Company NameStately Developments Limited
Company StatusDissolved
Company Number02547404
CategoryPrivate Limited Company
Incorporation Date10 October 1990(33 years, 6 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)

Business Activity

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

Directors

Director NameMatthew Gordon Berry
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(7 months, 3 weeks after company formation)
Appointment Duration16 years (closed 19 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Middle Spen Moor
Bury And Bolton Road
Radcliffe
Greater Manchester
M26 0JZ
Secretary NameMatthew Gordon Berry
NationalityBritish
StatusClosed
Appointed29 January 2000(9 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 19 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Middle Spen Moor
Bury And Bolton Road
Radcliffe
Greater Manchester
M26 0JZ
Director NameClive John Roberts
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2000(9 years, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 19 June 2007)
RoleTechnical
Country of ResidenceEngland
Correspondence Address103 Clay Lane
Rochdale
Lancashire
OL11 5QW
Director NameAnthony Jack Holt
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(1 year after company formation)
Appointment Duration8 years, 3 months (resigned 28 January 2000)
RoleCompany Director
Correspondence Address9 Causeway Head
Helmshore, Haslingden
Rossendale
Lancashire
BB4 4DW
Director NameMr Timothy Roland Levett
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(1 year after company formation)
Appointment Duration7 years, 9 months (resigned 20 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Tankerville Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AH
Director NameAleks Mazuruk
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(1 year after company formation)
Appointment Duration8 years (resigned 10 October 1999)
RoleCompany Director
Correspondence Address96 Elmsfield Avenue
Norden
Rochdale
Lancashire
OL11 5XN
Secretary NameMatthew Gordon Berry
NationalityBritish
StatusResigned
Appointed10 October 1991(1 year after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Middle Spen Moor
Bury And Bolton Road
Radcliffe
Greater Manchester
M26 0JZ
Secretary NameAnthony Jack Holt
NationalityBritish
StatusResigned
Appointed10 October 1993(3 years after company formation)
Appointment Duration6 years, 3 months (resigned 28 January 2000)
RoleCompany Director
Correspondence Address9 Causeway Head
Helmshore, Haslingden
Rossendale
Lancashire
BB4 4DW
Director NameColette Lisa Burke
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(9 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 March 2001)
RoleSales
Correspondence Address26 Parkstone Close
Bury
Lancashire
BL8 2UR

Location

Registered AddressErnst & Young Llp
100 Barbirolli Square
Manchester
Greater Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£3,660,526
Gross Profit£505,059
Net Worth£425,199
Current Liabilities£1,620,997

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2007First Gazette notice for compulsory strike-off (1 page)
4 October 2006Receiver's abstract of receipts and payments (2 pages)
3 October 2006Receiver ceasing to act (1 page)
1 November 2005Receiver's abstract of receipts and payments (2 pages)
3 November 2004Receiver's abstract of receipts and payments (1 page)
31 October 2003Receiver's abstract of receipts and payments (2 pages)
19 November 2002Receiver's abstract of receipts and payments (3 pages)
18 June 2002Receiver ceasing to act (1 page)
18 January 2002Administrative Receiver's report (12 pages)
8 October 2001Registered office changed on 08/10/01 from: the estate office 4 myrtle street bolton lancashire BL1 3AH (1 page)
4 October 2001Appointment of receiver/manager (1 page)
26 September 2001Full accounts made up to 31 March 2000 (19 pages)
11 May 2001Return made up to 10/10/00; full list of members (8 pages)
14 April 2001Director resigned (1 page)
22 September 2000Ad 15/09/00--------- £ si [email protected]=85 £ ic 585960/586045 (2 pages)
22 September 2000Nc inc already adjusted 19/09/00 (1 page)
22 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(29 pages)
7 June 2000Full accounts made up to 31 March 1999 (21 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
3 May 2000New secretary appointed (2 pages)
3 May 2000Director resigned (1 page)
3 May 2000Return made up to 10/10/99; full list of members (7 pages)
7 February 2000Secretary resigned;director resigned (1 page)
5 October 1999Director resigned (1 page)
22 September 1999Registered office changed on 22/09/99 from: the gatehouse fieldhouse road rochdale lancashire OL12 0AD (1 page)
12 April 1999Particulars of mortgage/charge (3 pages)
12 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
24 February 1999Full accounts made up to 31 March 1998 (21 pages)
31 December 1998Return made up to 10/10/98; no change of members (7 pages)
2 April 1998Particulars of mortgage/charge (3 pages)
1 February 1998Full accounts made up to 31 March 1997 (22 pages)
18 November 1997Return made up to 10/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 1997Declaration of satisfaction of mortgage/charge (1 page)
21 August 1997Declaration of satisfaction of mortgage/charge (1 page)
21 August 1997Declaration of satisfaction of mortgage/charge (1 page)
12 June 1997Particulars of mortgage/charge (3 pages)
23 December 1996Full accounts made up to 31 March 1996 (29 pages)
11 December 1996Return made up to 10/10/96; full list of members (8 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
29 December 1995Full accounts made up to 31 March 1995 (20 pages)
22 November 1995Return made up to 10/10/95; no change of members (10 pages)
12 May 1995Particulars of mortgage/charge (4 pages)
22 April 1995Particulars of mortgage/charge (4 pages)
4 April 1995Particulars of mortgage/charge (3 pages)
2 July 1991Particulars of mortgage/charge (3 pages)