Company NameSt. John's Terrace Management Limited
Company StatusDissolved
Company Number02250911
CategoryPrivate Limited Company
Incorporation Date4 May 1988(36 years ago)
Dissolution Date26 June 2007 (16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameIan Michael Brown
NationalityBritish
StatusClosed
Appointed30 April 1998(9 years, 12 months after company formation)
Appointment Duration9 years, 1 month (closed 26 June 2007)
RoleCompany Director
Correspondence Address32 Church Lane
Ridgeway
Sheffield
S12 3XX
Director NameMr Paul St John Daly
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1999(11 years, 5 months after company formation)
Appointment Duration7 years, 9 months (closed 26 June 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase 1 Oaklands
Bessacarr
Doncaster
DN4 6XW
Director NameDennis Michael Ayres
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 1995)
RoleCivil Engineer
Correspondence AddressHeald Farm
Lowerfold
Rochdale
Lancashire
OL12 7HS
Secretary NameMr Maurice Norman Robinson
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 October 1992)
RoleCompany Director
Correspondence AddressHatfield House
Great Hatfield
Hull
North Humberside
HU11 4UR
Secretary NameMr Stuart Netherwood Carmichael
NationalityBritish
StatusResigned
Appointed21 October 1992(4 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressHighlands Hobb Lane
Daresbury
Warrington
Cheshire
WA4 5LS
Director NameEdgar Reid Wilson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1995(6 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 February 1998)
RoleCivil Engineer
Correspondence AddressSteepway 3 School Hill
Heswall
Wirral
Merseyside
L60 0DP
Director NameKenneth Hilton
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(9 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1999)
RoleQuantity Surveyor
Correspondence Address5 Elgol Drive
Bolton
Lancashire
BL3 4PL

Location

Registered AddressPO Box 35
Featherstall Road South
Oldham
OL9 6HH
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£8

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

26 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2007First Gazette notice for voluntary strike-off (1 page)
29 January 2007Application for striking-off (1 page)
27 November 2005Return made up to 31/10/05; full list of members (3 pages)
6 September 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
29 November 2004Return made up to 31/10/04; full list of members (7 pages)
15 May 2004Accounts for a dormant company made up to 2 November 2003 (2 pages)
13 November 2003Return made up to 31/10/03; full list of members (7 pages)
6 May 2003Accounts for a dormant company made up to 3 November 2002 (2 pages)
4 September 2002Total exemption small company accounts made up to 4 November 2001 (2 pages)
27 November 2001Return made up to 31/10/01; full list of members (7 pages)
5 June 2001Accounts for a dormant company made up to 29 October 2000 (2 pages)
23 November 2000Return made up to 31/10/00; full list of members (7 pages)
4 April 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
30 November 1999Return made up to 31/10/99; full list of members (7 pages)
20 October 1999New director appointed (3 pages)
20 October 1999Director resigned (1 page)
6 August 1999Accounts for a dormant company made up to 1 November 1998 (2 pages)
1 December 1998Return made up to 31/10/98; full list of members (7 pages)
5 May 1998Secretary resigned (1 page)
5 May 1998New secretary appointed (2 pages)
23 March 1998Accounts for a dormant company made up to 2 November 1997 (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
25 November 1997Return made up to 31/10/97; full list of members (8 pages)
4 April 1997Accounts for a dormant company made up to 3 November 1996 (1 page)
19 November 1996Return made up to 31/10/96; full list of members (7 pages)
3 April 1996Accounts for a dormant company made up to 29 October 1995 (1 page)
27 November 1995Return made up to 31/10/95; full list of members (8 pages)
7 June 1995Director resigned;new director appointed (3 pages)