Company NameMansion House Development Limited
Company StatusDissolved
Company Number09729720
CategoryPrivate Limited Company
Incorporation Date12 August 2015(8 years, 8 months ago)
Dissolution Date24 April 2018 (5 years, 12 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Lawrence Joseph McNickle
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed12 August 2015(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameGary Metcalf
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2016(5 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 24 April 2018)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressVictory House Station House
Stamford New Road
Altrincham
Greater Manchester
WA14 1EP

Location

Registered AddressBooths Hall
Chelford Road
Knutsford
WA16 8QZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Charges

10 February 2016Delivered on: 13 February 2016
Persons entitled: Goldcrest Finance Limited

Classification: A registered charge
Particulars: F/H hill house the hill sandbach t/no CH630122.
Outstanding
10 February 2016Delivered on: 13 February 2016
Persons entitled: Goldcrest Finance Limited

Classification: A registered charge
Particulars: Hill house the hill sandbach t/no CH630122 t/no CH630122.
Outstanding

Filing History

24 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
16 August 2017Compulsory strike-off action has been discontinued (1 page)
16 August 2017Compulsory strike-off action has been discontinued (1 page)
15 August 2017Notification of Lawrence Joseph Mcnickle as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
15 August 2017Withdrawal of a person with significant control statement on 15 August 2017 (2 pages)
15 August 2017Notification of Lawrence Joseph Mcnickle as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Withdrawal of a person with significant control statement on 15 August 2017 (2 pages)
15 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
12 July 2017Registered office address changed from Station House Stamford New Road Victory House Altrincham WA14 1EP England to Booths Hall Chelford Road Knutsford WA16 8QZ on 12 July 2017 (1 page)
12 July 2017Registered office address changed from Station House Stamford New Road Victory House Altrincham WA14 1EP England to Booths Hall Chelford Road Knutsford WA16 8QZ on 12 July 2017 (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
8 November 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
2 March 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Station House Stamford New Road Victory House Altrincham WA14 1EP on 2 March 2016 (1 page)
2 March 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Station House Stamford New Road Victory House Altrincham WA14 1EP on 2 March 2016 (1 page)
13 February 2016Registration of charge 097297200001, created on 10 February 2016 (18 pages)
13 February 2016Registration of charge 097297200001, created on 10 February 2016 (18 pages)
13 February 2016Registration of charge 097297200002, created on 10 February 2016 (22 pages)
13 February 2016Registration of charge 097297200002, created on 10 February 2016 (22 pages)
12 February 2016Appointment of Gary Metcalf as a director on 1 February 2016 (3 pages)
12 February 2016Appointment of Gary Metcalf as a director on 1 February 2016 (3 pages)
12 August 2015Incorporation
Statement of capital on 2015-08-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 August 2015Incorporation
Statement of capital on 2015-08-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)