MFW DEVELOPMENTS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M20 3ED

Company number 04422280
Status Active
Incorporation Date 23 April 2002
Company Type Private Limited Company
Address 22 BURTON ROAD, WITHINGTON, MANCHESTER, M20 3ED
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MFW DEVELOPMENTS LIMITED are www.mfwdevelopments.co.uk, and www.mfw-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Mfw Developments Limited is a Private Limited Company. The company registration number is 04422280. Mfw Developments Limited has been working since 23 April 2002. The present status of the company is Active. The registered address of Mfw Developments Limited is 22 Burton Road Withington Manchester M20 3ed. The company`s financial liabilities are £177.9k. It is £-3.17k against last year. The cash in hand is £0.29k. It is £-3.57k against last year. And the total assets are £249.16k, which is £5.01k against last year. WETTON, Naomi is a Secretary of the company. WALSH, Michael Francis is a Director of the company. Secretary WALSH, Michael Francis has been resigned. Director COYNE, Anne Marie has been resigned. Director MEE, Julie Catherine has been resigned. Director TOMLINSON, Andrew Robert has been resigned. The company operates in "Other letting and operating of own or leased real estate".


mfw developments Key Finiance

LIABILITIES £177.9k
-2%
CASH £0.29k
-93%
TOTAL ASSETS £249.16k
+2%
All Financial Figures

Current Directors

Secretary
WETTON, Naomi
Appointed Date: 27 July 2004

Director
WALSH, Michael Francis
Appointed Date: 23 April 2002
47 years old

Resigned Directors

Secretary
WALSH, Michael Francis
Resigned: 27 July 2004
Appointed Date: 23 April 2002

Director
COYNE, Anne Marie
Resigned: 27 July 2004
Appointed Date: 23 April 2002
60 years old

Director
MEE, Julie Catherine
Resigned: 01 December 2002
Appointed Date: 23 April 2002
56 years old

Director
TOMLINSON, Andrew Robert
Resigned: 23 April 2002
Appointed Date: 23 April 2002
55 years old

MFW DEVELOPMENTS LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100

03 Jan 2016
Total exemption small company accounts made up to 31 March 2015
08 May 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100

28 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 37 more events
30 Apr 2003
Return made up to 23/04/03; full list of members
  • 363(288) ‐ Director resigned

16 Dec 2002
Secretary resigned
10 May 2002
Director resigned
10 May 2002
Ad 23/04/02--------- £ si 99@1=99 £ ic 1/100
23 Apr 2002
Incorporation

MFW DEVELOPMENTS LIMITED Charges

16 July 2013
Charge code 0442 2280 0009
Delivered: 20 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
22 May 2013
Charge code 0442 2280 0008
Delivered: 29 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 22 burton road withington manchester GM967939…
20 December 2006
Legal charge
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 106 kerscott road manchester. The rental income by way of…
20 December 2006
Legal charge
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 1 marland way stretford manchester. The rental income by…
7 November 2006
Legal charge
Delivered: 9 November 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited Paragon Mortgages Limited
Description: 108 kerscott road manchester. The rental income by way of…
25 April 2005
Legal charge
Delivered: 11 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property at 108 kerscott road manchester t/n GM841139…
12 November 2004
Mortgage
Delivered: 17 November 2004
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a 4 holmefield, sale, cheshire, and all proceeds…
10 September 2004
Mortgage deed
Delivered: 21 September 2004
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property k/a 106 kerscott road, northern moor…
10 September 2004
Mortgage deed
Delivered: 21 September 2004
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property k/a 1 marland way stretford, manchester by way…