Company NameSidestone Properties Limited
DirectorsStephen Johnstone and Alan Joseph Sidebotham
Company StatusDissolved
Company Number02792971
CategoryPrivate Limited Company
Incorporation Date23 February 1993(31 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen Johnstone
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1993(same day as company formation)
RoleProprietor
Country of ResidenceEngland
Correspondence Address3 Wych Lane
Adlington
Macclesfield
Cheshire
SK10 4NB
Director NameAlan Joseph Sidebotham
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1993(same day as company formation)
RoleBuilder
Correspondence Address58 Jacksons Edge Road
Disley
Stockport
Cheshire
SK12 2JR
Secretary NameMr Stephen Johnstone
NationalityBritish
StatusCurrent
Appointed23 February 1993(same day as company formation)
RoleProprietor
Country of ResidenceEngland
Correspondence Address3 Wych Lane
Adlington
Macclesfield
Cheshire
SK10 4NB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 February 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 February 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Pkf
Sovereign House, Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£64,385
Current Liabilities£394,265

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

14 November 2003Dissolved (1 page)
14 August 2003Return of final meeting in a members' voluntary winding up (3 pages)
14 August 2003Liquidators statement of receipts and payments (5 pages)
24 February 2003Liquidators statement of receipts and payments (5 pages)
19 April 2002Return made up to 23/02/02; full list of members (6 pages)
12 March 2002Registered office changed on 12/03/02 from: 7 heathfield road cale green stockport SK2 6JL (1 page)
12 February 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 February 2002Appointment of a voluntary liquidator (1 page)
12 February 2002Declaration of solvency (3 pages)
3 January 2002Conve 18/12/01 (1 page)
27 December 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 August 2001Full accounts made up to 30 April 2001 (12 pages)
18 July 2001Full accounts made up to 30 April 2000 (11 pages)
28 June 2001Return made up to 23/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2000Return made up to 23/02/00; full list of members (6 pages)
15 May 2000Accounts for a small company made up to 30 April 1999 (7 pages)
24 April 1999Accounts for a small company made up to 30 April 1998 (6 pages)
30 March 1999Return made up to 23/02/99; full list of members (6 pages)
18 March 1998Return made up to 23/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 March 1998Full accounts made up to 30 April 1997 (11 pages)
19 November 1997Registered office changed on 19/11/97 from: 89A,park lane poynton stockport cheshire,SE12 1RO (1 page)
28 April 1997Particulars of mortgage/charge (3 pages)
28 April 1997Particulars of mortgage/charge (3 pages)
28 April 1997Particulars of mortgage/charge (3 pages)
24 March 1997Nc inc already adjusted 28/02/96 (1 page)
24 March 1997Return made up to 23/02/97; full list of members (6 pages)
24 March 1997Accounting reference date extended from 28/02/97 to 30/04/97 (1 page)
24 March 1997Ad 28/02/96--------- £ si 20000@1=20000 £ ic 9904/29904 (2 pages)
24 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 December 1996Accounts for a small company made up to 28 February 1996 (6 pages)
1 March 1996Return made up to 23/02/96; no change of members (4 pages)
29 November 1995Accounts for a small company made up to 28 February 1995 (5 pages)
28 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1995Particulars of mortgage/charge (4 pages)
27 June 1995Particulars of mortgage/charge (4 pages)
27 June 1995Particulars of mortgage/charge (4 pages)
26 May 1995Return made up to 23/02/95; full list of members (6 pages)
13 March 1995Ad 28/02/95--------- £ si 9900@1=9900 £ ic 4/9904 (2 pages)
13 March 1995£ nc 100/10000 28/02/95 (1 page)
23 February 1993Incorporation (15 pages)