Company NameStockport Properties Limited
Company StatusDissolved
Company Number01067716
CategoryPrivate Limited Company
Incorporation Date24 August 1972(51 years, 8 months ago)
Dissolution Date25 May 2004 (19 years, 11 months ago)
Previous NameStockport Insurance Services Limited

Business Activity

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

Directors

Director NameMr James Mills
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1991(18 years, 7 months after company formation)
Appointment Duration13 years, 2 months (closed 25 May 2004)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address111 Atwood Road
Didsbury
Manchester
Lancashire
M20 6JW
Secretary NameValerie Hagan
NationalityBritish
StatusClosed
Appointed01 March 2003(30 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 25 May 2004)
RoleCompany Director
Correspondence Address20 Willow Way
Didsbury
Manchester
Lancashire
M20 6JS
Director NameMr Andrew James Mills
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(18 years, 7 months after company formation)
Appointment Duration11 years (resigned 01 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Glenside Drive
Wilmslow
Cheshire
SK9 1EH
Director NameJean Mills
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(18 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address111 Atwood Road
Didsbury
Manchester
Lancashire
M20 6JW
Secretary NameJean Mills
NationalityBritish
StatusResigned
Appointed29 March 1991(18 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 22 February 2003)
RoleCompany Director
Correspondence Address111 Atwood Road
Didsbury
Manchester
Lancashire
M20 6JW

Location

Registered Address477 Chester Road
Old Trafford
Manchester
Greater Manchester
M16 9HF
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£18,480
Cash£2,957
Current Liabilities£588

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

25 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2004First Gazette notice for voluntary strike-off (1 page)
24 December 2003Application for striking-off (1 page)
29 August 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
15 April 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
15 April 2003New secretary appointed (2 pages)
14 February 2003Registered office changed on 14/02/03 from: 19 lane end road manchester lancashire M19 1WA (1 page)
6 October 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
27 June 2002Return made up to 23/03/02; full list of members (6 pages)
27 June 2002S-div 03/01/01 (1 page)
3 September 2001Accounts for a small company made up to 31 January 2001 (4 pages)
20 August 2001Accounting reference date extended from 30/11/00 to 31/01/01 (1 page)
19 April 2001Registered office changed on 19/04/01 from: 91 castle street edgeley stockport SK3 9AR (1 page)
12 April 2001Return made up to 23/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
16 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2000Director resigned (1 page)
15 May 2000Accounts for a small company made up to 30 November 1999 (4 pages)
29 March 2000Return made up to 23/03/00; full list of members (7 pages)
8 June 1999Return made up to 23/03/99; no change of members (4 pages)
11 May 1999Accounts for a small company made up to 30 November 1998 (4 pages)
30 June 1998Accounts for a small company made up to 30 November 1997 (4 pages)
10 May 1998Return made up to 23/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 1997Return made up to 23/03/96; full list of members (8 pages)
24 April 1997Return made up to 23/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 1997Accounts for a small company made up to 30 November 1996 (5 pages)
25 February 1996Accounts for a small company made up to 30 November 1995 (5 pages)
22 June 1995Return made up to 23/03/95; no change of members (4 pages)
7 June 1995Accounts for a small company made up to 30 November 1994 (5 pages)