Company NameDroylsden Properties Limited
Company StatusDissolved
Company Number00538297
CategoryPrivate Limited Company
Incorporation Date21 September 1954(69 years, 7 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Margaret Elizabeth Foulkes
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(36 years, 8 months after company formation)
Appointment Duration17 years, 9 months (closed 10 March 2009)
RoleCompany Director
Correspondence Address47 Linksway
Gatley
Cheadle
Cheshire
SK8 4LA
Director NameAnne Margaret Foulkes
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2001(47 years, 2 months after company formation)
Appointment Duration7 years, 4 months (closed 10 March 2009)
RoleCabin Crew
Correspondence Address1 Grosvenor Gardens
Manchester
M22 4XA
Secretary NameMrs Margaret Elizabeth Foulkes
NationalityBritish
StatusClosed
Appointed08 November 2001(47 years, 2 months after company formation)
Appointment Duration7 years, 4 months (closed 10 March 2009)
RoleCompany Director
Correspondence Address47 Linksway
Gatley
Cheadle
Cheshire
SK8 4LA
Director NameMr Charles Albert Foulkes
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(36 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 16 October 2001)
RoleCompany Director
Correspondence Address47 Linksway
Gatley
Cheadle
Cheshire
SK8 4LA
Secretary NameMr Charles Albert Foulkes
NationalityBritish
StatusResigned
Appointed31 May 1991(36 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 16 October 2001)
RoleCompany Director
Correspondence Address47 Linksway
Gatley
Cheadle
Cheshire
SK8 4LA

Location

Registered Address47 Linksway
Gatley
Cheshire
SK8 4LA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£46,193
Cash£50,360
Current Liabilities£4,167

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2009Voluntary strike-off action has been suspended (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
14 October 2008Application for striking-off (2 pages)
24 September 2008Restoration by order of the court (5 pages)
19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2007First Gazette notice for voluntary strike-off (1 page)
27 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
24 September 2007Application for striking-off (1 page)
11 September 2007Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 September 2006Amended accounts made up to 31 March 2005 (4 pages)
25 July 2006Return made up to 24/05/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 June 2005Return made up to 24/05/05; no change of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 June 2004Return made up to 24/05/04; no change of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 April 2003Amended accounts made up to 31 March 2002 (4 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 June 2002New secretary appointed (2 pages)
14 November 2001New director appointed (2 pages)
11 June 2001Return made up to 31/05/01; full list of members (6 pages)
11 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
12 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
12 June 2000Return made up to 31/05/00; full list of members (4 pages)
14 June 1999Return made up to 31/05/99; no change of members (4 pages)
11 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
10 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
6 June 1997Full accounts made up to 31 March 1997 (2 pages)
6 June 1997Return made up to 31/05/97; full list of members (6 pages)
8 June 1996Return made up to 31/05/96; no change of members (4 pages)
8 June 1996Full accounts made up to 31 March 1996 (5 pages)