Company NameWrather Group Limited
Company StatusDissolved
Company Number07193755
CategoryPrivate Limited Company
Incorporation Date17 March 2010(14 years, 1 month ago)
Dissolution Date15 July 2020 (3 years, 9 months ago)
Previous NameFleetness 703 Limited

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
Appointed19 July 2010(4 months after company formation)
Appointment Duration9 years, 12 months (closed 15 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoden Hall Street Lane
Scholar Green
Stoke On Trent
ST7 3SW
Director NameMr Simon John Wallwork
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameHeather Sheila Shepherd Shiels
NationalityBritish
StatusResigned
Appointed19 July 2010(4 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 March 2013)
RoleCompany Director
Correspondence Address12 Sandgate Road
Whitefield
Manchester
Lancashire
M45 6WG
Director NameMr Patrick Franks
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2012(2 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 November 2018)
RoleArchitect
Country of ResidenceEngland
Correspondence Address2 Mount Street
Manchester
M2 5WQ
Secretary NameMr Paul Robert Greenlees
StatusResigned
Appointed04 March 2013(2 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 February 2019)
RoleCompany Director
Correspondence Address34 Syddall Avenue
Heald Green
Cheadle
Cheshire
SK8 3AB
Director NameP & P Directors Limited (Corporation)
StatusResigned
Appointed17 March 2010(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2010(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU

Contact

Websitewww.mayfieldmanchester.com

Location

Registered Address2 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£5,591,014
Gross Profit£4,516,566
Net Worth£5,664,810
Cash£487,177
Current Liabilities£74,487,959

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryGroup
Accounts Year End31 July

Charges

3 October 2013Delivered on: 9 October 2013
Persons entitled: N M Rothschild & Sons Limited

Classification: A registered charge
Outstanding

Filing History

15 July 2020Final Gazette dissolved following liquidation (1 page)
15 April 2020Return of final meeting in a members' voluntary winding up (11 pages)
7 May 2019Register(s) moved to registered inspection location Boden Hall Rode Heath Cheshire ST7 3SW (2 pages)
3 May 2019Register inspection address has been changed to Boden Hall Rode Heath Cheshire ST7 3SW (2 pages)
29 April 2019Registered office address changed from 2 Mount Street Manchester M2 5WQ England to 2 Hardman Street Manchester M3 3HF on 29 April 2019 (2 pages)
27 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-05
(1 page)
27 April 2019Declaration of solvency (6 pages)
27 April 2019Appointment of a voluntary liquidator (2 pages)
26 February 2019Termination of appointment of Paul Robert Greenlees as a secretary on 22 February 2019 (1 page)
11 December 2018Termination of appointment of Patrick Franks as a director on 30 November 2018 (1 page)
17 October 2018Previous accounting period extended from 31 January 2018 to 31 July 2018 (1 page)
29 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
7 November 2017Group of companies' accounts made up to 31 January 2017 (25 pages)
7 November 2017Group of companies' accounts made up to 31 January 2017 (25 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)
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)
28 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
8 November 2016Group of companies' accounts made up to 31 January 2016 (26 pages)
8 November 2016Group of companies' accounts made up to 31 January 2016 (26 pages)
18 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
18 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
12 November 2015Group of companies' accounts made up to 31 January 2015 (20 pages)
12 November 2015Group of companies' accounts made up to 31 January 2015 (20 pages)
1 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
10 November 2014Group of companies' accounts made up to 31 January 2014 (20 pages)
10 November 2014Group of companies' accounts made up to 31 January 2014 (20 pages)
8 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
8 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
5 November 2013Group of companies' accounts made up to 31 January 2013 (20 pages)
5 November 2013Group of companies' accounts made up to 31 January 2013 (20 pages)
9 October 2013Registration of charge 071937550001 (30 pages)
9 October 2013Registration of charge 071937550001 (30 pages)
1 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
20 March 2013Termination of appointment of Heather Shiels as a secretary (1 page)
20 March 2013Appointment of Mr Paul Robert Greenlees as a secretary (2 pages)
20 March 2013Appointment of Mr Paul Robert Greenlees as a secretary (2 pages)
20 March 2013Termination of appointment of Heather Shiels as a secretary (1 page)
5 March 2013Registered office address changed from 2 Hardman Street Manchester Lancashire M60 2AT on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 2 Hardman Street Manchester Lancashire M60 2AT on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 2 Hardman Street Manchester Lancashire M60 2AT on 5 March 2013 (1 page)
12 December 2012Group of companies' accounts made up to 31 January 2012 (19 pages)
12 December 2012Group of companies' accounts made up to 31 January 2012 (19 pages)
26 November 2012Director's details changed for Mr Patrick Franks on 26 November 2012 (2 pages)
26 November 2012Director's details changed for Mr Patrick Franks on 26 November 2012 (2 pages)
10 August 2012Appointment of Mr Patrick Franks as a director (2 pages)
10 August 2012Appointment of Mr Patrick Franks as a director (2 pages)
10 July 2012Statement of capital following an allotment of shares on 30 September 2010
  • GBP 440
(4 pages)
10 July 2012Statement of capital following an allotment of shares on 30 September 2010
  • GBP 440
(4 pages)
16 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
16 April 2012Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page)
16 April 2012Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page)
16 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
16 December 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
16 December 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
24 November 2011Current accounting period shortened from 31 March 2011 to 31 July 2010 (3 pages)
24 November 2011Current accounting period shortened from 31 March 2011 to 31 July 2010 (3 pages)
27 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
9 August 2010Appointment of William Harry Wrather as a director (3 pages)
9 August 2010Appointment of William Harry Wrather as a director (3 pages)
29 July 2010Appointment of Heather Sheila Shepherd Shiels as a secretary (3 pages)
29 July 2010Appointment of Heather Sheila Shepherd Shiels as a secretary (3 pages)
23 July 2010Company name changed fleetness 703 LIMITED\certificate issued on 23/07/10
  • RES15 ‐ Change company name resolution on 2010-07-08
(2 pages)
23 July 2010Company name changed fleetness 703 LIMITED\certificate issued on 23/07/10
  • RES15 ‐ Change company name resolution on 2010-07-08
(2 pages)
22 July 2010Termination of appointment of P & P Directors Limited as a director (2 pages)
22 July 2010Termination of appointment of P & P Secretaries Limited as a secretary (2 pages)
22 July 2010Registered office address changed from 123 Deansgate Manchester M3 2BU United Kingdom on 22 July 2010 (2 pages)
22 July 2010Termination of appointment of Simon Wallwork as a director (2 pages)
22 July 2010Termination of appointment of P & P Directors Limited as a director (2 pages)
22 July 2010Registered office address changed from 123 Deansgate Manchester M3 2BU United Kingdom on 22 July 2010 (2 pages)
22 July 2010Termination of appointment of Simon Wallwork as a director (2 pages)
22 July 2010Termination of appointment of P & P Secretaries Limited as a secretary (2 pages)
15 July 2010Change of name notice (2 pages)
15 July 2010Change of name notice (2 pages)
17 March 2010Incorporation (35 pages)
17 March 2010Incorporation (35 pages)