J T Macbeath Developments Limited MANCHESTER


J T Macbeath Developments Limited was officially closed on 2019-09-21. J T Macbeath Developments was a private limited company that could have been found at Flint Glass Works 64, Jersey Street, Manchester, M4 6JW. The company (officially started on 2007-08-01) was run by 1 director.
Director Edward M. who was appointed on 24 September 2018.

The company was categorised as "development of building projects" (41100). The last confirmation statement was sent on 2019-08-01 and last time the accounts were sent was on 30 September 2018. 2015-08-01 was the date of the latest annual return.

J T Macbeath Developments Limited Address / Contact

Office Address Flint Glass Works 64
Office Address2 Jersey Street
Town Manchester
Post code M4 6JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06330474
Date of Incorporation Wed, 1st Aug 2007
Date of Dissolution Sat, 21st Sep 2019
Industry Development of building projects
End of financial Year 30th September
Company age 12 years old
Account next due date Tue, 30th Jun 2020
Account last made up date Sun, 30th Sep 2018
Next confirmation statement due date Sat, 15th Aug 2020
Last confirmation statement dated Thu, 1st Aug 2019

Company staff

Edward M.

Position: Director

Appointed: 24 September 2018

Capital Trading Companies Secretaries Limited

Position: Corporate Secretary

Appointed: 01 August 2007

Roger S.

Position: Director

Appointed: 11 July 2014

Resigned: 24 September 2018

Gareth M.

Position: Director

Appointed: 22 April 2014

Resigned: 24 September 2018

David B.

Position: Director

Appointed: 21 January 2014

Resigned: 11 July 2014

Oliver E.

Position: Director

Appointed: 16 April 2013

Resigned: 22 April 2014

Timothy J.

Position: Director

Appointed: 12 September 2011

Resigned: 24 September 2018

Mark S.

Position: Director

Appointed: 01 August 2007

Resigned: 01 August 2007

Steven O.

Position: Director

Appointed: 01 August 2007

Resigned: 21 January 2014

Mark C.

Position: Director

Appointed: 01 August 2007

Resigned: 16 April 2013

Edward P.

Position: Director

Appointed: 01 August 2007

Resigned: 12 September 2011

People with significant control

The M.

Notified on 1 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2018
filed on: 9th, July 2019
Free Download (8 pages)

Company search