MUMMERY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMUMMERY LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 01608358
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MUMMERY LIMITED?

    • Funeral and related activities (96030) / Other service activities

    Where is MUMMERY LIMITED located?

    Registered Office Address
    New Century House
    Corporation Street
    M60 4ES Manchester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MUMMERY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 11, 2012

    What is the status of the latest annual return for MUMMERY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MUMMERY LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Forms b & z - convert to i&ps
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to i&ps 31/07/2012
    RES13

    Annual return made up to Sep 01, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 10, 2012

    Statement of capital on Sep 10, 2012

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jan 11, 2012

    3 pagesAA

    Appointment of Mr Andrew Oldale as a director

    2 pagesAP01

    Termination of appointment of Neil Walker as a director

    1 pagesTM01

    Termination of appointment of David Hendry as a director

    1 pagesTM01

    Annual return made up to Sep 01, 2011 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2011

    3 pagesAA

    Registered office address changed from * 31 Devonshire Road Bexhill-on-Sea East Sussex TN40 1AH* on Nov 17, 2010

    1 pagesAD01

    Annual return made up to Sep 01, 2010 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2010

    3 pagesAA

    Annual return made up to Sep 01, 2009 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jan 10, 2009

    3 pagesAA

    Accounts for a dormant company made up to Jan 12, 2008

    3 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts for a dormant company made up to Jan 13, 2007

    3 pagesAA

    legacy

    1 pages288c

    Who are the officers of MUMMERY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    1 Gale Close
    Littleborough
    OL15 9EJ Rochdale
    Lancashire
    Secretary
    1 Gale Close
    Littleborough
    OL15 9EJ Rochdale
    Lancashire
    British45801060004
    CLOSE, Alison
    11 Pennington Drive
    Newton-Le-Willows
    Nr Warrington
    Director
    11 Pennington Drive
    Newton-Le-Willows
    Nr Warrington
    United KingdomBritish118977740001
    OLDALE, Andrew
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    Director
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    EnglandBritish167083200001
    TINNING, George Murray
    17 Briar Road
    Kirkintilloch
    G66 3SA Glasgow
    Director
    17 Briar Road
    Kirkintilloch
    G66 3SA Glasgow
    United KingdomBritish126913730001
    LEES, Moira Ann
    389 Bury Road
    Edgworth
    BL7 0BU Bolton
    Lancashire
    Secretary
    389 Bury Road
    Edgworth
    BL7 0BU Bolton
    Lancashire
    British34646780001
    MATTHEWS, Alice Violet
    2 Chichester Close
    TN39 4DH Bexhill On Sea
    East Sussex
    Secretary
    2 Chichester Close
    TN39 4DH Bexhill On Sea
    East Sussex
    British19832580001
    WHITTAKER, Katherine Alison
    4 Elderfield Drive
    Bredbury
    SK6 2QA Stockport
    Cheshire
    Secretary
    4 Elderfield Drive
    Bredbury
    SK6 2QA Stockport
    Cheshire
    British29899300001
    CARPENTER, Paul Kenneth Christopher
    Grasmere
    36 Chester Road
    SK12 1EU Poyton
    Cheshire
    Director
    Grasmere
    36 Chester Road
    SK12 1EU Poyton
    Cheshire
    British119893930001
    GOMERSALL, Richard
    9 Claremont Road
    Culcheth
    WA3 4NT Warrington
    Cheshire
    Director
    9 Claremont Road
    Culcheth
    WA3 4NT Warrington
    Cheshire
    United KingdomBritish84786020001
    HENDRY, David Buchan
    Cardney Estate
    Butterstone
    PH8 0EY By Dunkeld
    Over Cardney Farmhouse
    Perthshire
    Director
    Cardney Estate
    Butterstone
    PH8 0EY By Dunkeld
    Over Cardney Farmhouse
    Perthshire
    ScotlandBritish128555100001
    HEWITT, Paul William
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    Director
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    EnglandBritish163759450001
    JACKSON, David James
    82 Horseshoe Lane
    Bromley Cross
    BL7 9RR Bolton
    Lancashire
    Director
    82 Horseshoe Lane
    Bromley Cross
    BL7 9RR Bolton
    Lancashire
    United KingdomBritish102840001
    MACDONALD, Alexander Sutherland
    25 Auchinloch Road
    G66 5ES Glasgow
    Director
    25 Auchinloch Road
    G66 5ES Glasgow
    ScotlandBritish43085270001
    MARCH, Audrey Barbara
    10 Chichester Close
    TN39 4DH Bexhill On Sea
    East Sussex
    Director
    10 Chichester Close
    TN39 4DH Bexhill On Sea
    East Sussex
    British19832610001
    MATTHEWS, Alice Violet
    2 Chichester Close
    TN39 4DH Bexhill On Sea
    East Sussex
    Director
    2 Chichester Close
    TN39 4DH Bexhill On Sea
    East Sussex
    British19832580001
    MATTHEWS, Geoffrey John
    Rowans 37 Clinch Green Avenue
    Bexhill
    TN39 5HN Bexhill On Sea
    East Sussex
    Director
    Rowans 37 Clinch Green Avenue
    Bexhill
    TN39 5HN Bexhill On Sea
    East Sussex
    British19832600001
    MATTHEWS, John William
    2 Chichester Close
    Bexhill
    TN39 4DH Bexhill On Sea
    East Sussex
    Director
    2 Chichester Close
    Bexhill
    TN39 4DH Bexhill On Sea
    East Sussex
    British19832590001
    PERRIN, Nicholas John
    Westfield
    5 Hough Lane
    SK9 2LG Wilmslow
    Cheshire
    Director
    Westfield
    5 Hough Lane
    SK9 2LG Wilmslow
    Cheshire
    British80173660001
    RANKIN, Yvonne Rose
    The Maples
    Holmes Chapel Road
    WA16 9RD Over Peover
    Cheshire
    Director
    The Maples
    Holmes Chapel Road
    WA16 9RD Over Peover
    Cheshire
    British107621540001
    THOMPSON, Christopher Howard Gould
    1 Norfolk Road
    HG2 8DA Harrogate
    North Yorkshire
    Director
    1 Norfolk Road
    HG2 8DA Harrogate
    North Yorkshire
    United KingdomBritish38632440001
    WALKER, Neil James
    224a Bramhall Lane South
    Bramhall
    SK7 3AA Stockport
    Cheshire
    Director
    224a Bramhall Lane South
    Bramhall
    SK7 3AA Stockport
    Cheshire
    EnglandBritish126913860001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0