Company NameNoctorum Properties Limited
DirectorGeoffrey Frederick Potton
Company StatusDissolved
Company Number02523987
CategoryPrivate Limited Company
Incorporation Date19 July 1990(33 years, 9 months ago)
Previous NameMulberry Properties (Noctorum) Ltd.

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGeoffrey Frederick Potton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2000(9 years, 9 months after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence AddressAbbotswood Monkmead Lane
West Chiltington
West Sussex
RH20 2PF
Secretary NameEuan James Donaldson
NationalityBritish
StatusCurrent
Appointed13 April 2000(9 years, 9 months after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address28 Trainers Brae
North Berwick
East Lothian
EH39 4NR
Scotland
Director NameAnthony Gerrard Hill
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(2 years after company formation)
Appointment Duration7 years, 9 months (resigned 13 April 2000)
RoleCompany Director
Correspondence AddressPoole Hall
Nantwich
Cheshire
CW5 6AW
Director NameBarry Adrian Redfearn
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(2 years after company formation)
Appointment Duration4 years, 12 months (resigned 16 July 1997)
RoleCompany Director
Correspondence Address54 Runcorn Road
Barnton
Northwich
Cheshire
CW8 4ER
Director NameBran Charles Roper
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(2 years after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressGarden Bungalow Brockhurst Way
Lletwich
Northwich
Cheshire
WA8 9AL
Secretary NameBarry Adrian Redfearn
NationalityBritish
StatusResigned
Appointed19 July 1992(2 years after company formation)
Appointment Duration4 years, 12 months (resigned 16 July 1997)
RoleCompany Director
Correspondence Address54 Runcorn Road
Barnton
Northwich
Cheshire
CW8 4ER
Director NameNoreen Mary Roper
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(7 years after company formation)
Appointment Duration1 year, 7 months (resigned 02 March 1999)
RoleSecretary
Correspondence AddressThe Garden House
Brockhurst Way
Northwich
Cheshire
CW9 8AL
Secretary NameNoreen Mary Roper
NationalityBritish
StatusResigned
Appointed31 July 1997(7 years after company formation)
Appointment Duration2 years, 7 months (resigned 06 March 2000)
RoleCompany Director
Correspondence AddressThe Garden House
Brockhurst Way
Northwich
Cheshire
CW9 8AL
Director NameJohn Edward Wraeg
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 April 2000)
RoleProperty Developer
Correspondence Address6 Laurel Avenue
Chadderton
Oldham
Greater Manchester
OL9 0NJ
Secretary NameJohn Edward Wraeg
NationalityBritish
StatusResigned
Appointed06 March 2000(9 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 13 April 2000)
RoleCompany Director
Correspondence Address6 Laurel Avenue
Chadderton
Oldham
Greater Manchester
OL9 0NJ

Location

Registered Address1 Oxford Court
Bishopsgate
Manchester
M2 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Cash£773
Current Liabilities£1,129

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

28 December 2001Dissolved (1 page)
28 September 2001Return of final meeting in a members' voluntary winding up (3 pages)
28 September 2001Liquidators statement of receipts and payments (5 pages)
18 June 2001Liquidators statement of receipts and payments (5 pages)
27 September 2000Registered office changed on 27/09/00 from: landmark house station road, cheadle hulme, cheadle cheshire SK8 7GB (1 page)
14 August 2000Return made up to 08/07/00; full list of members (5 pages)
27 June 2000Secretary's particulars changed (1 page)
9 June 2000Registered office changed on 09/06/00 from: 18 oxford court manchester lancashire M2 3WQ (1 page)
26 May 2000Appointment of a voluntary liquidator (2 pages)
26 May 2000Declaration of solvency (4 pages)
22 May 2000Registered office changed on 22/05/00 from: poole hall poole nantwich cheshire CW5 6AW (2 pages)
19 May 2000Declaration of solvency (4 pages)
19 May 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 May 2000Company name changed mulberry properties (noctorum) l td.\certificate issued on 05/05/00 (2 pages)
2 May 2000Secretary resigned (1 page)
2 May 2000New director appointed (3 pages)
2 May 2000New secretary appointed (2 pages)
2 May 2000Secretary resigned (1 page)
2 May 2000Director resigned (1 page)
27 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
19 July 1999Return made up to 08/07/99; no change of members (4 pages)
17 March 1999Director resigned (1 page)
30 November 1998New director appointed (2 pages)
2 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 August 1998Return made up to 08/07/98; full list of members (6 pages)
13 August 1998New secretary appointed (2 pages)
20 April 1998Registered office changed on 20/04/98 from: the garden house brockhurst way northwich cheshire CW9 8AL (1 page)
17 March 1998Secretary resigned (1 page)
17 March 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
13 January 1998Full accounts made up to 31 March 1997 (12 pages)
12 August 1997New director appointed (2 pages)
14 July 1997Return made up to 08/07/97; full list of members
  • 363(287) ‐ Registered office changed on 14/07/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
15 July 1996Return made up to 08/07/96; change of members
  • 363(287) ‐ Registered office changed on 15/07/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 1995Return made up to 19/07/95; no change of members (4 pages)
30 April 1995Accounts for a dormant company made up to 31 March 1995 (1 page)