Company NameColden Properties Limited
Company StatusDissolved
Company Number01933378
CategoryPrivate Limited Company
Incorporation Date25 July 1985(38 years, 9 months ago)
Dissolution Date31 January 2006 (18 years, 3 months ago)

Business Activity

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

Directors

Director NameColin Evans
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1991(6 years, 2 months after company formation)
Appointment Duration14 years, 3 months (closed 31 January 2006)
RoleInsurance Intermediary
Correspondence Address25a Knowsley Street
Bury
Lancashire
BL9 0ST
Secretary NameC & R B Evans Independent Advisers Limited (Corporation)
StatusClosed
Appointed01 October 2004(19 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 31 January 2006)
Correspondence Address25 Knowsley Street
Bury
Lancashire
BL9 0ST
Director NamePhillip Evans
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(6 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 July 1997)
RoleNewsagent
Correspondence Address61 Church Street
Ainsworth
Bolton
Lancashire
BL2 5RD
Secretary NameColin Evans
NationalityBritish
StatusResigned
Appointed16 October 1991(6 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 October 2004)
RoleInsurance Intermediary
Correspondence Address25a Knowsley Street
Bury
Lancashire
BL9 0ST
Director NameSusan Joyce Evans
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(11 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 January 2005)
RoleCompany Director
Correspondence Address6 Pine Street
Woodley
Stockport
SK6 1NN

Location

Registered Address25 Knowsley Street
Bury
Lancashire
BL9 0ST
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,925
Current Liabilities£1,951

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
2 September 2005Application for striking-off (1 page)
14 January 2005Director resigned (1 page)
3 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
3 November 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
22 October 2004Return made up to 30/06/04; full list of members (7 pages)
22 October 2004Secretary resigned (1 page)
22 October 2004New secretary appointed (2 pages)
8 October 2004Registered office changed on 08/10/04 from: 69 reddish lane gorton manchester M18 7JH (1 page)
5 August 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
5 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
31 July 2001Return made up to 30/06/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (8 pages)
31 October 2000Return made up to 30/09/00; full list of members (6 pages)
23 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
10 December 1999Return made up to 30/09/99; full list of members (6 pages)
15 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 July 1999Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page)
12 January 1999Return made up to 30/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 August 1997Full accounts made up to 31 December 1996 (6 pages)
5 August 1997New director appointed (2 pages)
5 August 1997Director resigned (1 page)
21 October 1996Return made up to 30/09/96; full list of members (6 pages)
1 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
18 October 1995Return made up to 30/09/95; change of members (6 pages)