DETRAFFORD MARY ST HOLDINGS LIMITED

DETRAFFORD MARY ST HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDETRAFFORD MARY ST HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09741902
    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 DETRAFFORD MARY ST HOLDINGS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is DETRAFFORD MARY ST HOLDINGS LIMITED located?

    Registered Office Address
    St Georges Gardens Spinners Way
    Castlefield
    M15 4UZ Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DETRAFFORD MARY ST HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DETRAFFORD HOLDCO 2 LIMITEDApr 12, 2019Apr 12, 2019
    DE TRAFFORD ESTATES CHURCHGATE BLOCK H LIMITEDAug 20, 2015Aug 20, 2015

    What are the latest accounts for DETRAFFORD MARY ST HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for DETRAFFORD MARY ST HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Change of details for Mr Gary Thomas Jackson as a person with significant control on Jan 17, 2022

    2 pagesPSC04

    Director's details changed for Mr Gary Thomas Jackson on Jan 17, 2022

    2 pagesCH01

    Registered office address changed from Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd England to St Georges Gardens Spinners Way Castlefield Manchester M15 4UZ on Jan 17, 2022

    1 pagesAD01

    Previous accounting period shortened from Dec 30, 2020 to Dec 29, 2020

    1 pagesAA01

    Previous accounting period shortened from Dec 31, 2020 to Dec 30, 2020

    1 pagesAA01

    Confirmation statement made on Aug 19, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Aug 19, 2020 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 12, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 11, 2019

    RES15

    Total exemption full accounts made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Aug 19, 2019 with updates

    4 pagesCS01

    Registered office address changed from Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG England to Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd on Jul 29, 2019

    1 pagesAD01

    Change of details for Mr Gary Thomas Jackson as a person with significant control on Jul 29, 2019

    2 pagesPSC04

    Director's details changed for Mr Gary Thomas Jackson on Jul 29, 2019

    2 pagesCH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 12, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 11, 2019

    RES15

    Total exemption full accounts made up to Dec 31, 2017

    6 pagesAA

    Appointment of Mr Brian Lowndes as a secretary on Aug 20, 2018

    2 pagesAP03

    Termination of appointment of John Paul Burgess as a secretary on Aug 20, 2018

    1 pagesTM02

    Confirmation statement made on Aug 19, 2018 with updates

    4 pagesCS01

    Appointment of Mr John Paul Burgess as a secretary on May 03, 2018

    2 pagesAP03

    Change of details for Mr Gary Thomas Jackson as a person with significant control on May 03, 2018

    2 pagesPSC04

    Director's details changed for Mr Gary Thomas Jackson on May 03, 2018

    2 pagesCH01

    Who are the officers of DETRAFFORD MARY ST HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOWNDES, Brian
    M34 3PS Denton
    76 Manchester Road
    Manchester
    United Kingdom
    Secretary
    M34 3PS Denton
    76 Manchester Road
    Manchester
    United Kingdom
    249859370001
    JACKSON, Gary Thomas
    Spinners Way
    Castlefield
    M15 4UZ Manchester
    St Georges Gardens
    England
    Director
    Spinners Way
    Castlefield
    M15 4UZ Manchester
    St Georges Gardens
    England
    EnglandBritishDirector131272250007
    BURGESS, John Paul
    Building 26
    Alderley Park
    SK10 4TG Alderley Edge
    Suite 26g
    Cheshire
    England
    Secretary
    Building 26
    Alderley Park
    SK10 4TG Alderley Edge
    Suite 26g
    Cheshire
    England
    247196840001

    Who are the persons with significant control of DETRAFFORD MARY ST HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Gary Thomas Jackson
    Spinners Way
    Castlefield
    M15 4UZ Manchester
    St Georges Gardens
    England
    Apr 06, 2016
    Spinners Way
    Castlefield
    M15 4UZ Manchester
    St Georges Gardens
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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