MUSHROOM IDEAS LIMITED
NANTWICH

Hellopages » Cheshire » Cheshire East » CW5 7JL
Company number 05639184
Status Active
Incorporation Date 29 November 2005
Company Type Private Limited Company
Address REGENESIS, FOOLPENNY HALL LONDON ROAD, STAPELEY, NANTWICH, CHESHIRE, CW5 7JL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of MUSHROOM IDEAS LIMITED are www.mushroomideas.co.uk, and www.mushroom-ideas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Mushroom Ideas Limited is a Private Limited Company. The company registration number is 05639184. Mushroom Ideas Limited has been working since 29 November 2005. The present status of the company is Active. The registered address of Mushroom Ideas Limited is Regenesis Foolpenny Hall London Road Stapeley Nantwich Cheshire Cw5 7jl. . PARKER, Heather is a Secretary of the company. OLLIER, Matthew Edward is a Director of the company. PARKER, Heather Susan is a Director of the company. SMURTHWAITE, Alaster James is a Director of the company. WILLIAMS, Steven John is a Director of the company. Secretary TALAI, Laila has been resigned. Secretary SJD (SECRETARIES) LIMITED has been resigned. Director SJD (DIRECTORS) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PARKER, Heather
Appointed Date: 04 September 2008

Director
OLLIER, Matthew Edward
Appointed Date: 01 December 2005
53 years old

Director
PARKER, Heather Susan
Appointed Date: 12 September 2008
69 years old

Director
SMURTHWAITE, Alaster James
Appointed Date: 01 December 2005
51 years old

Director
WILLIAMS, Steven John
Appointed Date: 12 September 2008
65 years old

Resigned Directors

Secretary
TALAI, Laila
Resigned: 04 September 2008
Appointed Date: 01 December 2005

Secretary
SJD (SECRETARIES) LIMITED
Resigned: 01 December 2005
Appointed Date: 29 November 2005

Director
SJD (DIRECTORS) LIMITED
Resigned: 01 December 2005
Appointed Date: 29 November 2005

Persons With Significant Control

Mr Matthew Edward Ollier
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mr Alaster James Smurthwaite
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Mr Steven John Williams Frpharms
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Regenesis Developments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MUSHROOM IDEAS LIMITED Events

06 Jan 2017
Confirmation statement made on 28 November 2016 with updates
13 Dec 2016
Compulsory strike-off action has been discontinued
12 Dec 2016
Total exemption small company accounts made up to 30 November 2015
01 Nov 2016
First Gazette notice for compulsory strike-off
19 Jan 2016
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 150

...
... and 50 more events
28 Dec 2005
Secretary resigned
28 Dec 2005
New director appointed
28 Dec 2005
New director appointed
19 Dec 2005
Registered office changed on 19/12/05 from: 5 inglenook road, penketh warrington WA5 2LB
29 Nov 2005
Incorporation

MUSHROOM IDEAS LIMITED Charges

26 March 2007
Deed of charge over deposit
Delivered: 16 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Its entire right title and interest in and to the deposit…
21 March 2007
Legal charge
Delivered: 22 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The bourne 48 main street frodsham cheshire. Fixed charge…
15 March 2007
Debenture
Delivered: 21 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…