Company NameM2 Fallowfield Limited
Company StatusActive
Company Number06276381
CategoryPrivate Limited Company
Incorporation Date12 June 2007(16 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robert Henry Ross
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressGrey Mount Grey Road
Altrincham
Cheshire
WA14 4BT
Director NameMr Richard James Edward Peel
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address1 Bath Street
Altrincham
Cheshire
WA14 2EJ
Secretary NameMr Robert Henry Ross
NationalityBritish
StatusCurrent
Appointed12 June 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressGrey Mount Grey Road
Altrincham
Cheshire
WA14 4BT
Director NameWayne Anthony Mellor
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2007(2 days after company formation)
Appointment Duration16 years, 10 months
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressC/O Alexander Knight & Co Limited Westgate House
44 Hale Road
Hale, Altrincham
Cheshire
WA14 2EX

Location

Registered AddressC/O Alexander Knight & Co Limited Westgate House
44 Hale Road
Hale, Altrincham
Cheshire
WA14 2EX
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Wayne Antony Mellor
50.00%
Ordinary
1 at £1Richard James Edward Peel
25.00%
Ordinary
1 at £1Robert Henry Ross
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Filing History

18 December 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
14 July 2023Termination of appointment of Robert Henry Ross as a director on 30 June 2023 (1 page)
14 July 2023Termination of appointment of Richard James Edward Peel as a director on 30 June 2023 (1 page)
14 July 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
14 July 2023Termination of appointment of Robert Henry Ross as a secretary on 30 June 2023 (1 page)
15 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
23 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
15 November 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
25 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
11 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
27 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
26 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
22 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
18 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
27 July 2018Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
26 June 2018Registered office address changed from C/O Title Role Productions Ltd Invicta House Atkinson Street Manchester M3 3HH England to C/O Alexander Knight & Co Limited Westgate House 44 Hale Road Hale, Altrincham Cheshire WA14 2EX on 26 June 2018 (1 page)
26 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
1 May 2018Director's details changed for Mr Richard James Edward Peel on 1 April 2018 (2 pages)
7 March 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
27 September 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
27 September 2017Notification of Wayne Anthony Mellor as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
27 September 2017Notification of Wayne Anthony Mellor as a person with significant control on 6 April 2016 (2 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
4 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 4
(5 pages)
28 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 4
(5 pages)
9 June 2016Registered office address changed from C/O J N Oldfield Llp 286 Higher Lane Lymm Cheshire WA13 0RW to C/O Title Role Productions Ltd Invicta House Atkinson Street Manchester M3 3HH on 9 June 2016 (1 page)
9 June 2016Registered office address changed from C/O J N Oldfield Llp 286 Higher Lane Lymm Cheshire WA13 0RW to C/O Title Role Productions Ltd Invicta House Atkinson Street Manchester M3 3HH on 9 June 2016 (1 page)
21 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
21 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
19 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 4
(5 pages)
19 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 4
(5 pages)
11 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
11 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4
(5 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4
(5 pages)
8 August 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
8 August 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
21 May 2013Registered office address changed from Blackbox Business Centre Beech Lane Wilmslow Cheshire SK9 5ER England on 21 May 2013 (1 page)
21 May 2013Registered office address changed from Blackbox Business Centre Beech Lane Wilmslow Cheshire SK9 5ER England on 21 May 2013 (1 page)
17 November 2012Compulsory strike-off action has been discontinued (1 page)
17 November 2012Compulsory strike-off action has been discontinued (1 page)
16 November 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
6 July 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
6 July 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
2 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 June 2010Director's details changed for Wayne Anthony Mellor on 12 June 2010 (2 pages)
29 June 2010Director's details changed for Wayne Anthony Mellor on 12 June 2010 (2 pages)
29 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
9 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
9 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
29 September 2009Registered office changed on 29/09/2009 from 3RD floor the chambers 13 police street manchester M2 7LQ (1 page)
29 September 2009Registered office changed on 29/09/2009 from 3RD floor the chambers 13 police street manchester M2 7LQ (1 page)
17 September 2009Return made up to 12/06/09; full list of members (4 pages)
17 September 2009Return made up to 12/06/09; full list of members (4 pages)
13 April 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
13 April 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
7 October 2008Registered office changed on 07/10/2008 from 1ST floor hale brook house scott drive altrincham cheshire WA15 8AB (1 page)
7 October 2008Registered office changed on 07/10/2008 from 1ST floor hale brook house scott drive altrincham cheshire WA15 8AB (1 page)
8 July 2008Return made up to 12/06/08; full list of members (4 pages)
8 July 2008Return made up to 12/06/08; full list of members (4 pages)
10 July 2007New director appointed (3 pages)
10 July 2007New director appointed (3 pages)
12 June 2007Incorporation (22 pages)
12 June 2007Incorporation (22 pages)