About

Registered Number: 03084392
Date of Incorporation: 26/07/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: Wt Gunson, Suite 2, 3rd Floor, 1 King Street, Manchester, M2 6AW,

 

Based in Manchester, Mayfair Mansions Didsbury Ltd was registered on 26 July 1995, it's status is listed as "Active". There are 10 directors listed as Chadwick, Elaine Catherine, Roberts, Courtney, Eedle, Dominic, Norris, Darren, Parsons, Noreen Elizabeth, Cohen, Lionel Arthur, Lecky, Fiona Elizabeth, Dr, Smith, Benjamin David, Spooner, Matthew Paul, Yuille, Martin Alexander Rabstein, Dr for Mayfair Mansions Didsbury Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHADWICK, Elaine Catherine 15 June 2018 - 1
ROBERTS, Courtney 13 September 2018 - 1
COHEN, Lionel Arthur 26 July 1995 01 April 2001 1
LECKY, Fiona Elizabeth, Dr 01 March 2003 06 August 2015 1
SMITH, Benjamin David 03 June 2015 13 July 2018 1
SPOONER, Matthew Paul 01 April 2001 11 March 2003 1
YUILLE, Martin Alexander Rabstein, Dr 03 June 2015 13 September 2018 1
Secretary Name Appointed Resigned Total Appointments
EEDLE, Dominic 26 July 1995 25 March 1996 1
NORRIS, Darren 01 May 2011 02 June 2019 1
PARSONS, Noreen Elizabeth 25 March 1996 18 July 2004 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 01 August 2019
AP01 - Appointment of director 12 July 2019
TM01 - Termination of appointment of director 11 July 2019
TM02 - Termination of appointment of secretary 04 June 2019
AD01 - Change of registered office address 04 June 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 03 August 2018
TM01 - Termination of appointment of director 03 August 2018
AP01 - Appointment of director 15 June 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 02 August 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 01 August 2016
TM01 - Termination of appointment of director 28 August 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 20 July 2015
AP01 - Appointment of director 08 June 2015
AP01 - Appointment of director 05 June 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 02 July 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 12 September 2011
TM02 - Termination of appointment of secretary 12 September 2011
AD01 - Change of registered office address 12 September 2011
AP03 - Appointment of secretary 09 September 2011
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 07 June 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 15 August 2008
287 - Change in situation or address of Registered Office 16 November 2007
AA - Annual Accounts 01 November 2007
363s - Annual Return 03 September 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 16 October 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 29 September 2005
287 - Change in situation or address of Registered Office 01 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 25 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 20 August 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 29 August 2002
AA - Annual Accounts 19 September 2001
288b - Notice of resignation of directors or secretaries 19 September 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
363s - Annual Return 21 August 2000
AA - Annual Accounts 11 August 2000
363s - Annual Return 01 December 1999
363s - Annual Return 25 May 1999
DISS40 - Notice of striking-off action discontinued 11 May 1999
AA - Annual Accounts 05 May 1999
AA - Annual Accounts 05 May 1999
GAZ1 - First notification of strike-off action in London Gazette 20 April 1999
RESOLUTIONS - N/A 05 September 1997
AA - Annual Accounts 05 September 1997
363s - Annual Return 11 August 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 November 1996
363s - Annual Return 03 October 1996
288 - N/A 03 October 1996
288 - N/A 03 October 1996
288 - N/A 25 August 1995
288 - N/A 25 August 1995
288 - N/A 16 August 1995
288 - N/A 16 August 1995
NEWINC - New incorporation documents 26 July 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.