Company NameProperty Investments (North West) Limited
Company StatusDissolved
Company Number01760789
CategoryPrivate Limited Company
Incorporation Date12 October 1983(40 years, 5 months ago)
Dissolution Date9 February 2010 (14 years, 1 month ago)
Previous NameSholeflow Limited

Business Activity

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

Directors

Director NameMr Brian Sharples
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(7 years, 8 months after company formation)
Appointment Duration18 years, 7 months (closed 09 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Dartnall Close
Disley
Stockport
Cheshire
SK12 2NL
Director NameMark Richard Sharples
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(7 years, 8 months after company formation)
Appointment Duration18 years, 7 months (closed 09 February 2010)
RoleAirline Pilot
Correspondence Address3 Foxhill Chase
Offerton
Stockport
Cheshire
SK2 5HJ
Director NameMr Paul Michael Sharples
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(7 years, 8 months after company formation)
Appointment Duration18 years, 7 months (closed 09 February 2010)
RoleSalesman
Correspondence Address168 Bramhall Moor Lane
Hazel Grove
Stockport
Cheshire
SK7 5BA
Secretary NameMrs Patricia Sharples
NationalityBritish
StatusClosed
Appointed30 June 1991(7 years, 8 months after company formation)
Appointment Duration18 years, 7 months (closed 09 February 2010)
RoleCompany Director
Correspondence Address3 Dartnall Close
Disley
Stockport
Cheshire
SK12 2NL
Director NameMrs Patricia Sharples
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1994(10 years, 8 months after company formation)
Appointment Duration15 years, 7 months (closed 09 February 2010)
RoleFinancial Director
Correspondence Address3 Dartnall Close
Disley
Stockport
Cheshire
SK12 2NL
Director NameMr Geoffrey Booth
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(7 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 June 1994)
RoleSolicitor
Correspondence Address13 Slateacre Lane
Hyde
Stockport
Cheshire
SK14 5LU
Director NameDonald Gerard Burton
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(7 years, 8 months after company formation)
Appointment Duration16 years, 11 months (resigned 30 May 2008)
RoleChartered Accountant
Correspondence AddressFairhaven
5 High Lane Woodley
Stockport
Cheshire
SK6 1AZ
Director NameMr Martin Andrew Walton
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1995(11 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 May 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address42 Ash Grove
Chinley
High Peak
Derbyshire
SK23 6BQ

Location

Registered Address222 Katherine Street
Ashton-Under-Lyne
Lancashire
OL6 7AS
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£908,513
Cash£1,098,076
Current Liabilities£202,199

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
22 July 2009Application for striking-off (2 pages)
22 July 2009Application for striking-off (2 pages)
16 January 2009Registered office changed on 16/01/2009 from 104A market street hyde cheshire SK14 1ES (1 page)
16 January 2009Registered office changed on 16/01/2009 from 104A market street hyde cheshire SK14 1ES (1 page)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 June 2008Appointment Terminated Director martin walton (1 page)
25 June 2008Appointment terminated director martin walton (1 page)
25 June 2008Appointment terminated director donald burton (1 page)
25 June 2008Appointment Terminated Director donald burton (1 page)
23 July 2007Return made up to 30/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 July 2007Return made up to 30/06/07; no change of members (9 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 December 2006Registered office changed on 21/12/06 from: 87-97 market street droylsden manchester M43 6DD (1 page)
21 December 2006Registered office changed on 21/12/06 from: 87-97 market street droylsden manchester M43 6DD (1 page)
1 August 2006Return made up to 30/06/06; full list of members (10 pages)
1 August 2006Return made up to 30/06/06; full list of members (10 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 August 2005Return made up to 30/06/05; full list of members (10 pages)
12 August 2005Return made up to 30/06/05; full list of members (10 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 July 2004Return made up to 30/06/04; full list of members (10 pages)
13 July 2004Return made up to 30/06/04; full list of members (10 pages)
21 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 July 2003Return made up to 30/06/03; full list of members
  • 363(287) ‐ Registered office changed on 14/07/03
(10 pages)
14 July 2003Return made up to 30/06/03; full list of members (10 pages)
2 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 July 2002Return made up to 30/06/02; full list of members (10 pages)
30 July 2002Return made up to 30/06/02; full list of members (10 pages)
19 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 July 2001Return made up to 30/06/01; full list of members (9 pages)
8 July 2001Return made up to 30/06/01; full list of members (9 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 July 2000Return made up to 30/06/00; full list of members (9 pages)
17 July 2000Return made up to 30/06/00; 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)
9 July 1999Return made up to 30/06/99; no change of members (6 pages)
9 July 1999Return made up to 30/06/99; no change of members (6 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
28 August 1998Return made up to 30/06/98; full list of members (8 pages)
28 August 1998Return made up to 30/06/98; full list of members (8 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
13 July 1997Return made up to 30/06/97; no change of members (6 pages)
13 July 1997Return made up to 30/06/97; no change of members (6 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
6 September 1996Return made up to 30/06/96; no change of members (6 pages)
6 September 1996Return made up to 30/06/96; no change of members (6 pages)
14 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
14 September 1995New director appointed (2 pages)
14 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
19 July 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 1995Return made up to 30/06/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)