MAGHULL INVESTMENTS (FORMBY) LIMITED

Register to unlock more data on OkredoRegister

MAGHULL INVESTMENTS (FORMBY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05759911

Incorporation date

28/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

383 Bury New Road, Prestwich, Manchester M25 1AWCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2006)
dot icon13/02/2026
Compulsory strike-off action has been suspended
dot icon09/12/2025
First Gazette notice for compulsory strike-off
dot icon19/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon02/01/2025
Previous accounting period shortened from 2024-03-29 to 2024-03-28
dot icon30/12/2024
Previous accounting period shortened from 2024-03-30 to 2024-03-29
dot icon11/10/2024
Confirmation statement made on 2024-09-18 with updates
dot icon29/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon20/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon20/11/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon27/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon16/11/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon11/10/2022
Registered office address changed from 31 Sackville Street Manchester M1 3LZ England to 383 Bury New Road Prestwich Manchester M25 1AW on 2022-10-11
dot icon07/09/2022
Registration of charge 057599110005, created on 2022-08-26
dot icon30/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon28/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon07/06/2021
Accounts for a dormant company made up to 2020-03-31
dot icon16/04/2021
Registration of charge 057599110003, created on 2021-04-16
dot icon16/04/2021
Registration of charge 057599110004, created on 2021-04-16
dot icon17/12/2020
Director's details changed for Mr Shimone Alberto Rudich on 2020-12-17
dot icon10/12/2020
Appointment of Mr Shimone Alberto Rudich as a director on 2020-09-18
dot icon10/12/2020
Termination of appointment of Thomas Brook as a director on 2020-09-18
dot icon18/09/2020
Confirmation statement made on 2020-09-18 with updates
dot icon18/09/2020
Notification of Apple Green Properties Ltd as a person with significant control on 2020-09-16
dot icon18/09/2020
Cessation of Thomas Brook as a person with significant control on 2020-09-16
dot icon16/01/2020
Confirmation statement made on 2019-12-19 with updates
dot icon11/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon20/03/2019
Director's details changed for Mr William Brook on 2019-03-20
dot icon20/03/2019
Change of details for Mr William Brook as a person with significant control on 2019-03-20
dot icon25/02/2019
Registered office address changed from Unit 11a the Matchworks 140 Speke Road Liverpool Merseyside L19 2RF to 31 Sackville Street Manchester M1 3LZ on 2019-02-25
dot icon25/02/2019
Notification of William Brook as a person with significant control on 2019-02-25
dot icon25/02/2019
Appointment of Mr William Brook as a director on 2019-02-25
dot icon25/02/2019
Termination of appointment of Michael Hanlon as a director on 2019-02-25
dot icon25/02/2019
Termination of appointment of Michael Joseph Hanlon as a secretary on 2019-02-25
dot icon25/02/2019
Termination of appointment of Michael Hanlon as a secretary on 2019-02-25
dot icon25/02/2019
Cessation of Michael Joseph Hanlon as a person with significant control on 2019-02-25
dot icon25/02/2019
Cessation of Michael Hanlon as a person with significant control on 2019-02-25
dot icon10/01/2019
Confirmation statement made on 2018-12-19 with updates
dot icon10/01/2019
Termination of appointment of James Mutch as a director on 2019-01-01
dot icon28/12/2018
Registered office address changed from Allerton Manor Golf Course Allerton Road Mossley Hill Liverpool L18 3JT England to Unit 11a the Matchworks 140 Speke Road Liverpool Merseyside L19 2RF on 2018-12-28
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon28/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon02/02/2017
Confirmation statement made on 2016-12-20 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/06/2016
Registered office address changed from 26 Rodney Street Liverpool Merseyside to Allerton Manor Golf Course Allerton Road Mossley Hill Liverpool L18 3JT on 2016-06-06
dot icon19/03/2016
Compulsory strike-off action has been discontinued
dot icon17/03/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon15/03/2016
First Gazette notice for compulsory strike-off
dot icon02/02/2016
Satisfaction of charge 2 in full
dot icon19/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/06/2014
Registered office address changed from Switch House Northern Perimeter Road Liverpool Merseyside L30 7PT on 2014-06-04
dot icon05/02/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/06/2013
Director's details changed for Mr James Mutch on 2013-05-01
dot icon11/06/2013
Director's details changed for Mr Michael Hanlon on 2013-05-01
dot icon11/06/2013
Secretary's details changed for Mr Michael Hanlon on 2013-05-01
dot icon15/05/2013
Director's details changed for Mr Michael Hanlon on 2013-04-01
dot icon07/05/2013
Secretary's details changed for Mr Michael Joseph Hanlon on 2013-04-01
dot icon04/03/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon04/03/2013
Director's details changed for Mr James Mutch on 2013-02-08
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/02/2012
Accounts for a dormant company made up to 2011-03-31
dot icon20/01/2012
Memorandum and Articles of Association
dot icon20/01/2012
Resolutions
dot icon16/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon06/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/12/2011
Annual return made up to 2011-12-20 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-03-31
dot icon29/03/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon22/03/2011
Director's details changed for James Mutch on 2011-03-21
dot icon22/03/2011
Registered office address changed from 58 Hope Street Liverpool Merseyside L1 9BZ on 2011-03-22
dot icon05/05/2010
Accounts for a dormant company made up to 2009-03-31
dot icon20/04/2010
Registered office address changed from No 1 St Pauls Square Liverpool Merseyside L3 9SJ on 2010-04-20
dot icon07/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon11/05/2009
Appointment terminated director michael hanlon
dot icon11/05/2009
Return made up to 28/03/09; full list of members
dot icon08/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon26/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon18/06/2008
Return made up to 28/03/08; full list of members
dot icon01/02/2008
Registered office changed on 01/02/08 from: state house 22 dale street liverpool merseyside L2 4UR
dot icon08/11/2007
Accounts for a dormant company made up to 2007-03-31
dot icon12/07/2007
Return made up to 28/03/07; full list of members
dot icon01/06/2007
New secretary appointed
dot icon01/06/2007
Ad 28/03/07--------- £ si 98@1=98 £ ic 1/99
dot icon21/06/2006
Director's particulars changed
dot icon04/04/2006
Registered office changed on 04/04/06 from: suite 1 first floor 1 water street liverpool L2 0RD
dot icon28/03/2006
Secretary resigned
dot icon28/03/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
18/09/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
28/03/2025
dot iconNext due on
28/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
51.83K
-
0.00
-
-
2022
1
88.62K
-
0.00
5.90K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hanlon, Michael Joseph
Director
28/03/2006 - 01/12/2008
99
Mutch, James
Director
28/03/2006 - 01/01/2019
57
Hanlon, Michael
Director
28/03/2006 - 25/02/2019
59
Brook, Thomas
Director
25/02/2019 - 18/09/2020
5
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/03/2006 - 28/03/2006
99600

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About MAGHULL INVESTMENTS (FORMBY) LIMITED

MAGHULL INVESTMENTS (FORMBY) LIMITED is an(a) Active company incorporated on 28/03/2006 with the registered office located at 383 Bury New Road, Prestwich, Manchester M25 1AW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAGHULL INVESTMENTS (FORMBY) LIMITED?

toggle

MAGHULL INVESTMENTS (FORMBY) LIMITED is currently Active. It was registered on 28/03/2006 .

Where is MAGHULL INVESTMENTS (FORMBY) LIMITED located?

toggle

MAGHULL INVESTMENTS (FORMBY) LIMITED is registered at 383 Bury New Road, Prestwich, Manchester M25 1AW.

What does MAGHULL INVESTMENTS (FORMBY) LIMITED do?

toggle

MAGHULL INVESTMENTS (FORMBY) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for MAGHULL INVESTMENTS (FORMBY) LIMITED?

toggle

The latest filing was on 13/02/2026: Compulsory strike-off action has been suspended.