Company NameProperties For Development Limited
Company StatusDissolved
Company Number02436661
CategoryPrivate Limited Company
Incorporation Date26 October 1989(34 years, 6 months ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)
Previous NameBankhall Developments Limited

Business Activity

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

Directors

Director NamePaul Henry Hogarth
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1990(2 months, 2 weeks after company formation)
Appointment Duration17 years, 2 months (closed 27 March 2007)
RoleCompany Director
Correspondence AddressWithington Hall
Holmes Chapel Road Lower Withington
Chelford
Cheshire
SK11 9DS
Director NameMr Ralph Michael Stross
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1990(2 months, 2 weeks after company formation)
Appointment Duration17 years, 2 months (closed 27 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBollindale
South Road Hale
Altrincham
Cheshire
WA14 3HT
Director NameMr David Andrew Warnock
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1990(2 months, 2 weeks after company formation)
Appointment Duration17 years, 2 months (closed 27 March 2007)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressLammasfield
Chelford Road
Alderley Edge
Cheshire
SK9 7TJ
Secretary NameMr David Andrew Warnock
NationalityBritish
StatusClosed
Appointed26 October 1992(3 years after company formation)
Appointment Duration14 years, 5 months (closed 27 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLammasfield
Chelford Road
Alderley Edge
Cheshire
SK9 7TJ
Director NameMrs Lorraine Stross
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1995(5 years, 6 months after company formation)
Appointment Duration11 years, 11 months (closed 27 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBollindale
South Road Hale
Altrincham
Cheshire
WA14 3HT
Director NameMark Simon Guterman
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 27 April 1994)
RoleCompany Director
Correspondence AddressThe Coach House The Courtyard
Old Chester Road Walton Village
Warrington
Cheshire
WA4 6TG

Location

Registered AddressSouthmark Building
3 Barrington Road
Altrincham
Cheshire
WA14 1GY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£552,851
Current Liabilities£552,951

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2006First Gazette notice for voluntary strike-off (1 page)
30 May 2006Voluntary strike-off action has been suspended (1 page)
30 May 2006First Gazette notice for voluntary strike-off (1 page)
20 April 2006Application for striking-off (1 page)
11 October 2005Company name changed bankhall developments LIMITED\certificate issued on 11/10/05 (3 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 February 2005Director's particulars changed (1 page)
28 February 2005Director's particulars changed (1 page)
3 November 2004Return made up to 26/10/04; full list of members (9 pages)
30 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 September 2004Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 September 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 September 2004Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 April 2004Return made up to 26/10/03; no change of members (8 pages)
24 March 2003Registered office changed on 24/03/03 from: southmark building 3 barrington road altrincham cheshire WA14 1EY (1 page)
23 December 2002Return made up to 26/10/02; full list of members
  • 363(287) ‐ Registered office changed on 23/12/02
(9 pages)
16 January 2001Accounts for a small company made up to 31 March 1999 (7 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
19 October 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 1999Return made up to 26/10/99; full list of members (8 pages)
24 August 1999Accounts for a small company made up to 31 March 1998 (6 pages)
29 October 1998Return made up to 26/10/98; no change of members (4 pages)
9 June 1998Accounts for a small company made up to 31 March 1997 (7 pages)
11 November 1997Return made up to 26/10/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
5 November 1996Return made up to 26/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
2 November 1995Return made up to 26/10/95; no change of members (4 pages)
26 May 1995New director appointed (4 pages)
26 October 1989Incorporation (13 pages)