MULBURY HOMES (DIDSBURY) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Bury » M45 7TA

Company number 07684545
Status Liquidation
Incorporation Date 27 June 2011
Company Type Private Limited Company
Address LEONARD CURTIS HOUSE ELMS SQUARE, WHITEFIELD, MANCHESTER, M45 7TA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are All of the property or undertaking has been released and no longer forms part of charge 2; All of the property or undertaking has been released and no longer forms part of charge 1; Registered office address changed from Great Oak Farm Mag Lane Lymm Cheshire WA13 0TF to Leonard Curtis House Elms Square Whitefield Manchester M45 7TA on 6 April 2016. The most likely internet sites of MULBURY HOMES (DIDSBURY) LIMITED are www.mulburyhomesdidsbury.co.uk, and www.mulbury-homes-didsbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. Mulbury Homes Didsbury Limited is a Private Limited Company. The company registration number is 07684545. Mulbury Homes Didsbury Limited has been working since 27 June 2011. The present status of the company is Liquidation. The registered address of Mulbury Homes Didsbury Limited is Leonard Curtis House Elms Square Whitefield Manchester M45 7ta. . MULLIGAN, Gregory James is a Director of the company. Director BOLTON, Bernard Harry has been resigned. Director BURY, Wallace Martin has been resigned. The company operates in "Development of building projects".


Current Directors

Director
MULLIGAN, Gregory James
Appointed Date: 27 June 2011
47 years old

Resigned Directors

Director
BOLTON, Bernard Harry
Resigned: 01 July 2014
Appointed Date: 25 July 2012
77 years old

Director
BURY, Wallace Martin
Resigned: 25 July 2012
Appointed Date: 27 June 2011
73 years old

MULBURY HOMES (DIDSBURY) LIMITED Events

01 Dec 2016
All of the property or undertaking has been released and no longer forms part of charge 2
01 Dec 2016
All of the property or undertaking has been released and no longer forms part of charge 1
06 Apr 2016
Registered office address changed from Great Oak Farm Mag Lane Lymm Cheshire WA13 0TF to Leonard Curtis House Elms Square Whitefield Manchester M45 7TA on 6 April 2016
03 Apr 2016
Declaration of solvency
03 Apr 2016
Appointment of a voluntary liquidator
...
... and 14 more events
07 Mar 2012
Director's details changed for Mr Gregory James Mulligan on 5 March 2012
07 Mar 2012
Director's details changed for Mr Wallace Martin Bury on 5 March 2012
06 Feb 2012
Current accounting period shortened from 30 June 2012 to 31 March 2012
06 Feb 2012
Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE England on 6 February 2012
27 Jun 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

MULBURY HOMES (DIDSBURY) LIMITED Charges

20 March 2013
Mortgage
Delivered: 28 March 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: The point the boulevard didsbury manchester floating charge…
20 March 2013
Debenture
Delivered: 28 March 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…