Company NameBleakrose Properties Limited
Company StatusDissolved
Company Number01627965
CategoryPrivate Limited Company
Incorporation Date8 April 1982(42 years ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)

Business Activity

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

Directors

Director NameArthur Nicholas Williamson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1992(10 years after company formation)
Appointment Duration13 years, 9 months (closed 03 January 2006)
RoleProperty Developer
Correspondence Address4 Greenlands Close
Cheadle Hulme
Cheadle
Cheshire
SK8 6SW
Secretary NameSusan Ann Macgregor
NationalityBritish
StatusClosed
Appointed01 May 2001(19 years after company formation)
Appointment Duration4 years, 8 months (closed 03 January 2006)
RoleCollege Lecturer
Correspondence Address4 Greenlands Close
Cheadle Hulme
Stockport
Cheshire
SK8 6SW
Director NameThomas Arthur Williamson
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(22 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 03 January 2006)
RoleCompany Director
Correspondence Address63 Goldsmith Court
Chaucer Street
Nottingham
Nottinghamshire
NG1 5LH
Secretary NameCharles Nicholas Williamson
NationalityBritish
StatusClosed
Appointed01 June 2004(22 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 03 January 2006)
RoleCompany Director
Correspondence Address73 Goldsmith Court
Chaucer Street
Nottingham
Nottinghamshire
NG1 5LH
Secretary NameMrs Amanda Jane Williamson
NationalityBritish
StatusResigned
Appointed08 April 1992(10 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 August 1992)
RoleCompany Director
Correspondence AddressBaguely Farm
Hocker Lane Over Alderely
Macclesfield
Cheshire
SK10 4BS
Secretary NameMrs Ruth Rathbone
NationalityBritish
StatusResigned
Appointed14 August 1992(10 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 June 1999)
RoleSecretary
Correspondence Address31 Northward Road
Wilmslow
Cheshire
SK9 6AB
Secretary NameMichael Anthony King
NationalityBritish
StatusResigned
Appointed14 June 2000(18 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 May 2001)
RoleCompany Director
Correspondence AddressEagle House
Sarn Bach
Pwllheli
Gwynedd
LL53 7BH
Wales

Location

Registered AddressC/O Linder Myers Solicitors
Phoenix House 45 Cross Street
Manchester
M2 4JF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£36,437
Net Worth£176,071
Current Liabilities£80,213

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
24 May 2005New secretary appointed (2 pages)
24 May 2005New director appointed (2 pages)
18 June 2004Return made up to 08/04/04; full list of members (6 pages)
14 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2003New secretary appointed (2 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
7 February 2003Secretary resigned (1 page)
7 February 2003Return made up to 08/04/01; no change of members (6 pages)
7 February 2003Total exemption full accounts made up to 31 March 2000 (14 pages)
7 February 2003Registered office changed on 07/02/03 from: the estate office 5 capricorn way off seaford road salford manchester M6 6HD (1 page)
7 February 2003Director's particulars changed (1 page)
7 February 2003Return made up to 08/04/02; no change of members (6 pages)
7 February 2003Total exemption full accounts made up to 31 March 1999 (13 pages)
7 February 2003Director's particulars changed (1 page)
7 February 2003Total exemption full accounts made up to 31 March 2001 (13 pages)
3 February 2003Restoration by order of the court (4 pages)
12 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2001First Gazette notice for compulsory strike-off (1 page)
23 April 2001Return made up to 31/03/99; full list of members (6 pages)
25 July 2000Compulsory strike-off action has been discontinued (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000Return made up to 08/04/00; full list of members (6 pages)
21 July 2000Secretary resigned (1 page)
4 July 2000First Gazette notice for compulsory strike-off (1 page)
5 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
5 August 1998Return made up to 08/04/98; no change of members (4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
5 July 1997Accounts for a small company made up to 31 March 1996 (4 pages)
29 May 1997Return made up to 08/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1996Accounts for a small company made up to 31 March 1995 (4 pages)
8 August 1996Registered office changed on 08/08/96 from: silk house park green macclesfield cheshire SK11 7QW (1 page)
12 April 1996Return made up to 08/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 1995Return made up to 08/04/95; no change of members (4 pages)
2 November 1994Accounts for a small company made up to 31 March 1994 (4 pages)
12 October 1994Declaration of satisfaction of mortgage/charge (1 page)
17 August 1994Particulars of mortgage/charge (3 pages)
22 April 1994Return made up to 08/04/94; full list of members (5 pages)
9 February 1994Accounts for a small company made up to 31 March 1993 (5 pages)
13 September 1993Return made up to 08/04/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
3 February 1993Accounts for a small company made up to 31 March 1992 (6 pages)
13 November 1992Declaration of satisfaction of mortgage/charge (1 page)
18 September 1992New secretary appointed (2 pages)
15 June 1992Accounts for a small company made up to 31 March 1991 (5 pages)
1 May 1992Particulars of mortgage/charge (3 pages)
19 December 1991Return made up to 08/04/91; no change of members (4 pages)
13 June 1991Accounts for a small company made up to 31 March 1990 (6 pages)
7 January 1991Return made up to 25/09/89; full list of members (4 pages)
2 August 1990Secretary resigned;new secretary appointed (2 pages)
24 October 1987Secretary resigned;new secretary appointed (2 pages)
25 July 1986Particulars of mortgage/charge (3 pages)
8 April 1982Incorporation (15 pages)