Company NameSight Properties Limited
Company StatusDissolved
Company Number02414365
CategoryPrivate Limited Company
Incorporation Date17 August 1989(34 years, 7 months ago)
Dissolution Date25 August 2009 (14 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stuart Alan Tinger
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1994(5 years after company formation)
Appointment Duration15 years (closed 25 August 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Countisbury Drive
Childwall
Liverpool
Merseyside
L16 0JJ
Director NameMaurice Peter Miller
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2005(15 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 25 August 2009)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge
6 Broadway
Hale
Cheshire
WA15 0PQ
Director NameMr Barry Howard Davidson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(5 years after company formation)
Appointment Duration10 years, 10 months (resigned 06 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Childwall Park Avenue
Liverpool
Merseyside
L16 0JE
Secretary NameMr Stuart Alan Tinger
NationalityBritish
StatusResigned
Appointed17 August 1994(5 years after company formation)
Appointment Duration12 years, 1 month (resigned 06 October 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Countisbury Drive
Childwall
Liverpool
Merseyside
L16 0JJ
Secretary NameMr Steven Philip Walsh-Hill
NationalityBritish
StatusResigned
Appointed06 October 2006(17 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 28 November 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Heathwood Heald Road
Bowdon
Altrincham
Cheshire
WA14 2JE

Location

Registered AddressUnit B3 Stuart Road
Altrincham Business Park
Altrincham
Cheshire
WA14 5GJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£128,885
Cash£1,906
Current Liabilities£113,160

Accounts

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

Filing History

25 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2009Application for striking-off (1 page)
15 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
4 December 2008Appointment terminate, director and secretary steven philip walsh-hill logged form (1 page)
7 November 2008Return made up to 31/07/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 October 2007Secretary's particulars changed (1 page)
31 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 October 2006Secretary resigned (1 page)
9 October 2006New secretary appointed (1 page)
9 October 2006Return made up to 31/07/06; full list of members (3 pages)
12 January 2006Registered office changed on 12/01/06 from: 28 countisbury drive childwall liverpool L16 0JJ (1 page)
7 September 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 September 2005Return made up to 31/07/05; full list of members (7 pages)
10 August 2005New director appointed (2 pages)
10 August 2005Director resigned (1 page)
27 August 2004Return made up to 31/07/04; full list of members (7 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
29 August 2003Return made up to 31/07/03; full list of members (7 pages)
25 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
10 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
9 August 2001Return made up to 31/07/01; full list of members (6 pages)
12 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
21 August 2000Return made up to 31/07/00; full list of members (6 pages)
27 May 2000Particulars of mortgage/charge (3 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
13 September 1999Return made up to 31/07/99; no change of members (4 pages)
12 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
9 September 1998Return made up to 31/07/98; no change of members (4 pages)
29 August 1997Return made up to 31/07/97; full list of members (6 pages)
22 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
12 September 1996Return made up to 31/07/96; no change of members (4 pages)
21 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
20 June 1995Accounts for a small company made up to 31 March 1994 (6 pages)
4 April 1995Declaration of satisfaction of mortgage/charge (1 page)
22 May 1991Particulars of mortgage/charge (3 pages)
7 March 1990Particulars of mortgage/charge (3 pages)
9 October 1989Company name changed rapid 8769 LIMITED\certificate issued on 10/10/89 (2 pages)
17 August 1989Incorporation (15 pages)