MYRTLE DENE LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 4RW

Company number 03325867
Status Active
Incorporation Date 28 February 1997
Company Type Private Limited Company
Address MANSION HOUSE, MANCHESTER ROAD, ALTRINCHAM, CHESHIRE, ENGLAND, WA14 4RW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Director's details changed for Mr Simon James Murphy on 28 November 2016; Registered office address changed from Douglas House 24 Bridge Street Slaithwaite Huddersfield Yorkshire HD7 5JN to Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 28 November 2016. The most likely internet sites of MYRTLE DENE LIMITED are www.myrtledene.co.uk, and www.myrtle-dene.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Chassen Road Rail Station is 3.4 miles; to Burnage Rail Station is 5.9 miles; to Eccles Rail Station is 6.1 miles; to Chelford Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Myrtle Dene Limited is a Private Limited Company. The company registration number is 03325867. Myrtle Dene Limited has been working since 28 February 1997. The present status of the company is Active. The registered address of Myrtle Dene Limited is Mansion House Manchester Road Altrincham Cheshire England Wa14 4rw. The company`s financial liabilities are £19.68k. It is £0k against last year. . MURPHY, Simon James is a Director of the company. Secretary FERRYMAN, Katie has been resigned. Secretary BLG REGISTRARS LIMITED has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director FERRYMAN, Delia Heather has been resigned. Director FERRYMAN, Katie has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Dormant Company".


myrtle dene Key Finiance

LIABILITIES £19.68k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MURPHY, Simon James
Appointed Date: 07 March 1997
53 years old

Resigned Directors

Secretary
FERRYMAN, Katie
Resigned: 29 June 2001
Appointed Date: 07 March 1997

Secretary
BLG REGISTRARS LIMITED
Resigned: 15 September 2009
Appointed Date: 29 June 2001

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 07 March 1997
Appointed Date: 28 February 1997

Director
FERRYMAN, Delia Heather
Resigned: 29 June 2001
Appointed Date: 07 March 1997
81 years old

Director
FERRYMAN, Katie
Resigned: 29 June 2001
Appointed Date: 07 March 1997
53 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 07 March 1997
Appointed Date: 28 February 1997

Persons With Significant Control

Mr Simon James Murphy B.A.(Hons) Mba
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

MYRTLE DENE LIMITED Events

15 Mar 2017
Confirmation statement made on 28 February 2017 with updates
28 Nov 2016
Director's details changed for Mr Simon James Murphy on 28 November 2016
28 Nov 2016
Registered office address changed from Douglas House 24 Bridge Street Slaithwaite Huddersfield Yorkshire HD7 5JN to Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 28 November 2016
14 Oct 2016
Accounts for a dormant company made up to 31 March 2016
11 Apr 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000

...
... and 74 more events
14 Mar 1997
New director appointed
14 Mar 1997
New secretary appointed;new director appointed
14 Mar 1997
New director appointed
14 Mar 1997
Registered office changed on 14/03/97 from: 381 kingsway hove east sussex BN3 4QD
28 Feb 1997
Incorporation

MYRTLE DENE LIMITED Charges

17 July 2000
Debenture
Delivered: 25 July 2000
Status: Satisfied on 14 June 2001
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 September 1999
Legal charge
Delivered: 28 September 1999
Status: Satisfied on 9 February 2008
Persons entitled: First Active Financial PLC
Description: Flat 1, hamilton court, hamilton drive, nottingham.
14 September 1999
Legal charge
Delivered: 15 September 1999
Status: Satisfied on 9 February 2008
Persons entitled: First Active Finance PLC
Description: 22 beeston rd,dunkirk nottingham; t/no NT117454.
31 July 1998
Legal charge
Delivered: 19 August 1998
Status: Satisfied on 9 February 2008
Persons entitled: Mortgage Trust Limited
Description: 32 city road beeston t/no;-NT120758.
31 July 1998
Legal charge
Delivered: 19 August 1998
Status: Satisfied on 9 February 2008
Persons entitled: Mortgage Trust Limited
Description: 49 beeston road nottingham NT14989.
13 July 1998
Legal mortgage
Delivered: 15 July 1998
Status: Satisfied on 9 February 2008
Persons entitled: Midland Bank PLC
Description: 22 beeston road dunkirk nottingham. With the benefit of all…
8 August 1997
Legal mortgage
Delivered: 9 August 1997
Status: Satisfied on 9 February 2008
Persons entitled: Midland Bank PLC
Description: The property known as 32 city road dunkirk nottingham. With…