MAYFIELD CARPETS LIMITED
ROCHDALE INHOCO 2262 LIMITED

Hellopages » Greater Manchester » Rochdale » OL12 9XA

Company number 04171981
Status Active
Incorporation Date 2 March 2001
Company Type Private Limited Company
Address MAYFIELD HOUSE, STONIE HEYS AVENUE, ROCHDALE, LANCASHIRE, OL12 9XA
Home Country United Kingdom
Nature of Business 46470 - Wholesale of furniture, carpets and lighting equipment
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Satisfaction of charge 1 in full. The most likely internet sites of MAYFIELD CARPETS LIMITED are www.mayfieldcarpets.co.uk, and www.mayfield-carpets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Littleborough Rail Station is 2 miles; to Greenfield Rail Station is 8.2 miles; to Ashton-under-Lyne Rail Station is 9.8 miles; to Manchester Victoria Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mayfield Carpets Limited is a Private Limited Company. The company registration number is 04171981. Mayfield Carpets Limited has been working since 02 March 2001. The present status of the company is Active. The registered address of Mayfield Carpets Limited is Mayfield House Stonie Heys Avenue Rochdale Lancashire Ol12 9xa. . DYSON, Alexander James is a Secretary of the company. DYSON, Alexander James is a Director of the company. MUSCHAMP, Michael is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Director DIXON, John Charles has been resigned. Director GREENWOOD, Jeffrey Wyndham has been resigned. Director LOAD, Robert has been resigned. Director MASON, John Edmund Porter has been resigned. Director SPEAKMAN, Paul John has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Wholesale of furniture, carpets and lighting equipment".


Current Directors

Secretary
DYSON, Alexander James
Appointed Date: 16 March 2001

Director
DYSON, Alexander James
Appointed Date: 16 March 2001
71 years old

Director
MUSCHAMP, Michael
Appointed Date: 29 November 2006
71 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 16 March 2001
Appointed Date: 02 March 2001

Director
DIXON, John Charles
Resigned: 31 December 2003
Appointed Date: 16 March 2001
91 years old

Director
GREENWOOD, Jeffrey Wyndham
Resigned: 07 March 2007
Appointed Date: 16 March 2001
91 years old

Director
LOAD, Robert
Resigned: 31 December 2011
Appointed Date: 01 January 2008
64 years old

Director
MASON, John Edmund Porter
Resigned: 16 June 2008
Appointed Date: 16 March 2001
84 years old

Director
SPEAKMAN, Paul John
Resigned: 23 July 2014
Appointed Date: 16 March 2001
72 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 16 March 2001
Appointed Date: 02 March 2001

Persons With Significant Control

Mr Stephen Ingram
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Michael Muschamp
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Brian Holmes Taylor
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

MAYFIELD CARPETS LIMITED Events

07 Mar 2017
Confirmation statement made on 2 March 2017 with updates
30 Dec 2016
Accounts for a dormant company made up to 30 June 2016
01 Jul 2016
Satisfaction of charge 1 in full
07 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10,000

17 Nov 2015
Accounts for a dormant company made up to 30 June 2015
...
... and 58 more events
22 Mar 2001
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Mar 2001
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

22 Mar 2001
£ nc 1000/10000 16/03/01
13 Mar 2001
Company name changed inhoco 2262 LIMITED\certificate issued on 13/03/01
02 Mar 2001
Incorporation

MAYFIELD CARPETS LIMITED Charges

21 January 2005
Debenture
Delivered: 28 January 2005
Status: Satisfied on 1 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…