Middleton
Manchester
M24 2AX
Director Name | Mr William George Richard Lees-Jones |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2018(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 16 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greengate Brewery Middleton Junction Middleton Manchester M24 2AX |
Director Name | Mr Mark Christopher Boler |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mere Golf Resort & Spa Chester Road Mere Knutsford Cheshire WA16 6LJ |
Director Name | Mr Gary John Corbett |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2015(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Mere Golf Resort & Spa Chester Road Mere Knutsford Cheshire WA16 6LJ |
Director Name | Mr Ian Anthony Stephen O'Toole |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2015(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Mere Golf Resort & Spa Chester Road Mere Knutsford Cheshire WA16 6LJ |
Secretary Name | Mr Ian Anthony O'Toole |
---|---|
Status | Resigned |
Appointed | 16 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | The Mere Golf Resort & Spa Chester Road Mere Knutsford Cheshire WA16 6LJ |
Website | themereresort.co.uk |
---|---|
Telephone | 01565 830155 |
Telephone region | Knutsford |
Registered Address | Greengate Brewery Middleton Junction Middleton Manchester M24 2AX |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | East Middleton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
22 December 2015 | Delivered on: 23 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The stanneylands hotel, stanneylands road, wilmslow registered at the land registry with title number CH456004. Outstanding |
---|---|
22 December 2015 | Delivered on: 23 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
16 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 March 2020 | Return of final meeting in a members' voluntary winding up (7 pages) |
16 August 2019 | Resolutions
|
16 August 2019 | Appointment of a voluntary liquidator (3 pages) |
16 August 2019 | Declaration of solvency (6 pages) |
22 January 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
28 February 2018 | Notification of J.W.Lees & Co.(Brewers)Limited as a person with significant control on 26 February 2018 (2 pages) |
28 February 2018 | Appointment of Mr William Lees-Jones as a director on 26 February 2018 (2 pages) |
28 February 2018 | Appointment of Mr Simon Cross as a director on 26 February 2018 (2 pages) |
28 February 2018 | Satisfaction of charge 093934890001 in full (1 page) |
28 February 2018 | Termination of appointment of Gary John Corbett as a director on 26 February 2018 (1 page) |
28 February 2018 | Cessation of Mark Christopher Boler as a person with significant control on 26 February 2018 (1 page) |
28 February 2018 | Registered office address changed from The Mere Golf Resort & Spa Chester Road Mere Knutsford Cheshire WA16 6LJ to Greengate Brewery Middleton Junction Middleton Manchester M24 2AX on 28 February 2018 (1 page) |
28 February 2018 | Termination of appointment of Mark Christopher Boler as a director on 26 February 2018 (1 page) |
28 February 2018 | Termination of appointment of Ian Anthony O'toole as a secretary on 26 February 2018 (1 page) |
28 February 2018 | Satisfaction of charge 093934890002 in full (1 page) |
28 February 2018 | Termination of appointment of Ian Anthony Stephen O'toole as a director on 26 February 2018 (1 page) |
24 January 2018 | Previous accounting period extended from 26 December 2017 to 31 December 2017 (1 page) |
23 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
27 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
19 September 2016 | Accounts for a dormant company made up to 26 December 2015 (2 pages) |
19 September 2016 | Accounts for a dormant company made up to 26 December 2015 (2 pages) |
6 April 2016 | Previous accounting period shortened from 31 December 2015 to 26 December 2015 (1 page) |
6 April 2016 | Previous accounting period shortened from 31 December 2015 to 26 December 2015 (1 page) |
22 March 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
22 March 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
29 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
23 December 2015 | Registration of charge 093934890001, created on 22 December 2015 (9 pages) |
23 December 2015 | Registration of charge 093934890001, created on 22 December 2015 (9 pages) |
23 December 2015 | Registration of charge 093934890002, created on 22 December 2015 (8 pages) |
23 December 2015 | Registration of charge 093934890002, created on 22 December 2015 (8 pages) |
16 January 2015 | Incorporation Statement of capital on 2015-01-16
|
16 January 2015 | Incorporation Statement of capital on 2015-01-16
|