MEDEWAY ASSOCIATES LTD
241A BURY OLD ROAD, PRESTWICH, MANCHESTER  M25 1JE- Liquidation
- Private Limited Company
- Company No. 08889653
- Last Updated: 01 Oct 2022
Company Profile
MEDEWAY ASSOCIATES LTD was incorporated on Wednesday, February 12, 2014 as a Private Limited Company with registered address in MANCHESTER. MEDEWAY ASSOCIATES LTD has the status: Liquidation and it's listed in the following category: Non-specialised wholesale trade. This Private Limited Company has been operating for 11 years and 11 days.
Name | MEDEWAY ASSOCIATES LTD |
---|---|
Company number | 08889653 |
Company type | Private Limited Company |
Incorporation date | 12 Feb 2014 |
Status | Liquidation |
Industry (SIC 2007) |
Address
Registered Address |
241A BURY OLD ROAD PRESTWICH MANCHESTER M25 1JE |
---|---|
Country Of Origin | ENGLAND |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Mr Ishaq Mohammed Nationality: British |
Dates: Monday, January 13, 2020 - Monday, February 10, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mrs Carole Dorothy Benfield Nationality: British |
Dates: Thursday, January 10, 2019 - Sunday, January 12, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Edward Chertoff Nationality: British |
Dates: Tuesday, January 8, 2019 - Thursday, January 10, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr John Alexander Whitehead Nationality: British |
Dates: Tuesday, June 5, 2018 - Wednesday, January 9, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Callum George West Nationality: British |
Dates: Friday, May 26, 2017 - Friday, May 4, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Callum George West Nationality: British |
Dates: Wednesday, April 5, 2017 - Friday, May 4, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Woodberry Secretarial Limited 2 Woodberry Grove, N12 0DR |
Dates: Wednesday, April 6, 2016 - Friday, May 26, 2017
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Accounts and Confirmation
Type of accounts | TOTAL EXEMPTION FULL |
---|---|
End of financial Year | 28 February |
Next annual accounts due | 28 February 2021, (-1456 days left) |
Latest accounts | 28 February 2019 |
Next confirmation statement due | 12 March 2017 |
Last confirmation statement dated | 12 February 2016 |
Mortgages
No mortgages have been registered against MEDEWAY ASSOCIATES LTD.
Previous Names
Name | Change Date |
---|---|
MEDEWAY ASSOCIATES LTD | 12 Feb 2014 |
MEDEWAY FINANCE LIMITED | 06 Nov 2018 |