Company NameMazecroft Limited
DirectorsPhilip Geoffrey Wadeson and Carolyn Kay Wadeson
Company StatusDissolved
Company Number02581527
CategoryPrivate Limited Company
Incorporation Date11 February 1991(33 years, 2 months ago)
Previous NameKnowle House Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NamePhilip Geoffrey Wadeson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1991
Appointment Duration33 years, 3 months
RoleAccountant
Correspondence Address34 Danesway
Wigan
Lancashire
WN1 2EZ
Secretary NameCarolyn Kay Wadeson
NationalityBritish
StatusCurrent
Appointed27 February 1991(2 weeks, 2 days after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address34 Danesway
Wigan
Lancashire
WN1 2EZ
Director NameCarolyn Kay Wadeson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1993(2 years, 5 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence Address34 Danesway
Wigan
Lancashire
WN1 2EZ
Director NameC I Nominees Limited (Corporation)
StatusResigned
Appointed11 February 1991(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ
Secretary NameCity Initiative Limited (Corporation)
StatusResigned
Appointed11 February 1991(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ

Location

Registered Address59-63 Station Road
Northwich
Cheshire
CW9 5LT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

16 September 1998Dissolved (1 page)
16 June 1998Return of final meeting in a members' voluntary winding up (3 pages)
16 June 1998Liquidators statement of receipts and payments (6 pages)
3 September 1997Registered office changed on 03/09/97 from: 34 danesway wigan lancashire WN1 2EZ (1 page)
2 September 1997Appointment of a voluntary liquidator (1 page)
2 September 1997Declaration of solvency (3 pages)
2 September 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 February 1997Accounts for a small company made up to 31 October 1996 (5 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (9 pages)
17 June 1996Accounting reference date shortened from 31/07/96 to 31/10/95 (1 page)
18 January 1996£ ic 175000/100000 12/12/95 £ sr 75000@1=75000 (1 page)
28 December 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
22 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Company name changed knowle house LIMITED\certificate issued on 22/11/95 (4 pages)
9 August 1995Return made up to 31/07/95; full list of members (6 pages)