Company NameNorthern Properties Co. (Manchester) Limited
Company StatusDissolved
Company Number00512372
CategoryPrivate Limited Company
Incorporation Date16 October 1952(71 years, 6 months ago)
Dissolution Date3 December 2019 (4 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Alan Huglin
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1991(39 years after company formation)
Appointment Duration28 years, 1 month (closed 03 December 2019)
RoleAdvertising Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Plough Invicta Cottages
Roestock Lane Colney Heath
St Albans
Hertfordshire
AL4 0QW
Director NameMr Michael Brodie Solomon
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1992(40 years after company formation)
Appointment Duration27 years, 1 month (closed 03 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address50 Trinity Way
Salford
Manchester
Lancashire
M3 7FX
Director NameMrs Juniper Mary Solomon
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1993(40 years, 6 months after company formation)
Appointment Duration26 years, 8 months (closed 03 December 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address50 Trinity Way
Salford
Manchester
Lancashire
M3 7FX
Secretary NameMr Michael Brodie Solomon
NationalityBritish
StatusClosed
Appointed25 December 2002(50 years, 2 months after company formation)
Appointment Duration16 years, 11 months (closed 03 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address50 Trinity Way
Salford
Manchester
Lancashire
M3 7FX
Director NameSidney Huglin
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(39 years after company formation)
Appointment Duration15 years, 11 months (resigned 17 October 2007)
RoleSolicitor
Correspondence Address7 Sterling Avenue
Edgware
Middlesex
HA8 8BP
Director NameMervyn Joseph Harold Reed
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(39 years after company formation)
Appointment Duration11 years, 1 month (resigned 25 December 2002)
RoleConsultant Surveyor
Correspondence Address14 Langham Court Mersey Road
Didsbury
Manchester
Lancashire
M20 8PY
Director NameJean Valerie Reed
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(39 years after company formation)
Appointment Duration24 years, 1 month (resigned 17 December 2015)
RoleClerical Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Langham Court
Mersey Road Didsbury
Manchester
Lancashire
M20 8PY
Secretary NameMervyn Joseph Harold Reed
NationalityBritish
StatusResigned
Appointed01 November 1991(39 years after company formation)
Appointment Duration11 years, 1 month (resigned 25 December 2002)
RoleCompany Director
Correspondence Address14 Langham Court Mersey Road
Didsbury
Manchester
Lancashire
M20 8PY

Location

Registered Address50 Trinity Way
Salford
Manchester
Lancashire
M3 7FX

Financials

Year2013
Net Worth£49,819
Cash£10,904
Current Liabilities£4,538

Accounts

Latest Accounts5 April 2018 (5 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

3 December 2019Final Gazette dissolved following liquidation (1 page)
3 September 2019Return of final meeting in a members' voluntary winding up (14 pages)
4 June 2019Registered office address changed from Units 13-15 Brewery Yard Deva City Office Park Salford M3 7BB to 50 Trinity Way Salford Manchester Lancashire M3 7FX on 4 June 2019 (2 pages)
23 November 2018Registered office address changed from Forshaws Chartered Accountants Railex Business Centre Crossens Way Marine Drive Southport Merseyside PR9 9LY to Units 13-15 Brewery Yard Deva City Office Park Salford M3 7BB on 23 November 2018 (2 pages)
21 November 2018Declaration of solvency (5 pages)
21 November 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-02
(1 page)
21 November 2018Appointment of a voluntary liquidator (3 pages)
12 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 5 April 2018 (10 pages)
15 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
15 September 2017Total exemption full accounts made up to 5 April 2017 (11 pages)
15 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
15 September 2017Total exemption full accounts made up to 5 April 2017 (11 pages)
31 May 2017Secretary's details changed for Mr Michael Brodie Solomon on 31 May 2017 (1 page)
31 May 2017Director's details changed for Mrs Juniper Mary Solomon on 30 May 2017 (2 pages)
31 May 2017Director's details changed for Mrs Juniper Mary Solomon on 30 May 2017 (2 pages)
31 May 2017Secretary's details changed for Mr Michael Brodie Solomon on 31 May 2017 (1 page)
31 May 2017Director's details changed for Mr Michael Brodie Solomon on 31 May 2017 (2 pages)
31 May 2017Termination of appointment of Jean Valerie Reed as a director on 17 December 2015 (1 page)
31 May 2017Termination of appointment of Jean Valerie Reed as a director on 17 December 2015 (1 page)
31 May 2017Director's details changed for Mr Michael Brodie Solomon on 31 May 2017 (2 pages)
10 October 2016Confirmation statement made on 12 September 2016 with updates (11 pages)
10 October 2016Confirmation statement made on 12 September 2016 with updates (11 pages)
23 June 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
23 June 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
6 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
6 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
6 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
12 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10
(8 pages)
12 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10
(8 pages)
14 October 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
14 October 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
14 October 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 10
(8 pages)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 10
(8 pages)
11 October 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
11 October 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
11 October 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 10
(8 pages)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 10
(8 pages)
19 November 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
19 November 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
19 November 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
19 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (8 pages)
19 September 2012Director's details changed for Jean Valerie Reed on 19 September 2012 (2 pages)
19 September 2012Director's details changed for Mrs Juniper Mary Solomon on 19 September 2012 (2 pages)
19 September 2012Director's details changed for Jean Valerie Reed on 19 September 2012 (2 pages)
19 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (8 pages)
19 September 2012Director's details changed for Mrs Juniper Mary Solomon on 19 September 2012 (2 pages)
30 September 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
30 September 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
30 September 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
15 September 2011Annual return made up to 12 September 2011 (16 pages)
15 September 2011Annual return made up to 12 September 2011 (16 pages)
26 August 2011Director's details changed for Mrs June Mary Solomon on 26 August 2011 (3 pages)
26 August 2011Director's details changed for Mrs June Mary Solomon on 26 August 2011 (3 pages)
17 November 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
17 November 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
17 November 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
25 September 2010Annual return made up to 12 September 2010 (12 pages)
25 September 2010Annual return made up to 12 September 2010 (12 pages)
16 November 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
16 November 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
16 November 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
30 September 2009Return made up to 12/09/09; full list of members (10 pages)
30 September 2009Return made up to 12/09/09; full list of members (10 pages)
29 September 2009Registered office changed on 29/09/2009 from clare house 166 lord street southport merseyside PR9 0QA (1 page)
29 September 2009Registered office changed on 29/09/2009 from clare house 166 lord street southport merseyside PR9 0QA (1 page)
7 November 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
7 November 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
7 November 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
2 October 2008Return made up to 12/09/08; no change of members
  • 363(287) ‐ Registered office changed on 02/10/08
(8 pages)
2 October 2008Return made up to 12/09/08; no change of members
  • 363(287) ‐ Registered office changed on 02/10/08
(8 pages)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
24 September 2007Return made up to 12/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 2007Return made up to 12/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
20 June 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
20 June 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
4 November 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
4 November 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
4 November 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
2 October 2006Return made up to 12/09/06; full list of members (9 pages)
2 October 2006Return made up to 12/09/06; full list of members (9 pages)
13 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
13 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
13 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
29 September 2005Return made up to 12/09/05; full list of members (9 pages)
29 September 2005Return made up to 12/09/05; full list of members (9 pages)
25 November 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
25 November 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
25 November 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
24 September 2004Return made up to 12/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
24 September 2004Return made up to 12/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
10 March 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
10 March 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
10 March 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
6 October 2003Return made up to 12/09/03; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
6 October 2003Return made up to 12/09/03; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
24 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
24 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
24 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
23 January 2003New secretary appointed (2 pages)
23 January 2003New secretary appointed (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
23 October 2002Return made up to 12/09/02; full list of members (10 pages)
23 October 2002Return made up to 12/09/02; full list of members (10 pages)
17 October 2001Return made up to 12/09/01; full list of members (9 pages)
17 October 2001Return made up to 12/09/01; full list of members (9 pages)
21 September 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
21 September 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
21 September 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
28 November 2000Accounts for a small company made up to 5 April 2000 (5 pages)
28 November 2000Accounts for a small company made up to 5 April 2000 (5 pages)
28 November 2000Accounts for a small company made up to 5 April 2000 (5 pages)
13 November 2000Return made up to 12/09/00; full list of members; amend (9 pages)
13 November 2000Return made up to 12/09/00; full list of members; amend (9 pages)
2 October 2000Return made up to 12/09/00; full list of members (9 pages)
2 October 2000Return made up to 12/09/00; full list of members (9 pages)
4 December 1999Accounts for a small company made up to 5 April 1999 (5 pages)
4 December 1999Accounts for a small company made up to 5 April 1999 (5 pages)
4 December 1999Accounts for a small company made up to 5 April 1999 (5 pages)
16 September 1999Return made up to 12/09/99; full list of members (8 pages)
16 September 1999Return made up to 12/09/99; full list of members (8 pages)
12 October 1998Return made up to 12/09/98; full list of members (8 pages)
12 October 1998Return made up to 12/09/98; full list of members (8 pages)
6 October 1998Accounts for a small company made up to 5 April 1998 (7 pages)
6 October 1998Accounts for a small company made up to 5 April 1998 (7 pages)
6 October 1998Accounts for a small company made up to 5 April 1998 (7 pages)
4 December 1997Full accounts made up to 5 April 1997 (13 pages)
4 December 1997Full accounts made up to 5 April 1997 (13 pages)
4 December 1997Full accounts made up to 5 April 1997 (13 pages)
17 October 1997Return made up to 12/09/97; full list of members (8 pages)
17 October 1997Return made up to 12/09/97; full list of members (8 pages)
12 September 1996Return made up to 12/09/96; full list of members (8 pages)
12 September 1996Return made up to 12/09/96; full list of members (8 pages)
15 August 1996Full accounts made up to 5 April 1996 (9 pages)
15 August 1996Full accounts made up to 5 April 1996 (9 pages)
15 August 1996Full accounts made up to 5 April 1996 (9 pages)
19 September 1995Accounts for a small company made up to 5 April 1995 (5 pages)
19 September 1995Accounts for a small company made up to 5 April 1995 (5 pages)
19 September 1995Accounts for a small company made up to 5 April 1995 (5 pages)
14 September 1995Return made up to 12/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 1995Return made up to 12/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
16 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
17 June 1986Return made up to 31/12/85; full list of members (3 pages)
17 June 1986Return made up to 31/12/85; full list of members (3 pages)
21 May 1986Accounts for a small company made up to 5 April 1985 (4 pages)
21 May 1986 (4 pages)
21 May 1986 (4 pages)
21 May 1986Accounts for a small company made up to 5 April 1985 (4 pages)
20 January 1983Accounts made up to 5 April 1982 (6 pages)
20 January 1983Accounts made up to 5 April 1982 (6 pages)