Company NameStudent Properties Limited
Company StatusDissolved
Company Number02789429
CategoryPrivate Limited Company
Incorporation Date12 February 1993(31 years, 2 months ago)
Dissolution Date28 April 2009 (14 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJonathan Neil Berry
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1993(3 weeks, 4 days after company formation)
Appointment Duration16 years, 1 month (closed 28 April 2009)
RoleCompany Director
Correspondence Address30 Winforton Street
Greenwich
London
SE10 8UR
Secretary NameBrian Edward William Berry
NationalityBritish
StatusClosed
Appointed10 May 2002(9 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 28 April 2009)
RoleCompany Director
Correspondence Address18 Grosvenor Gardens
Strait Lane Huby
Leeds
North Yorkshire
LS17 0ED
Secretary NameMr Geoffrey Richard Budd
NationalityBritish
StatusResigned
Appointed09 March 1993(3 weeks, 4 days after company formation)
Appointment Duration1 year (resigned 08 April 1994)
RoleCompany Director
Correspondence AddressBlock 5 University Residences
Fifers Lane
Norwich
Norfolk
Secretary NameMr Nigel Andrew Berry
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 11 September 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLittlecote Rideaway
Hemingford Abbots
Huntingdon
Cambridgeshire
PE28 9AG
Secretary NameMr Nigel Andrew Berry
NationalityBritish
StatusResigned
Appointed08 November 1999(6 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLittlecote Rideaway
Hemingford Abbots
Huntingdon
Cambridgeshire
PE28 9AG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 February 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHP Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 September 1997(4 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 November 1999)
Correspondence AddressOxford House
Cliftonville
Northampton
NN1 5PN

Location

Registered AddressGriffin Court
201 Chapel Street
Salford
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£11,080
Cash£3,042
Current Liabilities£16,038

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
1 August 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
29 March 2007Return made up to 12/02/07; full list of members (6 pages)
26 January 2007Director's particulars changed (1 page)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
2 March 2006Return made up to 12/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 2005Director's particulars changed (1 page)
16 June 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
16 February 2005Director's particulars changed (1 page)
15 February 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
3 February 2004Return made up to 12/02/04; full list of members (6 pages)
21 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
18 February 2003Return made up to 12/02/03; full list of members (6 pages)
18 February 2003Director's particulars changed (1 page)
13 June 2002Secretary resigned (1 page)
13 June 2002New secretary appointed (2 pages)
8 May 2002Particulars of mortgage/charge (3 pages)
8 May 2002Particulars of mortgage/charge (3 pages)
28 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
6 February 2002Director's particulars changed (1 page)
5 February 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 2001Director's particulars changed (1 page)
26 September 2001Secretary's particulars changed (1 page)
30 August 2001Registered office changed on 30/08/01 from: c/o hallidays portland buildings 127-129 portland street manchester lancashire M1 4PZ (1 page)
24 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
20 February 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2000Director's particulars changed (1 page)
16 May 2000Secretary's particulars changed (1 page)
4 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
16 February 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 November 1999New secretary appointed (2 pages)
24 November 1999Secretary resigned (1 page)
27 September 1999Registered office changed on 27/09/99 from: the guildyard 51 colegate norwich norfolk NR3 1DD (1 page)
1 March 1999Return made up to 12/02/99; no change of members (6 pages)
6 January 1999Particulars of mortgage/charge (3 pages)
6 January 1999Particulars of mortgage/charge (4 pages)
6 January 1999Particulars of mortgage/charge (3 pages)
31 October 1998Accounts for a dormant company made up to 30 June 1998 (3 pages)
7 August 1998Director's particulars changed (1 page)
16 February 1998Return made up to 12/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 October 1997Accounts for a dormant company made up to 30 June 1997 (4 pages)
26 October 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 10/10/97
(2 pages)
8 October 1997Secretary's particulars changed (1 page)
8 October 1997Director's particulars changed (1 page)
8 October 1997New secretary appointed (2 pages)
8 October 1997Registered office changed on 08/10/97 from: 11B pembridge crescent london W11 3DT (1 page)
8 October 1997Secretary resigned (1 page)
8 October 1997Return made up to 22/09/97; full list of members (8 pages)
17 March 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
6 May 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
4 March 1996Return made up to 12/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)