Well Bank Lane Over Peover
Knutsford
Cheshire
WA16 8UN
Secretary Name | Mr Craig Allan Mellor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1998(8 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 22 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Queenston Road Didsbury Manchester M20 2NX |
Director Name | Mr Craig Allan Mellor |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2010(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 22 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Place Ducie Street Manchester M1 2TP |
Secretary Name | Robert Richard Barratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-22 Marlborough Mansions Buxton Derbyshire SK17 6RD |
Director Name | Graham Hunter Martin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 December 2003) |
Role | Company Director |
Correspondence Address | Rosegarth 51 Adlington Road Wilmslow Cheshire SK9 2BJ |
Director Name | Mr Gavin Robert Duncan |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Place Ducie Street Manchester M1 2TP |
Registered Address | The Place Ducie Street Manchester M1 2TP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2 at £1 | Opal Property Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,591,184 |
Current Liabilities | £12,337,140 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 September |
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2015 | Compulsory strike-off action has been suspended (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2014 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2013 | Compulsory strike-off action has been suspended (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2013 | Termination of appointment of Gavin Duncan as a director (1 page) |
21 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders Statement of capital on 2013-03-21
|
17 January 2013 | Amended full accounts made up to 30 September 2011 (15 pages) |
7 January 2013 | Full accounts made up to 30 September 2011 (15 pages) |
9 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
15 March 2011 | Full accounts made up to 30 September 2010 (12 pages) |
2 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
28 July 2010 | Appointment of Mr Gavin Robert Duncan as a director (2 pages) |
28 July 2010 | Appointment of Mr Craig Allan Mellor as a director (2 pages) |
23 June 2010 | Full accounts made up to 30 September 2009 (12 pages) |
26 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
30 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
24 February 2009 | Full accounts made up to 30 September 2007 (16 pages) |
20 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
18 February 2009 | Company name changed leaseyear property management LIMITED\certificate issued on 19/02/09 (2 pages) |
31 July 2008 | Accounting reference date shortened from 30/09/2007 to 29/09/2007 (1 page) |
29 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
24 July 2007 | Full accounts made up to 30 September 2006 (15 pages) |
22 June 2007 | Return made up to 13/02/07; full list of members (2 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (13 pages) |
17 February 2006 | Return made up to 13/02/06; full list of members (6 pages) |
20 October 2005 | Auditor's resignation (1 page) |
1 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
6 April 2005 | Return made up to 13/02/05; full list of members
|
5 April 2005 | Registered office changed on 05/04/05 from: opal court moseley road, fallowfield manchester lancashire M14 6ZT (1 page) |
5 April 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
16 March 2004 | Return made up to 13/02/04; full list of members
|
4 February 2004 | Director resigned (1 page) |
19 November 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2003 | Director's particulars changed (1 page) |
14 April 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
11 February 2003 | Return made up to 13/02/03; full list of members (7 pages) |
3 December 2002 | Return made up to 13/02/02; full list of members (6 pages) |
26 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
13 May 2002 | New director appointed (2 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
23 August 2001 | Particulars of mortgage/charge (7 pages) |
23 February 2001 | Return made up to 13/02/01; full list of members (6 pages) |
3 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
3 January 2001 | Resolutions
|
7 March 2000 | Return made up to 13/02/00; full list of members
|
25 November 1999 | Secretary resigned;director resigned (1 page) |
11 October 1999 | Return made up to 13/02/99; no change of members
|
16 June 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
16 June 1999 | Resolutions
|
16 April 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | Secretary resigned (1 page) |
10 March 1998 | Return made up to 13/02/98; full list of members (4 pages) |
10 March 1998 | Resolutions
|
10 March 1998 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
4 March 1997 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
4 March 1997 | Resolutions
|
19 February 1997 | Return made up to 13/02/97; no change of members
|
12 September 1996 | Registered office changed on 12/09/96 from: 436 wilmslow road, withington, manchester. M20 9BW (1 page) |
18 February 1996 | Return made up to 13/02/96; no change of members (4 pages) |
13 November 1995 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
13 November 1995 | Resolutions
|
10 March 1995 | Accounts for a dormant company made up to 30 April 1994 (2 pages) |
10 March 1995 | Return made up to 13/02/95; full list of members (6 pages) |
26 April 1990 | Incorporation (10 pages) |