Company NameNumber Seventeen Investments Limited
Company StatusDissolved
Company Number00467805
CategoryPrivate Limited Company
Incorporation Date27 April 1949(74 years, 11 months ago)
Dissolution Date5 October 2019 (4 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMalcolm Thomas Bell
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1991(42 years, 3 months after company formation)
Appointment Duration28 years, 2 months (closed 05 October 2019)
RoleCompany Director
Correspondence AddressMeadowlands Brook Lane
Alderley Edge
Cheshire
SK9 7QJ
Secretary NameMrs Beryl Bell
NationalityBritish
StatusClosed
Appointed22 June 1999(50 years, 2 months after company formation)
Appointment Duration20 years, 3 months (closed 05 October 2019)
RoleCompany Director
Correspondence AddressMeadowlands Brook Lane
Alderley Edge
Cheshire
SK9 7QJ
Director NameMrs Dorothy Gertrude Dickinson
Date of BirthOctober 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(42 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 February 1998)
RoleCompany Director
Correspondence Address5 Greenfield Close
Cromer
Norfolk
NR27 0HT
Secretary NameMalcolm Thomas Bell
NationalityBritish
StatusResigned
Appointed19 July 1991(42 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 June 1999)
RoleCompany Director
Correspondence AddressMeadowlands Brook Lane
Alderley Edge
Cheshire
SK9 7QJ

Location

Registered AddressRegency House 45-53 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£1,201,135
Cash£1,205,991
Current Liabilities£9,410

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 October 2019Final Gazette dissolved following liquidation (1 page)
5 July 2019Return of final meeting in a members' voluntary winding up (16 pages)
2 May 2019Liquidators' statement of receipts and payments to 19 February 2019 (16 pages)
30 April 2018Liquidators' statement of receipts and payments to 19 February 2018 (16 pages)
10 April 2017Liquidators' statement of receipts and payments to 19 February 2017 (14 pages)
10 April 2017Liquidators' statement of receipts and payments to 19 February 2017 (14 pages)
18 April 2016Liquidators' statement of receipts and payments to 19 February 2016 (13 pages)
18 April 2016Liquidators statement of receipts and payments to 19 February 2016 (13 pages)
18 April 2016Liquidators' statement of receipts and payments to 19 February 2016 (13 pages)
6 March 2015Registered office address changed from Meadowlands Brook Lane Alderley Edge Cheshire SK9 7QJ to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 6 March 2015 (2 pages)
6 March 2015Registered office address changed from Meadowlands Brook Lane Alderley Edge Cheshire SK9 7QJ to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 6 March 2015 (2 pages)
6 March 2015Registered office address changed from Meadowlands Brook Lane Alderley Edge Cheshire SK9 7QJ to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 6 March 2015 (2 pages)
4 March 2015Appointment of a voluntary liquidator (1 page)
4 March 2015Appointment of a voluntary liquidator (1 page)
4 March 2015Declaration of solvency (3 pages)
4 March 2015Declaration of solvency (3 pages)
4 March 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-20
(1 page)
30 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 30,750
(4 pages)
30 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 30,750
(4 pages)
5 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
14 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (14 pages)
9 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (14 pages)
4 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (14 pages)
4 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (14 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 September 2009Memorandum and Articles of Association (11 pages)
15 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 September 2009Memorandum and Articles of Association (11 pages)
15 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2009Return made up to 19/07/09; full list of members (6 pages)
30 July 2009Return made up to 19/07/09; full list of members (6 pages)
5 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
14 August 2008Return made up to 19/07/08; no change of members (6 pages)
14 August 2008Return made up to 19/07/08; no change of members (6 pages)
19 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 July 2007Return made up to 19/07/07; no change of members (6 pages)
28 July 2007Return made up to 19/07/07; no change of members (6 pages)
28 July 2006Return made up to 19/07/06; full list of members (6 pages)
28 July 2006Return made up to 19/07/06; full list of members (6 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 July 2005Return made up to 19/07/05; full list of members (6 pages)
27 July 2005Return made up to 19/07/05; full list of members (6 pages)
22 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 July 2004Return made up to 19/07/04; full list of members (6 pages)
23 July 2004Return made up to 19/07/04; full list of members (6 pages)
29 July 2003Return made up to 19/07/03; full list of members (6 pages)
29 July 2003Return made up to 19/07/03; full list of members (6 pages)
24 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
24 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
3 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
26 July 2002Return made up to 19/07/02; full list of members (6 pages)
26 July 2002Return made up to 19/07/02; full list of members (6 pages)
2 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
2 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
24 July 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 July 2000Return made up to 19/07/00; full list of members (6 pages)
26 July 2000Return made up to 19/07/00; full list of members (6 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
18 August 1999Secretary resigned (1 page)
18 August 1999Secretary resigned (1 page)
5 August 1999New secretary appointed (2 pages)
5 August 1999Return made up to 19/07/99; full list of members (6 pages)
5 August 1999Return made up to 19/07/99; full list of members (6 pages)
5 August 1999New secretary appointed (2 pages)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
9 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 July 1998Return made up to 19/07/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 July 1998Return made up to 19/07/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
19 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
19 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
5 August 1997Return made up to 19/07/97; full list of members
  • 363(287) ‐ Registered office changed on 05/08/97
(6 pages)
5 August 1997Return made up to 19/07/97; full list of members
  • 363(287) ‐ Registered office changed on 05/08/97
(6 pages)
30 May 1997Declaration of satisfaction of mortgage/charge (1 page)
30 May 1997Declaration of satisfaction of mortgage/charge (1 page)
13 August 1996Return made up to 19/07/96; no change of members (4 pages)
13 August 1996Return made up to 19/07/96; no change of members (4 pages)
30 May 1996Accounts for a small company made up to 31 December 1995 (9 pages)
30 May 1996Accounts for a small company made up to 31 December 1995 (9 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
15 August 1995Return made up to 19/07/95; full list of members (6 pages)
15 August 1995Return made up to 19/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
15 September 1987Return made up to 31/12/86; full list of members (4 pages)
15 September 1987Return made up to 31/12/86; full list of members (4 pages)
28 August 1984Accounts made up to 31 December 1981 (7 pages)
28 August 1984Accounts made up to 31 December 1981 (7 pages)
27 April 1949Incorporation (17 pages)
27 April 1949Incorporation (17 pages)