Company NameNorth Cheshire Properties Limited
Company StatusDissolved
Company Number02435923
CategoryPrivate Limited Company
Incorporation Date25 October 1989(34 years, 6 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Patrick James Kennedy
Date of BirthMarch 1936 (Born 88 years ago)
NationalityIrish
StatusClosed
Appointed25 October 1989(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressPO Box 500 2 Hardman Street
Manchester
M60 2AT
Director NameMr John Gerard Kennedy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1998(8 years, 5 months after company formation)
Appointment Duration17 years, 11 months (closed 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAfton
Park Avenue Hale
Altrincham
Cheshire
WA15 9DN
Director NameMr Ian George Seddon
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2000(10 years, 8 months after company formation)
Appointment Duration15 years, 7 months (closed 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Styal Road
Wilmslow
Cheshire
SK9 4AE
Secretary NameMr Ian George Seddon
NationalityBritish
StatusClosed
Appointed11 July 2000(10 years, 8 months after company formation)
Appointment Duration15 years, 7 months (closed 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Styal Road
Wilmslow
Cheshire
SK9 4AE
Director NameJames Christopher Parsons
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(2 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 December 1998)
RoleCivil Engineer
Correspondence AddressChudleigh 34 Arthog Road
Hale
Altrincham
WA15 0LY
Secretary NameMr Richard William Kirkin
NationalityBritish
StatusResigned
Appointed17 May 1992(2 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 11 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Redwood Close
Woolston
Warrington
Cheshire
WA1 4EH
Director NameMr Richard William Kirkin
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(8 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 July 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Redwood Close
Woolston
Warrington
Cheshire
WA1 4EH

Location

Registered AddressPO Box 500 2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

37.5k at £1Pjki LTD
75.01%
Ordinary
1.8k at £1Anna Maria Kelly
3.57%
Ordinary
1.8k at £1Catherine Lynch
3.57%
Ordinary
1.8k at £1Eamonn Andrew Kennedy
3.57%
Ordinary
1.8k at £1John Gerard Kennedy
3.57%
Ordinary
1.8k at £1Michael Thomas Kennedy
3.57%
Ordinary
1.8k at £1Patrick Joseph Kennedy
3.57%
Ordinary
1.8k at £1Paul Damien Kennedy
3.57%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 March 2016Final Gazette dissolved following liquidation (1 page)
1 March 2016Final Gazette dissolved following liquidation (1 page)
1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015Return of final meeting in a members' voluntary winding up (15 pages)
1 December 2015Return of final meeting in a members' voluntary winding up (15 pages)
20 January 2015Registered office address changed from 78 Ashley Road Hale Altrincham Cheshire WA14 2UN to Po Box 500 2 Hardman Street Manchester M60 2AT on 20 January 2015 (2 pages)
20 January 2015Registered office address changed from 78 Ashley Road Hale Altrincham Cheshire WA14 2UN to Po Box 500 2 Hardman Street Manchester M60 2AT on 20 January 2015 (2 pages)
19 January 2015Appointment of a voluntary liquidator (1 page)
19 January 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-08
(2 pages)
19 January 2015Declaration of solvency (3 pages)
19 January 2015Declaration of solvency (3 pages)
19 January 2015Appointment of a voluntary liquidator (1 page)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 50,000
(7 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 50,000
(7 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 50,000
(7 pages)
24 December 2013Full accounts made up to 31 March 2013 (8 pages)
24 December 2013Full accounts made up to 31 March 2013 (8 pages)
17 May 2013Full accounts made up to 31 March 2012 (9 pages)
17 May 2013Full accounts made up to 31 March 2012 (9 pages)
15 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
15 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
15 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
7 January 2013Full accounts made up to 31 March 2011 (9 pages)
7 January 2013Full accounts made up to 31 March 2011 (9 pages)
10 May 2012Director's details changed for Mr Patrick James Kennedy on 10 May 2012 (2 pages)
10 May 2012Director's details changed for Mr Patrick James Kennedy on 10 May 2012 (2 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
31 December 2010Full accounts made up to 31 March 2010 (12 pages)
31 December 2010Full accounts made up to 31 March 2010 (12 pages)
11 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (7 pages)
11 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (7 pages)
11 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (7 pages)
24 November 2009Full accounts made up to 31 March 2009 (11 pages)
24 November 2009Full accounts made up to 31 March 2009 (11 pages)
13 May 2009Return made up to 04/05/09; full list of members (6 pages)
13 May 2009Return made up to 04/05/09; full list of members (6 pages)
3 February 2009Full accounts made up to 31 March 2008 (11 pages)
3 February 2009Full accounts made up to 31 March 2008 (11 pages)
14 May 2008Return made up to 04/05/08; full list of members (6 pages)
14 May 2008Return made up to 04/05/08; full list of members (6 pages)
31 January 2008Full accounts made up to 31 March 2007 (10 pages)
31 January 2008Full accounts made up to 31 March 2007 (10 pages)
11 May 2007Return made up to 04/05/07; full list of members (4 pages)
11 May 2007Return made up to 04/05/07; full list of members (4 pages)
2 February 2007Full accounts made up to 31 March 2006 (11 pages)
2 February 2007Full accounts made up to 31 March 2006 (11 pages)
26 May 2006Return made up to 04/05/06; full list of members (9 pages)
26 May 2006Return made up to 04/05/06; full list of members (9 pages)
18 January 2006Full accounts made up to 31 March 2005 (11 pages)
18 January 2006Full accounts made up to 31 March 2005 (11 pages)
17 May 2005Return made up to 04/05/05; full list of members (9 pages)
17 May 2005Return made up to 04/05/05; full list of members (9 pages)
7 December 2004Full accounts made up to 31 March 2004 (12 pages)
7 December 2004Full accounts made up to 31 March 2004 (12 pages)
2 June 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 June 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 January 2004Full accounts made up to 31 March 2003 (12 pages)
22 January 2004Full accounts made up to 31 March 2003 (12 pages)
18 May 2003Return made up to 04/05/03; full list of members (9 pages)
18 May 2003Return made up to 04/05/03; full list of members (9 pages)
6 December 2002Full accounts made up to 31 March 2002 (12 pages)
6 December 2002Full accounts made up to 31 March 2002 (12 pages)
30 May 2002Return made up to 04/05/02; full list of members (9 pages)
30 May 2002Return made up to 04/05/02; full list of members (9 pages)
16 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
16 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
16 May 2001Return made up to 04/05/01; full list of members (9 pages)
16 May 2001Return made up to 04/05/01; full list of members (9 pages)
21 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
2 August 2000Secretary resigned;director resigned (1 page)
2 August 2000New secretary appointed;new director appointed (2 pages)
2 August 2000New secretary appointed;new director appointed (2 pages)
2 August 2000Secretary resigned;director resigned (1 page)
9 June 2000Return made up to 17/05/00; full list of members (9 pages)
9 June 2000Return made up to 17/05/00; full list of members (9 pages)
15 November 1999Full accounts made up to 31 March 1999 (10 pages)
15 November 1999Full accounts made up to 31 March 1999 (10 pages)
3 June 1999Return made up to 17/05/99; full list of members (6 pages)
3 June 1999Return made up to 17/05/99; full list of members (6 pages)
27 January 1999Director resigned (1 page)
27 January 1999Full accounts made up to 31 March 1998 (11 pages)
27 January 1999Full accounts made up to 31 March 1998 (11 pages)
27 January 1999Director resigned (1 page)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
11 June 1998Return made up to 17/05/98; change of members (6 pages)
11 June 1998Return made up to 17/05/98; change of members (6 pages)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
6 November 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
6 November 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
3 June 1997Return made up to 17/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1997Return made up to 17/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1997Full accounts made up to 27 October 1996 (14 pages)
14 March 1997Full accounts made up to 27 October 1996 (14 pages)
2 September 1996Full accounts made up to 29 October 1995 (13 pages)
2 September 1996Full accounts made up to 29 October 1995 (13 pages)
18 June 1996Return made up to 17/05/96; full list of members (8 pages)
18 June 1996Return made up to 17/05/96; full list of members (8 pages)
25 May 1995Return made up to 17/05/95; no change of members (8 pages)
25 May 1995Full accounts made up to 30 October 1994 (12 pages)
25 May 1995Full accounts made up to 30 October 1994 (12 pages)
25 May 1995Return made up to 17/05/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
30 July 1991Return made up to 17/05/91; full list of members (9 pages)
30 July 1991Return made up to 17/05/91; full list of members (9 pages)
6 November 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (5 pages)
6 November 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (5 pages)
25 October 1989Incorporation (13 pages)
25 October 1989Incorporation (13 pages)