Company NameMayfair (Northern) Limited
Company StatusDissolved
Company Number04114067
CategoryPrivate Limited Company
Incorporation Date24 November 2000(23 years, 5 months ago)
Dissolution Date27 May 2003 (20 years, 11 months ago)
Previous NameRydalbridge Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Falah Hassan Al-Khafaji
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2000(1 week, 5 days after company formation)
Appointment Duration2 years, 5 months (closed 27 May 2003)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address1 Leyburn Close
Whitefield
Manchester
Lancashire
M45 7UE
Secretary NameAngela Christine Al Khafaji
NationalityBritish
StatusClosed
Appointed06 December 2000(1 week, 5 days after company formation)
Appointment Duration2 years, 5 months (closed 27 May 2003)
RoleCompany Director
Correspondence Address1 Leyburn Close
Ringley Chase
Whitefield
Manchester
M45 7UE
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed24 November 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed24 November 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address761 Wilmslow Road Didsbury
Manchester
Greater Manchester
M20 6RN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2002Application for striking-off (1 page)
12 August 2002Total exemption small company accounts made up to 30 November 2001 (2 pages)
31 December 2001Return made up to 24/11/01; full list of members (6 pages)
6 February 2001New secretary appointed (2 pages)
6 February 2001Registered office changed on 06/02/01 from: 31 corsham street london N1 6DR (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
5 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 February 2001£ nc 100/100000 05/12/00 (1 page)
5 February 2001Memorandum and Articles of Association (5 pages)
8 December 2000Company name changed rydalbridge LIMITED\certificate issued on 11/12/00 (2 pages)
24 November 2000Incorporation (18 pages)