Company NameSt John's Court Management (Manchester) Limited
Company StatusDissolved
Company Number01732998
CategoryPrivate Limited Company
Incorporation Date20 June 1983(40 years, 10 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr Nilesh Bhatt
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2017(34 years, 3 months after company formation)
Appointment Duration2 years (closed 15 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Mauldeth Road
Manchester
Lancashire
M14 6SG
Director NameDr Bessam Farjo
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2017(34 years, 3 months after company formation)
Appointment Duration2 years (closed 15 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Quay Street
Manchester
M3 3EJ
Secretary NameSara Roberts
StatusClosed
Appointed18 September 2017(34 years, 3 months after company formation)
Appointment Duration2 years (closed 15 October 2019)
RoleCompany Director
Correspondence Address70 Quay Street
Manchester
M3 3EJ
Director NameMr Mark Richard Spencer Atkins
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(9 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 08 March 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBrookbank Bullocks Lane
Sutton
Macclesfield
Cheshire
SK11 0HE
Director NameMr Jeremy Roger Ashbrook Harrison
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(9 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 08 March 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRodmill House Firs Road
Gatley
Stockport
Cheshire
SK4 7JT
Secretary NameMr Mark Richard Spencer Atkins
NationalityBritish
StatusResigned
Appointed09 November 1992(9 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 08 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookbank Bullocks Lane
Sutton
Macclesfield
Cheshire
SK11 0HE
Director NameMr Peter Mark Cawson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(16 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 January 2002)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressWa16
Director NameRobert Alan Sterling
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(16 years, 8 months after company formation)
Appointment Duration17 years, 6 months (resigned 18 September 2017)
RoleBarrister
Correspondence AddressMarmion House Rappax Road
Hale
Altrincham
Cheshire
WA15 0NX
Secretary NameMr Peter Mark Cawson
NationalityBritish
StatusResigned
Appointed12 December 2000(17 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 January 2002)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressWa16
Director NameMr Ian Leeming
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(18 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 November 2006)
RoleBarrister
Correspondence Address9 Ravenswood Drive
Bolton
Lancashire
BL1 5AJ
Secretary NameRobert Alan Sterling
NationalityBritish
StatusResigned
Appointed14 January 2002(18 years, 7 months after company formation)
Appointment Duration5 years (resigned 24 January 2007)
RoleCompany Director
Correspondence AddressMarmion House Rappax Road
Hale
Altrincham
Cheshire
WA15 0NX
Secretary NameBarrie Searle
NationalityBritish
StatusResigned
Appointed24 January 2007(23 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 18 September 2017)
RoleCompany Director
Correspondence AddressWoodlands
Daylesford Close Cheadle
Stockport
Cheshire
SK8 1LG

Location

Registered Address70 Quay Street
Manchester
M3 3EJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth-£519
Cash£905
Current Liabilities£1,424

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

19 January 1984Delivered on: 25 January 1984
Persons entitled: Chartered Trust Public Limited Company

Classification: Legal charge
Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoeversupplemental to a legal charge dated 28.3.83.
Particulars: A plot of land fronting to young street manchester 3. edged red on the plan attached to a lease dated 5/10/83.
Outstanding
5 October 1983Delivered on: 13 October 1983
Persons entitled: Chartered Trust Public Limited Company.

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or sibec development limited to the chargee on any account whatsoever.
Particulars: Car parking area forming part of the office block known as st. John's court, manchester.
Outstanding

Filing History

15 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2019Compulsory strike-off action has been suspended (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
6 December 2018Registered office address changed from St James Chambers 68 Quay Street Manchester Greater Manchester M3 3EJ to 70 Quay Street Manchester M3 3EJ on 6 December 2018 (1 page)
6 December 2018Confirmation statement made on 9 November 2018 with updates (4 pages)
6 December 2018Notification of a person with significant control statement (2 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
20 December 2017Withdrawal of a person with significant control statement on 20 December 2017 (2 pages)
20 December 2017Appointment of Sara Roberts as a secretary on 18 September 2017 (2 pages)
20 December 2017Withdrawal of a person with significant control statement on 20 December 2017 (2 pages)
20 December 2017Appointment of Sara Roberts as a secretary on 18 September 2017 (2 pages)
20 December 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
20 December 2017Termination of appointment of Barrie Searle as a secretary on 18 September 2017 (1 page)
20 December 2017Termination of appointment of Barrie Searle as a secretary on 18 September 2017 (1 page)
24 November 2017Appointment of Dr Bessam Farjo as a director on 18 September 2017 (3 pages)
24 November 2017Appointment of Dr Nilesh Bhatt as a director on 18 September 2017 (3 pages)
24 November 2017Termination of appointment of Robert Alan Sterling as a director on 18 September 2017 (2 pages)
24 November 2017Termination of appointment of Robert Alan Sterling as a director on 18 September 2017 (2 pages)
24 November 2017Appointment of Dr Nilesh Bhatt as a director on 18 September 2017 (3 pages)
24 November 2017Appointment of Dr Bessam Farjo as a director on 18 September 2017 (3 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 7
(5 pages)
25 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 7
(5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 7
(5 pages)
27 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 7
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 7
(5 pages)
5 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 7
(5 pages)
5 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 7
(5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (14 pages)
7 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (14 pages)
7 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (14 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (14 pages)
27 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (14 pages)
27 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (14 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 February 2009Return made up to 09/11/08; full list of members (7 pages)
24 February 2009Return made up to 09/11/08; full list of members (7 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 November 2007Return made up to 09/11/07; no change of members (6 pages)
16 November 2007Return made up to 09/11/07; no change of members (6 pages)
7 March 2007Return made up to 09/11/06; full list of members (9 pages)
7 March 2007Return made up to 09/11/06; full list of members (9 pages)
28 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 February 2007Secretary resigned (1 page)
26 February 2007New secretary appointed (2 pages)
26 February 2007Secretary resigned (1 page)
26 February 2007New secretary appointed (2 pages)
11 November 2006Director resigned (1 page)
11 November 2006Director resigned (1 page)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 December 2005Return made up to 09/11/05; full list of members (8 pages)
8 December 2005Return made up to 09/11/05; full list of members (8 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 January 2005Return made up to 09/11/04; no change of members (7 pages)
14 January 2005Return made up to 09/11/04; no change of members (7 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 November 2003Return made up to 09/11/03; no change of members (7 pages)
14 November 2003Return made up to 09/11/03; no change of members (7 pages)
17 April 2003Return made up to 09/11/02; full list of members (10 pages)
17 April 2003Return made up to 09/11/02; full list of members (10 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002Secretary resigned;director resigned (1 page)
24 April 2002Secretary resigned;director resigned (1 page)
24 April 2002New secretary appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 November 2001Return made up to 09/11/01; full list of members (9 pages)
14 November 2001Return made up to 09/11/01; full list of members (9 pages)
16 March 2001Return made up to 09/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
16 March 2001Return made up to 09/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 December 2000New secretary appointed (2 pages)
21 December 2000New secretary appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02/12/2020 under section 1088 of the Companies Act 2006
(2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02/12/2020 under section 1088 of the Companies Act 2006
(2 pages)
18 October 2000Secretary resigned;director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000Registered office changed on 18/10/00 from: c/o glaisyers 6TH floor manchester house 18-20 bridge street manchester M3 3BY (1 page)
18 October 2000Registered office changed on 18/10/00 from: c/o glaisyers 6TH floor manchester house 18-20 bridge street manchester M3 3BY (1 page)
18 October 2000Secretary resigned;director resigned (1 page)
18 October 2000New director appointed (2 pages)
14 March 2000Return made up to 09/11/99; full list of members (9 pages)
14 March 2000Return made up to 09/11/99; full list of members (9 pages)
6 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
6 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
7 January 1999Return made up to 09/11/98; no change of members (4 pages)
7 January 1999Return made up to 09/11/98; no change of members (4 pages)
23 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
23 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
25 November 1997Return made up to 09/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 November 1997Registered office changed on 25/11/97 from: c/o glaisyers glickman 6TH floor arkwright house parsonage gardens manchester M3 2LE (1 page)
25 November 1997Registered office changed on 25/11/97 from: c/o glaisyers glickman 6TH floor arkwright house parsonage gardens manchester M3 2LE (1 page)
25 November 1997Return made up to 09/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
19 November 1996Return made up to 09/11/96; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 November 1996Return made up to 09/11/96; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 January 1996Return made up to 09/11/95; full list of members (6 pages)
19 January 1996Return made up to 09/11/95; full list of members (6 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
20 June 1983Incorporation (18 pages)
20 June 1983Incorporation (18 pages)