Scholar Green
Stoke On Trent
ST7 3SW
Director Name | Mr Simon John Wallwork |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | Heather Sheila Shepherd Shiels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 March 2013) |
Role | Company Director |
Correspondence Address | 12 Sandgate Road Whitefield Manchester Lancashire M45 6WG |
Director Name | Mr Patrick Franks |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2012(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 November 2018) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 2 Mount Street Manchester M2 5WQ |
Secretary Name | Mr Paul Robert Greenlees |
---|---|
Status | Resigned |
Appointed | 04 March 2013(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 February 2019) |
Role | Company Director |
Correspondence Address | 34 Syddall Avenue Heald Green Cheadle Cheshire SK8 3AB |
Director Name | P & P Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2010(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2010(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Website | www.mayfieldmanchester.com |
---|
Registered Address | 2 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £5,591,014 |
Gross Profit | £4,516,566 |
Net Worth | £5,664,810 |
Cash | £487,177 |
Current Liabilities | £74,487,959 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 July |
3 October 2013 | Delivered on: 9 October 2013 Persons entitled: N M Rothschild & Sons Limited Classification: A registered charge Outstanding |
---|
15 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 April 2020 | Return of final meeting in a members' voluntary winding up (11 pages) |
7 May 2019 | Register(s) moved to registered inspection location Boden Hall Rode Heath Cheshire ST7 3SW (2 pages) |
3 May 2019 | Register inspection address has been changed to Boden Hall Rode Heath Cheshire ST7 3SW (2 pages) |
29 April 2019 | Registered 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 2019 | Resolutions
|
27 April 2019 | Declaration of solvency (6 pages) |
27 April 2019 | Appointment of a voluntary liquidator (2 pages) |
26 February 2019 | Termination of appointment of Paul Robert Greenlees as a secretary on 22 February 2019 (1 page) |
11 December 2018 | Termination of appointment of Patrick Franks as a director on 30 November 2018 (1 page) |
17 October 2018 | Previous accounting period extended from 31 January 2018 to 31 July 2018 (1 page) |
29 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
7 November 2017 | Group of companies' accounts made up to 31 January 2017 (25 pages) |
7 November 2017 | Group of companies' accounts made up to 31 January 2017 (25 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) |
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) |
28 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
8 November 2016 | Group of companies' accounts made up to 31 January 2016 (26 pages) |
8 November 2016 | Group of companies' accounts made up to 31 January 2016 (26 pages) |
18 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
12 November 2015 | Group of companies' accounts made up to 31 January 2015 (20 pages) |
12 November 2015 | Group of companies' accounts made up to 31 January 2015 (20 pages) |
1 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
10 November 2014 | Group of companies' accounts made up to 31 January 2014 (20 pages) |
10 November 2014 | Group of companies' accounts made up to 31 January 2014 (20 pages) |
8 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
5 November 2013 | Group of companies' accounts made up to 31 January 2013 (20 pages) |
5 November 2013 | Group of companies' accounts made up to 31 January 2013 (20 pages) |
9 October 2013 | Registration of charge 071937550001 (30 pages) |
9 October 2013 | Registration of charge 071937550001 (30 pages) |
1 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Termination of appointment of Heather Shiels as a secretary (1 page) |
20 March 2013 | Appointment of Mr Paul Robert Greenlees as a secretary (2 pages) |
20 March 2013 | Appointment of Mr Paul Robert Greenlees as a secretary (2 pages) |
20 March 2013 | Termination of appointment of Heather Shiels as a secretary (1 page) |
5 March 2013 | Registered office address changed from 2 Hardman Street Manchester Lancashire M60 2AT on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 2 Hardman Street Manchester Lancashire M60 2AT on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 2 Hardman Street Manchester Lancashire M60 2AT on 5 March 2013 (1 page) |
12 December 2012 | Group of companies' accounts made up to 31 January 2012 (19 pages) |
12 December 2012 | Group of companies' accounts made up to 31 January 2012 (19 pages) |
26 November 2012 | Director's details changed for Mr Patrick Franks on 26 November 2012 (2 pages) |
26 November 2012 | Director's details changed for Mr Patrick Franks on 26 November 2012 (2 pages) |
10 August 2012 | Appointment of Mr Patrick Franks as a director (2 pages) |
10 August 2012 | Appointment of Mr Patrick Franks as a director (2 pages) |
10 July 2012 | Statement of capital following an allotment of shares on 30 September 2010
|
10 July 2012 | Statement of capital following an allotment of shares on 30 September 2010
|
16 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page) |
16 April 2012 | Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page) |
16 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
16 December 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
24 November 2011 | Current accounting period shortened from 31 March 2011 to 31 July 2010 (3 pages) |
24 November 2011 | Current accounting period shortened from 31 March 2011 to 31 July 2010 (3 pages) |
27 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
9 August 2010 | Appointment of William Harry Wrather as a director (3 pages) |
9 August 2010 | Appointment of William Harry Wrather as a director (3 pages) |
29 July 2010 | Appointment of Heather Sheila Shepherd Shiels as a secretary (3 pages) |
29 July 2010 | Appointment of Heather Sheila Shepherd Shiels as a secretary (3 pages) |
23 July 2010 | Company name changed fleetness 703 LIMITED\certificate issued on 23/07/10
|
23 July 2010 | Company name changed fleetness 703 LIMITED\certificate issued on 23/07/10
|
22 July 2010 | Termination of appointment of P & P Directors Limited as a director (2 pages) |
22 July 2010 | Termination of appointment of P & P Secretaries Limited as a secretary (2 pages) |
22 July 2010 | Registered office address changed from 123 Deansgate Manchester M3 2BU United Kingdom on 22 July 2010 (2 pages) |
22 July 2010 | Termination of appointment of Simon Wallwork as a director (2 pages) |
22 July 2010 | Termination of appointment of P & P Directors Limited as a director (2 pages) |
22 July 2010 | Registered office address changed from 123 Deansgate Manchester M3 2BU United Kingdom on 22 July 2010 (2 pages) |
22 July 2010 | Termination of appointment of Simon Wallwork as a director (2 pages) |
22 July 2010 | Termination of appointment of P & P Secretaries Limited as a secretary (2 pages) |
15 July 2010 | Change of name notice (2 pages) |
15 July 2010 | Change of name notice (2 pages) |
17 March 2010 | Incorporation (35 pages) |
17 March 2010 | Incorporation (35 pages) |