Company NameMayfield Manchester Limited
Company StatusDissolved
Company Number05836799
CategoryPrivate Limited Company
Incorporation Date5 June 2006(17 years, 11 months ago)
Dissolution Date15 July 2020 (3 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr William Harry Wrather
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2006(1 week, 3 days after company formation)
Appointment Duration14 years, 1 month (closed 15 July 2020)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBoden Hall
Rode Heath
Cheshire
ST7 3SW
Secretary NameMr William Harry Wrather
NationalityBritish
StatusClosed
Appointed15 June 2006(1 week, 3 days after company formation)
Appointment Duration14 years, 1 month (closed 15 July 2020)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBoden Hall
Rode Heath
Cheshire
ST7 3SW
Director NameMr Nicholas Alexander Davis
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(1 week, 3 days after company formation)
Appointment Duration6 years, 8 months (resigned 04 March 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressField End
Harcourt Hill
Oxford
Oxfordshire
OX2 9AS
Director NameCobbetts (Director) Limited (Corporation)
Date of BirthOctober 1988 (Born 35 years ago)
StatusResigned
Appointed05 June 2006(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed05 June 2006(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Contact

Websitewww.mayfieldmanchester.com

Location

Registered Address2 Hardman Street
Manchester
M3 2HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1William Harry Wrather
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£252,046
Current Liabilities£100

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

15 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
28 July 2017Registered office address changed from St Andrews Chambers 21 Albert Square Manchester M2 5PE to 2 Mount Street Manchester M2 5WQ on 28 July 2017 (1 page)
6 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
28 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
10 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
25 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
25 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 March 2013Termination of appointment of Nicholas Davis as a director (1 page)
5 March 2013Registered office address changed from 2 Hardman Street Manchester M60 2AT on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 2 Hardman Street Manchester M60 2AT on 5 March 2013 (1 page)
19 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
29 May 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
27 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
22 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
22 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
2 July 2009Return made up to 05/06/09; full list of members (4 pages)
20 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
23 June 2008Return made up to 05/06/08; full list of members (4 pages)
6 June 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
29 June 2007Return made up to 05/06/07; full list of members
  • 363(287) ‐ Registered office changed on 29/06/07
(7 pages)
23 June 2006Secretary resigned (1 page)
23 June 2006New secretary appointed;new director appointed (3 pages)
23 June 2006New director appointed (3 pages)
23 June 2006Director resigned (1 page)
23 June 2006Registered office changed on 23/06/06 from: ship canal house king street manchester M2 4WB (1 page)
23 June 2006Ad 15/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 2006Incorporation (15 pages)