Sandbach
Cheshire
CW11 1XN
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | mayflowernorthwest.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01270 766433 |
Telephone region | Crewe |
Registered Address | St Georges House Dragons Lane Moston Sandbach Cheshire CW11 3PA |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Moston |
Ward | Brereton Rural |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Mayflower North West (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £339,958 |
Cash | £309,320 |
Current Liabilities | £278,761 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
21 August 2015 | Delivered on: 28 August 2015 Persons entitled: Zoe Frizell Joe Frizell Classification: A registered charge Particulars: Land lying to the south of maw green road crewe cheshire part t/no.CH602255. Outstanding |
---|---|
2 June 2008 | Delivered on: 7 June 2008 Persons entitled: Clydesdale Bank PLC 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 goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
10 November 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
---|---|
31 October 2017 | Satisfaction of charge 065990690002 in full (4 pages) |
4 June 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
2 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
18 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 December 2015 | Previous accounting period extended from 30 June 2015 to 31 July 2015 (1 page) |
28 August 2015 | Registration of charge 065990690002, created on 21 August 2015 (76 pages) |
27 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
2 April 2015 | Registered office address changed from C/O Dpc Vernon Road Stoke on Trent Staffordshire ST4 2QY to Pond House 6 Rowan Close Sandbach Cheshire CW11 1XN on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from C/O Dpc Vernon Road Stoke on Trent Staffordshire ST4 2QY to Pond House 6 Rowan Close Sandbach Cheshire CW11 1XN on 2 April 2015 (1 page) |
19 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
17 September 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
22 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
23 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
25 February 2010 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
16 February 2010 | Current accounting period shortened from 31 May 2009 to 30 June 2008 (1 page) |
9 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
20 June 2008 | Director appointed kevin flowers (1 page) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
27 May 2008 | Appointment terminated director company directors LIMITED (1 page) |
27 May 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
21 May 2008 | Incorporation (16 pages) |