Company NameNinetrees Properties Limited
Company StatusDissolved
Company Number00693732
CategoryPrivate Limited Company
Incorporation Date29 May 1961(62 years, 11 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameMr David John Gaffney
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2017(55 years, 9 months after company formation)
Appointment Duration5 months, 1 week (closed 15 August 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6-8 Upper Dicconson Street
Wigan
WN1 2AD
Director NameMrs Victoria Susan Hilton
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2017(55 years, 9 months after company formation)
Appointment Duration5 months, 1 week (closed 15 August 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6-8 Upper Dicconson Street
Wigan
WN1 2AD
Director NameMr Kenneth Hilton
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(30 years, 6 months after company formation)
Appointment Duration17 years, 4 months (resigned 06 April 2009)
RoleSolicitor
Correspondence AddressDavlyn Hall Lane
Appley Bridge
Wigan
Lancashire
WN6 9EL
Director NameMrs Ellen Hilton
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(30 years, 6 months after company formation)
Appointment Duration25 years, 1 month (resigned 06 January 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressDavlyn Hall Lane
Appley Bridge
Wigan
Lancashire
WN6 9EL
Secretary NameMrs Ellen Hilton
NationalityBritish
StatusResigned
Appointed21 November 1991(30 years, 6 months after company formation)
Appointment Duration25 years, 1 month (resigned 06 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDavlyn Hall Lane
Appley Bridge
Wigan
Lancashire
WN6 9EL

Location

Registered Address6-8 Upper Dicconson Street
Wigan
WN1 2AD
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Shareholders

50 at £1Ellen Hilton
50.00%
Ordinary
50 at £1Executors Of J. Gaffney & Executors Of M.j. Gaffney
50.00%
Ordinary

Financials

Year2014
Net Worth£28,380
Current Liabilities£5,820

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2017Notification of Ellen Hilton as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Notification of Ellen Hilton as a person with significant control on 6 April 2016 (2 pages)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
20 May 2017Application to strike the company off the register (3 pages)
20 May 2017Application to strike the company off the register (3 pages)
9 May 2017Micro company accounts made up to 30 April 2017 (2 pages)
9 May 2017Micro company accounts made up to 30 April 2017 (2 pages)
27 April 2017Current accounting period shortened from 31 July 2017 to 30 April 2017 (1 page)
27 April 2017Current accounting period shortened from 31 July 2017 to 30 April 2017 (1 page)
25 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
25 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
7 March 2017Appointment of Mrs Victoria Susan Hilton as a director on 6 March 2017 (2 pages)
7 March 2017Appointment of Mr David John Gaffney as a director on 6 March 2017 (2 pages)
7 March 2017Termination of appointment of Ellen Hilton as a secretary on 6 January 2017 (1 page)
7 March 2017Appointment of Mrs Victoria Susan Hilton as a director on 6 March 2017 (2 pages)
7 March 2017Termination of appointment of Ellen Hilton as a secretary on 6 January 2017 (1 page)
7 March 2017Appointment of Mr David John Gaffney as a director on 6 March 2017 (2 pages)
7 March 2017Termination of appointment of Ellen Hilton as a director on 6 January 2017 (1 page)
7 March 2017Termination of appointment of Ellen Hilton as a director on 6 January 2017 (1 page)
2 December 2016Confirmation statement made on 21 November 2016 with updates (7 pages)
2 December 2016Confirmation statement made on 21 November 2016 with updates (7 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
11 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
8 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
8 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
8 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
5 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
17 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
29 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
19 October 2009Termination of appointment of Kenneth Hilton as a director (1 page)
19 October 2009Termination of appointment of Kenneth Hilton as a director (1 page)
20 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
15 December 2008Return made up to 21/11/08; full list of members (4 pages)
15 December 2008Return made up to 21/11/08; full list of members (4 pages)
19 June 2008Return made up to 21/11/07; full list of members (4 pages)
19 June 2008Return made up to 21/11/07; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
2 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
14 February 2007Return made up to 21/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 February 2007Return made up to 21/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
30 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
14 December 2005Return made up to 21/11/05; full list of members (8 pages)
14 December 2005Return made up to 21/11/05; full list of members (8 pages)
27 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
27 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
19 January 2005Return made up to 21/11/04; full list of members (8 pages)
19 January 2005Return made up to 21/11/04; full list of members (8 pages)
1 October 2004Return made up to 21/11/03; full list of members (8 pages)
1 October 2004Return made up to 21/11/03; full list of members (8 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
27 May 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
27 May 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
28 November 2002Return made up to 21/11/02; full list of members (8 pages)
28 November 2002Return made up to 21/11/02; full list of members (8 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
25 March 2002Return made up to 21/11/01; full list of members (7 pages)
25 March 2002Return made up to 21/11/01; full list of members (7 pages)
25 September 2001Total exemption small company accounts made up to 31 July 2000 (2 pages)
25 September 2001Total exemption small company accounts made up to 31 July 2000 (2 pages)
13 February 2001Return made up to 21/11/00; full list of members (7 pages)
13 February 2001Return made up to 21/11/00; full list of members (7 pages)
19 April 2000Accounts for a small company made up to 31 July 1999 (3 pages)
19 April 2000Accounts for a small company made up to 31 July 1999 (3 pages)
11 February 2000Return made up to 21/12/99; full list of members (7 pages)
11 February 2000Return made up to 21/12/99; full list of members (7 pages)
16 May 1999Accounts for a small company made up to 31 July 1998 (3 pages)
16 May 1999Accounts for a small company made up to 31 July 1998 (3 pages)
7 December 1998Return made up to 21/11/98; full list of members (6 pages)
7 December 1998Return made up to 21/11/98; full list of members (6 pages)
31 July 1998Return made up to 21/11/97; no change of members (4 pages)
31 July 1998Return made up to 21/11/97; no change of members (4 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (3 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (3 pages)
30 May 1997Accounts for a small company made up to 31 July 1996 (3 pages)
30 May 1997Accounts for a small company made up to 31 July 1996 (3 pages)
12 February 1997Return made up to 21/11/96; no change of members (4 pages)
12 February 1997Return made up to 21/11/96; no change of members (4 pages)
3 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
3 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
12 February 1996Return made up to 21/11/95; full list of members (6 pages)
12 February 1996Return made up to 21/11/95; full list of members (6 pages)
26 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)
26 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)