Company NameMitford House Limited
Company StatusDissolved
Company Number04056017
CategoryPrivate Limited Company
Incorporation Date18 August 2000(23 years, 7 months ago)
Dissolution Date26 October 2021 (2 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameTeresa Mary Baker
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2000(2 months after company formation)
Appointment Duration21 years (closed 26 October 2021)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressFlat 2 Mitford Lodge
169 Marsland Road
Sale
Cheshire
M33 3WE
Secretary NameTeresa Mary Baker
StatusClosed
Appointed30 November 2012(12 years, 3 months after company formation)
Appointment Duration8 years, 11 months (closed 26 October 2021)
RoleCompany Director
Correspondence AddressFlat 2 Mitford Lodge
169 Marsland Road
Sale
Cheshire
M33 3WE
Director NameMr Stephen William Cottrell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed01 July 2016(15 years, 10 months after company formation)
Appointment Duration5 years, 3 months (closed 26 October 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address196 Marsland Road
Sale
Cheshire
M33 3NE
Director NameMr Stephen William Cottrell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed18 October 2000(2 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 November 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Gables Park Road
Timperley
Altrincham
Cheshire
WA15 6QX
Secretary NameMr Stephen William Cottrell
NationalityEnglish
StatusResigned
Appointed18 October 2000(2 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 November 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Gables Park Road
Timperley
Altrincham
Cheshire
WA15 6QX
Director NameStephen James Baker
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(12 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Mitford Lodge
169 Marsland Road
Sale
Cheshire
M33 3WE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressFlat 2 Mitford Lodge
169 Marsland Road
Sale
Cheshire
M33 3WE
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester

Shareholders

80 at £1Teresa Mary Baker
80.00%
Ordinary
20 at £1Stephen William Cottrell
20.00%
Ordinary

Financials

Year2014
Net Worth£655,341
Cash£817
Current Liabilities£129,555

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

19 November 2004Delivered on: 27 November 2004
Persons entitled: Manchester Building Society

Classification: Mortgage
Secured details: £551,375.00 due or to become due from the company to the chargee.
Particulars: Mitford house 169-171 marsland road sale cheshire.
Outstanding
5 July 2001Delivered on: 12 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as mitford house 169 and 171 marsland road sale title number GM477254. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
5 July 2001Delivered on: 12 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

29 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
24 July 2017Withdraw the company strike off application (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017Application to strike the company off the register (3 pages)
29 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
26 August 2016Termination of appointment of Stephen James Baker as a director on 1 July 2016 (2 pages)
26 August 2016Appointment of Mr Stephen William Cottrell as a director on 1 July 2016 (3 pages)
25 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
21 April 2016Withdraw the company strike off application (1 page)
21 April 2016Withdraw the company strike off application (1 page)
19 April 2016Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
18 April 2016Director's details changed for Teresa Mary Baker on 17 April 2016 (2 pages)
12 November 2015Voluntary strike-off action has been suspended (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
21 October 2015Application to strike the company off the register (3 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
10 November 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
25 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
12 December 2012Appointment of Stephen James Baker as a director (2 pages)
12 December 2012Termination of appointment of Stephen Cottrell as a director (1 page)
12 December 2012Termination of appointment of Stephen Cottrell as a secretary (1 page)
12 December 2012Registered office address changed from Apartment 5 Mitford Lodge 171 Marsland Road Sale Cheshire M33 3WE on 12 December 2012 (1 page)
12 December 2012Director's details changed for Teresa Mary Baker on 12 December 2012 (2 pages)
12 December 2012Appointment of Teresa Mary Baker as a secretary (2 pages)
3 December 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
17 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
17 January 2012Compulsory strike-off action has been discontinued (1 page)
16 January 2012Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
20 December 2011First Gazette notice for compulsory strike-off (1 page)
11 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Teresa Mary Baker on 3 September 2010 (2 pages)
6 September 2010Director's details changed for Teresa Mary Baker on 3 September 2010 (2 pages)
16 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 February 2010Annual return made up to 18 August 2009 with a full list of shareholders (4 pages)
2 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 February 2009Return made up to 18/08/08; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
6 May 2008Registered office changed on 06/05/2008 from 196 marsland road sale cheshire M33 3NE (1 page)
13 September 2007Return made up to 18/08/07; full list of members (2 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
7 March 2007Return made up to 18/08/06; full list of members (2 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
2 October 2005Return made up to 18/08/05; full list of members (2 pages)
14 March 2005Return made up to 18/08/04; full list of members (7 pages)
16 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
27 November 2004Particulars of mortgage/charge (3 pages)
26 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
2 September 2003Return made up to 18/08/03; full list of members (7 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
7 June 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
31 August 2001Return made up to 18/08/01; full list of members (6 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
12 July 2001Particulars of mortgage/charge (4 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New secretary appointed;new director appointed (2 pages)
1 November 2000Registered office changed on 01/11/00 from: 196 marsland road sale cheshire M33 3NE (1 page)
23 August 2000Secretary resigned (1 page)
23 August 2000Director resigned (1 page)
18 August 2000Incorporation (12 pages)