Dingle Bank Road, Bramhall
Stockport
Cheshire
SK7 3NW
Secretary Name | Mr David Clarke Woolley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2007(49 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 20 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dingle Bank House Dingle Bank Road, Bramhall Stockport Cheshire SK7 3NW |
Director Name | Mrs Margaret Joyce Lee |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(33 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 03 April 2007) |
Role | Retired |
Correspondence Address | 3 Ashley Drive Bramhall Stockport Cheshire SK7 1EW |
Director Name | Miss Doreen Elizabeth Tyrrel Moore |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(33 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 03 April 2007) |
Role | Retired School Teacher |
Correspondence Address | 4 Kitts Moss Lane Bramhall Stockport Cheshire SK7 2BG |
Secretary Name | Mrs Margaret Joyce Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(33 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 03 April 2007) |
Role | Company Director |
Correspondence Address | 3 Ashley Drive Bramhall Stockport Cheshire SK7 1EW |
Director Name | Phillip Cole |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(49 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2009) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 219 The Hacienda 11-13 Whitworth Street West Manchester Lancashire M1 5WG |
Website | mayfieldhomes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4409595 |
Telephone region | Manchester |
Registered Address | 4 Greenfield Road Holmfirth West Yorkshire HD9 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Address Matches | Over 70 other UK companies use this postal address |
300 at £1 | Mayfield Design & Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100,235 |
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
3 April 2007 | Delivered on: 13 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
3 April 2007 | Delivered on: 13 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 216 moss lane, bramhall, stockport, cheshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
29 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
---|---|
8 May 2017 | Satisfaction of charge 1 in full (2 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
30 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
25 January 2016 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 January 2014 (10 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 January 2013 (10 pages) |
2 April 2015 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Administrative restoration application (3 pages) |
20 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2014 | Compulsory strike-off action has been suspended (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
26 April 2013 | Previous accounting period extended from 31 July 2012 to 31 January 2013 (1 page) |
20 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
17 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
5 November 2010 | Termination of appointment of Phillip Cole as a director (1 page) |
27 August 2010 | Director's details changed for Phillip Cole on 12 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
20 August 2009 | Return made up to 12/08/09; full list of members (3 pages) |
28 July 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
12 August 2008 | Return made up to 12/08/08; full list of members (3 pages) |
24 July 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
23 January 2008 | Accounting reference date extended from 05/04/07 to 31/07/07 (1 page) |
11 September 2007 | Return made up to 12/08/07; full list of members (3 pages) |
10 September 2007 | Location of register of members (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | New secretary appointed;new director appointed (5 pages) |
17 April 2007 | Secretary resigned;director resigned (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: 3 ashley drive bramhall stockport cheshire SK7 1EW (1 page) |
17 April 2007 | Resolutions
|
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | Declaration of assistance for shares acquisition (11 pages) |
13 April 2007 | Particulars of mortgage/charge (6 pages) |
13 April 2007 | Particulars of mortgage/charge (7 pages) |
19 September 2006 | Return made up to 12/08/06; full list of members (8 pages) |
26 July 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
26 July 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
24 August 2005 | Return made up to 12/08/05; full list of members (8 pages) |
19 August 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
19 August 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
2 September 2004 | Return made up to 25/08/04; full list of members (8 pages) |
20 August 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
20 August 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
23 September 2003 | Return made up to 25/08/03; full list of members (8 pages) |
8 July 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
8 July 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
11 September 2002 | Accounts for a small company made up to 5 April 2002 (6 pages) |
11 September 2002 | Accounts for a small company made up to 5 April 2002 (6 pages) |
4 September 2002 | Return made up to 25/08/02; full list of members (8 pages) |
3 September 2001 | Return made up to 25/08/01; full list of members (7 pages) |
16 August 2001 | Total exemption small company accounts made up to 5 April 2001 (7 pages) |
16 August 2001 | Total exemption small company accounts made up to 5 April 2001 (7 pages) |
12 September 2000 | Accounts for a small company made up to 5 April 2000 (7 pages) |
12 September 2000 | Accounts for a small company made up to 5 April 2000 (7 pages) |
31 August 2000 | Return made up to 25/08/00; full list of members (7 pages) |
23 August 1999 | Return made up to 25/08/99; no change of members (4 pages) |
2 July 1999 | Accounts for a small company made up to 5 April 1999 (7 pages) |
2 July 1999 | Accounts for a small company made up to 5 April 1999 (7 pages) |
21 August 1998 | Return made up to 25/08/98; full list of members (6 pages) |
5 September 1997 | Return made up to 25/08/97; no change of members (4 pages) |
22 August 1997 | Accounts for a small company made up to 5 April 1997 (9 pages) |
22 August 1997 | Accounts for a small company made up to 5 April 1997 (9 pages) |
27 August 1996 | Return made up to 25/08/96; no change of members (4 pages) |
24 June 1996 | Accounts for a small company made up to 5 April 1996 (4 pages) |
24 June 1996 | Accounts for a small company made up to 5 April 1996 (4 pages) |
5 June 1996 | Resolutions
|
5 June 1996 | Resolutions
|
1 September 1995 | Return made up to 25/08/95; full list of members (6 pages) |
19 June 1995 | Accounts for a small company made up to 5 April 1995 (4 pages) |
19 June 1995 | Accounts for a small company made up to 5 April 1995 (4 pages) |
4 October 1983 | Annual return made up to 04/05/83 (4 pages) |
22 September 1982 | Annual return made up to 02/06/82 (4 pages) |
22 September 1982 | Accounts made up to 5 April 1982 (3 pages) |
22 September 1982 | Accounts made up to 5 April 1982 (3 pages) |
26 September 1981 | Accounts made up to 5 April 1981 (3 pages) |
26 September 1981 | Annual return made up to 14/07/81 (4 pages) |
26 September 1981 | Accounts made up to 5 April 1981 (3 pages) |
9 August 1980 | Accounts made up to 5 April 1980 (4 pages) |
9 August 1980 | Annual return made up to 12/06/80 (4 pages) |
9 August 1980 | Accounts made up to 5 April 1980 (4 pages) |