Company NameNashill Properties Limited
Company StatusDissolved
Company Number02279636
CategoryPrivate Limited Company
Incorporation Date22 July 1988(35 years, 9 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Ala Majid
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1992(3 years, 9 months after company formation)
Appointment Duration10 years (closed 21 May 2002)
RoleManager Of Hotel
Country of ResidenceEngland
Correspondence Address7 Green Pastures
Heaton Mersey
Stockport
Cheshire
SK4 3RB
Secretary NameMr Ala Majid
NationalityBritish
StatusClosed
Appointed26 April 1992(3 years, 9 months after company formation)
Appointment Duration10 years (closed 21 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Green Pastures
Heaton Mersey
Stockport
Cheshire
SK4 3RB
Director NameZainab Majid
NationalityBritish
StatusClosed
Appointed15 June 1998(9 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 21 May 2002)
RoleCompany Director
Correspondence Address7 Green Pastures
Heaton Mersey
Stockport
Cheshire
SK4 3RB
Director NameMr Omar Saad
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(4 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 June 1998)
RoleCompany Director
Correspondence Address132 Palatine Road
Manchester
M20 3ZA
Director NameOmer Saad
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(4 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 June 1998)
RoleCompany Director
Correspondence Address132 Palatine Road
Manchester
M20 3ZA

Location

Registered AddressC/O Edi James Associates
1 Cheadle Court Turves Road
Cheadle Hulme
Cheshire
SK8 6AW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£5,251
Cash£5,084
Current Liabilities£33,450

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
20 November 2001Voluntary strike-off action has been suspended (1 page)
12 October 2001Application for striking-off (1 page)
5 October 2001Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page)
11 June 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
4 June 2001Accounting reference date extended from 31/07/00 to 31/01/01 (1 page)
12 February 2001Registered office changed on 12/02/01 from: 132 palatine rd didsbury manchester M20 9ZA (1 page)
2 May 2000Return made up to 26/04/00; full list of members (6 pages)
9 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
29 April 1999Return made up to 26/04/99; no change of members (4 pages)
12 October 1998Full accounts made up to 31 July 1998 (10 pages)
10 July 1998New director appointed (2 pages)
10 July 1998Director resigned (1 page)
30 April 1998Return made up to 26/04/98; full list of members (6 pages)
6 March 1998Full accounts made up to 31 July 1997 (10 pages)
24 April 1997Return made up to 26/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 March 1997Full accounts made up to 31 July 1996 (10 pages)
14 April 1996Return made up to 26/04/96; no change of members (4 pages)
11 February 1996Full accounts made up to 31 July 1995 (10 pages)
12 April 1995Return made up to 26/04/95; full list of members (6 pages)