Crewe
Cheshire
CW1 6DD
Secretary Name | Elizabeth Ann Florence Darrington Mosley |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 2005(6 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Auction Rooms |
Country of Residence | England |
Correspondence Address | Scope House Weston Road Crewe Cheshire CW1 6DD |
Director Name | Daniel John Granger |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Role | Property Manager |
Correspondence Address | 17 Radcliffe Street The Meadows Nottingham Nottinghamshire NG2 2HE |
Secretary Name | Daniel John Granger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Role | Property Manager |
Correspondence Address | 17 Radcliffe Street The Meadows Nottingham Nottinghamshire NG2 2HE |
Director Name | Elizabeth Ann Florence Darrington Mosley |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2005(6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 12 January 2017) |
Role | Auction Rooms |
Country of Residence | England |
Correspondence Address | The Lodge Private Road Codnor Park Derbyshire NG16 5PL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | mfagroup.co.uk |
---|
Registered Address | C/O Mackenzie Goldberg Johnson Ltd Scope House Weston Road Crewe Cheshire CW1 6DD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
50 at £1 | Elizabeth Ann Florence Darrington-mosley 50.00% Ordinary |
---|---|
50 at £1 | Roger John Ernest Darrington-mosley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,749 |
Cash | £42,387 |
Current Liabilities | £459,681 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 January 2020 (4 years, 2 months ago) |
---|---|
Next Return Due | 22 February 2021 (overdue) |
27 October 2023 | Progress report in a winding up by the court (19 pages) |
---|---|
11 October 2022 | Progress report in a winding up by the court (20 pages) |
24 September 2021 | Progress report in a winding up by the court (21 pages) |
8 December 2020 | Registered office address changed from Unit 10 Grange Close Clover Nook Industrial Park Alfreton Derbyshire DE55 4QT to Scope House Weston Road Crewe Cheshire CW1 6DD on 8 December 2020 (2 pages) |
14 September 2020 | Appointment of a liquidator (3 pages) |
19 June 2020 | Order of court to wind up (1 page) |
3 April 2020 | Secretary's details changed for Elizabeth Ann Florence Darrington Mosley on 3 April 2020 (1 page) |
3 April 2020 | Change of details for Mr Roger John Earnest Darrington-Mosley as a person with significant control on 3 April 2020 (2 pages) |
21 February 2020 | Secretary's details changed for Elizabeth Ann Florence Darrington Mosley on 21 February 2020 (1 page) |
21 February 2020 | Director's details changed for Roger John Ernest Darrington Mosley on 20 February 2020 (2 pages) |
21 February 2020 | Change of details for Mr Roger John Earnest Darrington-Mosley as a person with significant control on 20 February 2020 (2 pages) |
20 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
21 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
24 August 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
18 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (22 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (22 pages) |
25 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
25 January 2017 | Termination of appointment of Elizabeth Ann Florence Darrington Mosley as a director on 12 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Elizabeth Ann Florence Darrington Mosley as a director on 12 January 2017 (1 page) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 February 2010 | Director's details changed for Elizabeth Ann Florence Darrington Mosley on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Elizabeth Ann Florence Darrington Mosley on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Roger John Ernest Darrington Mosley on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Elizabeth Ann Florence Darrington Mosley on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Roger John Ernest Darrington Mosley on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Roger John Ernest Darrington Mosley on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Director's particulars changed (1 page) |
24 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
24 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
16 February 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 February 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 January 2007 | Return made up to 11/01/07; full list of members (7 pages) |
19 January 2007 | Return made up to 11/01/07; full list of members (7 pages) |
26 May 2006 | Director's particulars changed (1 page) |
26 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 May 2006 | Director's particulars changed (1 page) |
26 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 January 2006 | Return made up to 11/01/06; full list of members
|
27 January 2006 | Return made up to 11/01/06; full list of members
|
25 August 2005 | Secretary resigned;director resigned (1 page) |
25 August 2005 | Secretary resigned;director resigned (1 page) |
23 August 2005 | New secretary appointed;new director appointed (2 pages) |
23 August 2005 | New secretary appointed;new director appointed (2 pages) |
27 January 2005 | Ad 14/01/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
27 January 2005 | Ad 14/01/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | New secretary appointed;new director appointed (2 pages) |
21 January 2005 | New secretary appointed;new director appointed (2 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
18 January 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
11 January 2005 | Incorporation (15 pages) |
11 January 2005 | Incorporation (15 pages) |