Company NameTudor Properties Limited
Company StatusDissolved
Company Number01560152
CategoryPrivate Limited Company
Incorporation Date8 May 1981(42 years, 12 months ago)
Dissolution Date23 January 2009 (15 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Christopher Noel McGrath
Date of BirthDecember 1941 (Born 82 years ago)
NationalityIrish
StatusClosed
Appointed31 December 1991(10 years, 7 months after company formation)
Appointment Duration17 years (closed 23 January 2009)
RoleCompany Director
Correspondence Address228 Belmont Road
Bolton
Lancashire
BL1 7AZ
Director NameMr Nicholas Walsh
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(10 years, 7 months after company formation)
Appointment Duration17 years (closed 23 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Athlone Avenue
Bolton
Lancashire
BL1 6RA
Secretary NameMr Nicholas Walsh
NationalityBritish
StatusClosed
Appointed31 December 1991(10 years, 7 months after company formation)
Appointment Duration17 years (closed 23 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Athlone Avenue
Bolton
Lancashire
BL1 6RA

Location

Registered AddressCentury House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,022,394
Cash£300,672
Current Liabilities£330,717

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

23 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2008Return of final meeting in a members' voluntary winding up (4 pages)
28 July 2008Liquidators statement of receipts and payments to 12 July 2008 (5 pages)
23 January 2008Liquidators statement of receipts and payments (5 pages)
3 August 2007Liquidators statement of receipts and payments (5 pages)
5 February 2007Liquidators statement of receipts and payments (5 pages)
19 July 2006Liquidators statement of receipts and payments (6 pages)
10 February 2006Liquidators statement of receipts and payments (5 pages)
28 July 2005Liquidators statement of receipts and payments (5 pages)
1 February 2005Liquidators statement of receipts and payments (5 pages)
16 September 2004Registered office changed on 16/09/04 from: 14 wood street bolton BL1 1DZ (1 page)
21 July 2004Liquidators statement of receipts and payments (5 pages)
28 January 2004Liquidators statement of receipts and payments (5 pages)
16 July 2003Liquidators statement of receipts and payments (5 pages)
16 January 2003Liquidators statement of receipts and payments (5 pages)
18 July 2002Liquidators statement of receipts and payments (5 pages)
10 December 2001Receiver ceasing to act (1 page)
10 December 2001Receiver's abstract of receipts and payments (5 pages)
25 July 2001Registered office changed on 25/07/01 from: downham train epstein dte house, hollins lane bury lancashire BL9 8AT (1 page)
19 July 2001Declaration of solvency (3 pages)
19 July 2001Appointment of a voluntary liquidator (1 page)
19 July 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 April 2001Receiver's abstract of receipts and payments (5 pages)
5 June 2000Administrative Receiver's report (10 pages)
13 March 2000Registered office changed on 13/03/00 from: 228 belmont road bolton lancs BL1 7AZ (1 page)
8 March 2000Appointment of receiver/manager (1 page)
30 October 1999Particulars of mortgage/charge (3 pages)
4 September 1999Particulars of mortgage/charge (3 pages)
4 September 1999Particulars of mortgage/charge (3 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
26 March 1997Return made up to 31/12/96; full list of members (6 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
4 July 1996Declaration of satisfaction of mortgage/charge (1 page)
4 July 1996Particulars of mortgage/charge (3 pages)
2 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 November 1995Accounts for a small company made up to 30 April 1995 (5 pages)