary liquidator (1 page)
16 July 1997Registered office changed on 16/07/97 from: 24 kennedy street manchester M2 4BY (1 page)
11 October 1996Company name changed grendale (north west) LIMITED\certificate issued on 14/10/96 (2 pages)
21 June 1996Return made up to 07/04/96; full list of members (6 pages)
15 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 February 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
13 July 1995Return made up to 07/04/95; full list of members
  • 363(287) ‐ Registered office changed on 13/07/95
(6 pages)