Rode Heath
Cheshire
ST7 3SW
Secretary Name | Mr William Harry Wrather |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2006(1 week, 3 days after company formation) |
Appointment Duration | 14 years, 1 month (closed 15 July 2020) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Boden Hall Rode Heath Cheshire ST7 3SW |
Director Name | Mr Nicholas Alexander Davis |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 March 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Field End Harcourt Hill Oxford Oxfordshire OX2 9AS |
Director Name | Cobbetts (Director) Limited (Corporation) |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Website | www.mayfieldmanchester.com |
---|
Registered Address | 2 Hardman Street Manchester M3 2HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2 at £1 | William Harry Wrather 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £252,046 |
Current Liabilities | £100 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
15 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
---|---|
28 July 2017 | Registered 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 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
28 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
10 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
6 March 2013 | Termination of appointment of Nicholas Davis as a director (1 page) |
5 March 2013 | Registered office address changed from 2 Hardman Street Manchester M60 2AT on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 2 Hardman Street Manchester M60 2AT on 5 March 2013 (1 page) |
19 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
27 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
2 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
20 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
23 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
6 June 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
29 June 2007 | Return made up to 05/06/07; full list of members
|
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | New secretary appointed;new director appointed (3 pages) |
23 June 2006 | New director appointed (3 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: ship canal house king street manchester M2 4WB (1 page) |
23 June 2006 | Ad 15/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 June 2006 | Resolutions
|
5 June 2006 | Incorporation (15 pages) |