Company NameOld Prop Limited
Company StatusDissolved
Company Number01834593
CategoryPrivate Limited Company
Incorporation Date20 July 1984(39 years, 10 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)
Previous NamesChohan Clothing Co. (Manchester) Limited and Chohan Property Company Limited

Business Activity

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

Directors

Director NameMosain Pervez Chohan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1991(7 years, 4 months after company formation)
Appointment Duration17 years, 5 months (closed 26 May 2009)
RoleClothing Retailer
Country of ResidenceEngland
Correspondence AddressWhite House Brooks Drive
Halebarns
Altrincham
Cheshire
WA15 8TN
Director NameMrs Elinor Mair Chohan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2001(16 years, 11 months after company formation)
Appointment Duration7 years, 11 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House
Brooks Drive
Altrincham
Cheshire
WA15 8TN
Secretary NameMr Baber Leigh Chohan
NationalityBritish
StatusClosed
Appointed13 April 2007(22 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 26 May 2009)
RoleExecutive
Correspondence AddressFlat 5, Southfields Richmond Road
Bowdon
Altrincham
Cheshire
WA14 2TY
Director NameAli Raza
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(7 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 06 April 2000)
RoleCompany Director
Correspondence Address24 Dingle Grove
Gatley
Cheshire
SK8 4ED
Secretary NameAli Raza
NationalityBritish
StatusResigned
Appointed07 December 1991(7 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 06 April 2000)
RoleCompany Director
Correspondence Address24 Dingle Grove
Gatley
Cheshire
SK8 4ED
Director NameEdward David Southall
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(13 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 November 1998)
RoleSales Director
Correspondence AddressPonsford Towers Road
Poynton
Stockport
Cheshire
SK12 1DD
Secretary NameMrs Elinor Mair Chohan
NationalityBritish
StatusResigned
Appointed06 April 2000(15 years, 8 months after company formation)
Appointment Duration7 years (resigned 13 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House
Brooks Drive
Altrincham
Cheshire
WA15 8TN
Director NameImran Aneel Chohan
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(15 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 November 2000)
RoleSales Director
Correspondence AddressGrove Lodge
15 Clarendon Road
Sale
Cheshire
M33 2DU

Location

Registered Address6 Richmond House Heath Road
Hale
Altrincham
Cheshire
WA14 2XP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£886,789
Cash£374,032
Current Liabilities£2,742

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
29 January 2009Application for striking-off (1 page)
20 October 2008Memorandum and Articles of Association (11 pages)
17 October 2008Registered office changed on 17/10/2008 from chohan house 177 cross street sale M33 7JQ (1 page)
14 October 2008Company name changed chohan property company LIMITED\certificate issued on 15/10/08 (2 pages)
17 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
10 January 2008Return made up to 29/12/07; full list of members (2 pages)
9 November 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
11 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
16 April 2007Secretary resigned (1 page)
16 April 2007New secretary appointed (1 page)
2 April 2007Memorandum and Articles of Association (11 pages)
30 January 2007Return made up to 29/12/06; full list of members (7 pages)
21 March 2006Accounts made up to 31 October 2005 (20 pages)
1 February 2006Return made up to 29/12/05; full list of members (7 pages)
12 October 2005Particulars of mortgage/charge (4 pages)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Accounts for a medium company made up to 31 October 2004 (19 pages)
7 March 2005Return made up to 29/12/04; full list of members (7 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
23 August 2004Accounts for a medium company made up to 31 October 2003 (19 pages)
27 January 2004Return made up to 29/12/03; full list of members (7 pages)
4 May 2003Accounts for a medium company made up to 31 October 2002 (19 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
31 January 2003Return made up to 29/12/02; full list of members (7 pages)
1 July 2002Accounts for a medium company made up to 31 October 2001 (16 pages)
17 June 2002Return made up to 29/12/01; full list of members; amend (6 pages)
23 January 2002Return made up to 29/12/01; full list of members (6 pages)
16 October 2001£ ic 13940/12400 20/09/01 £ sr 1540@1=1540 (1 page)
20 July 2001Particulars of mortgage/charge (3 pages)
28 June 2001New director appointed (2 pages)
24 May 2001Registered office changed on 24/05/01 from: chohan house bank street estate wharf road sale cheshire M33 2WS (1 page)
30 April 2001Accounts for a medium company made up to 31 October 2000 (17 pages)
21 March 2001Particulars of mortgage/charge (5 pages)
10 January 2001Return made up to 29/12/00; full list of members (6 pages)
23 November 2000Director resigned (1 page)
25 September 2000Secretary resigned;director resigned (1 page)
25 September 2000£ ic 16000/13940 26/06/00 £ sr 2060@1=2060 (1 page)
25 September 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
25 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
5 July 2000New secretary appointed (2 pages)
30 June 2000Secretary resigned;director resigned (1 page)
27 June 2000New director appointed (2 pages)
7 April 2000Accounts made up to 31 October 1999 (20 pages)
20 January 2000Return made up to 29/12/99; full list of members (6 pages)
6 October 1999Accounts for a medium company made up to 31 October 1998 (24 pages)
17 February 1999Return made up to 29/12/98; full list of members (6 pages)
25 November 1998Director resigned (1 page)
18 May 1998New director appointed (2 pages)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
23 December 1997Return made up to 29/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 July 1997Accounts for a medium company made up to 1 November 1996 (20 pages)
24 February 1997Return made up to 29/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 October 1996Declaration of satisfaction of mortgage/charge (1 page)
16 October 1996Declaration of satisfaction of mortgage/charge (1 page)
16 October 1996Declaration of satisfaction of mortgage/charge (1 page)
16 October 1996Declaration of satisfaction of mortgage/charge (1 page)
8 October 1996Particulars of mortgage/charge (3 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
9 June 1996Accounts for a medium company made up to 3 November 1995 (24 pages)
21 May 1996Return made up to 19/12/95; full list of members (7 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
21 July 1995Accounts for a medium company made up to 31 October 1994 (21 pages)
20 July 1984Incorporation (15 pages)
20 July 1984Certificate of incorporation (1 page)