Company NameSt John Street Properties Limited
Company StatusDissolved
Company Number02808847
CategoryPrivate Limited Company
Incorporation Date14 April 1993(31 years ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)
Previous NameBoldcroft Limited

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NamePaul Burke
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2005(11 years, 11 months after company formation)
Appointment Duration8 years, 5 months (closed 24 September 2013)
RoleAccountancy
Country of ResidenceUnited Kingdom
Correspondence Address55 King Street
Manchester
M2 4LQ
Secretary NameQconsult Limited (Corporation)
StatusClosed
Appointed10 April 2008(15 years after company formation)
Appointment Duration5 years, 5 months (closed 24 September 2013)
Correspondence AddressLaurel House 173 Chorley New Road
Bolton
BL1 4QZ
Director NameMr Steven Robert Marsh
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(1 month, 1 week after company formation)
Appointment Duration14 years, 1 month (resigned 01 July 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address156 Chester Road
Hazel Grove
Stockport
Cheshire
SK7 6HE
Director NameMr Colin Davenport
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(1 month, 1 week after company formation)
Appointment Duration12 years, 2 months (resigned 05 August 2005)
RoleCompany Director
Correspondence Address19a Tanhouse Lane
Parbold
Wigan
Lancashire
WN8 7HG
Secretary NameMr Steven Robert Marsh
NationalityBritish
StatusResigned
Appointed25 May 1993(1 month, 1 week after company formation)
Appointment Duration2 weeks, 6 days (resigned 14 June 1993)
RoleBanker
Correspondence Address34 Warwick Drive
Hazel Grove
Stockport
SK7 5LH
Director NameMr Paul Michael Newton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOver Hall Farm
Flag Lane
Bretherton
Lancashire
PR26 9AD
Director NameJohn Michael Hamlyn
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(2 months after company formation)
Appointment Duration11 years, 10 months (resigned 29 April 2005)
RoleFinance Director
Correspondence AddressStoneridge Cottage Green Lane
Disley
Stockport
Cheshire
SK12 2AL
Secretary NameJohn Michael Hamlyn
NationalityBritish
StatusResigned
Appointed14 June 1993(2 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 May 1998)
RoleFinance Director
Correspondence AddressStoneridge Cottage Green Lane
Disley
Stockport
Cheshire
SK12 2AL
Director NameMaurice Arthur Bayes
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(3 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 April 1997)
RoleBanker
Correspondence Address25 The Avenue
Sutton
Surrey
SM2 7QA
Director NameMr David William Haigh
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(3 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 April 1997)
RoleBanker
Correspondence AddressWell House Hook Heath Road
Woking
Surrey
GU22 0LF
Director NameRoderick John Goom
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 28 May 1998)
RoleBanker
Correspondence AddressCote D Azur
5 Prospero Lane
Knapton Hill
Smiths
Fl 08
Director NameGraham Corby Brooks
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(4 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 June 2000)
RoleBanker
Correspondence Address23 Mount Wyndham Drive
Hamilton Parish
Cro4
Bermuda
Secretary NameDawn Elizabeth Smethurst
NationalityBritish
StatusResigned
Appointed14 May 1998(5 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 10 April 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Pheasant Walk
High Legh
Knutsford
Cheshire
WA16 6LU
Director NameDavid Brierley
Date of BirthOctober 1935 (Born 88 years ago)
NationalityCanadian
StatusResigned
Appointed27 August 1998(5 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 June 2000)
RoleBanker
Correspondence Address13 Strawberry Hill Drive
Paget Pg 05
Bermuda
Foreign
Director NameRaymond Wise
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(7 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Moss Lane
Sale
Cheshire
M33 5BH
Director NameMr David Raiffe Coates
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(11 years, 10 months after company formation)
Appointment Duration5 years (resigned 26 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 St John Street
Manchester
M3 4DU
Director NameMr David Bowles
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(13 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Yarra Court
Gildersome Morley
Leeds
West Yorkshire
LS27 7LA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 April 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 April 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address55 King Street
Manchester
M2 4LQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Davenham Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013Application to strike the company off the register (3 pages)
4 June 2013Application to strike the company off the register (3 pages)
26 April 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
26 April 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
19 April 2013Registered office address changed from 274 Deansgate Camp Street Manchester M3 4JB England on 19 April 2013 (1 page)
19 April 2013Registered office address changed from 274 Deansgate Camp Street Manchester M3 4JB England on 19 April 2013 (1 page)
19 April 2013Annual return made up to 30 January 2013 with a full list of shareholders
Statement of capital on 2013-04-19
  • GBP 2
(3 pages)
19 April 2013Annual return made up to 30 January 2013 with a full list of shareholders
Statement of capital on 2013-04-19
  • GBP 2
(3 pages)
13 June 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
13 June 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
7 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
29 March 2011Accounts made up to 30 June 2010 (11 pages)
29 March 2011Full accounts made up to 30 June 2010 (11 pages)
24 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
29 June 2010Registered office address changed from 8 St John Street Manchester M3 4DU on 29 June 2010 (1 page)
29 June 2010Registered office address changed from 8 st John Street Manchester M3 4DU on 29 June 2010 (1 page)
16 March 2010Accounts made up to 30 June 2009 (12 pages)
16 March 2010Full accounts made up to 30 June 2009 (12 pages)
5 March 2010Termination of appointment of David Coates as a director (1 page)
5 March 2010Termination of appointment of David Coates as a director (1 page)
9 February 2010Secretary's details changed for Qconsult Limited on 9 February 2010 (2 pages)
9 February 2010Secretary's details changed for Qconsult Limited on 9 February 2010 (2 pages)
9 February 2010Secretary's details changed for Qconsult Limited on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Paul Burke on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Mr David Raiffe Coates on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Paul Burke on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Mr David Raiffe Coates on 28 October 2009 (2 pages)
28 October 2009Secretary's details changed for Qconsult Limited on 28 October 2009 (1 page)
28 October 2009Secretary's details changed for Qconsult Limited on 28 October 2009 (1 page)
1 October 2009Appointment Terminated Director david bowles (1 page)
1 October 2009Appointment terminated director david bowles (1 page)
5 May 2009Secretary appointed qconsult LIMITED (1 page)
5 May 2009Secretary appointed qconsult LIMITED (1 page)
17 April 2009Appointment terminated secretary dawn smethurst (1 page)
17 April 2009Appointment Terminated Secretary dawn smethurst (1 page)
15 April 2009Full accounts made up to 30 June 2008 (12 pages)
15 April 2009Accounts made up to 30 June 2008 (12 pages)
3 February 2009Return made up to 30/01/09; full list of members (4 pages)
3 February 2009Return made up to 30/01/09; full list of members (4 pages)
21 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
21 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
21 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 May 2008Full accounts made up to 30 June 2007 (11 pages)
1 May 2008Accounts made up to 30 June 2007 (11 pages)
12 February 2008Return made up to 30/01/08; full list of members (2 pages)
12 February 2008Return made up to 30/01/08; full list of members (2 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
20 February 2007Return made up to 30/01/07; full list of members (2 pages)
20 February 2007Return made up to 30/01/07; full list of members (2 pages)
27 January 2007Full accounts made up to 30 June 2006 (10 pages)
27 January 2007Accounts made up to 30 June 2006 (10 pages)
1 March 2006Return made up to 30/01/06; full list of members (8 pages)
1 March 2006Return made up to 30/01/06; full list of members (8 pages)
31 October 2005Full accounts made up to 30 June 2005 (11 pages)
31 October 2005Accounts made up to 30 June 2005 (11 pages)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
24 February 2005Return made up to 30/01/05; full list of members (8 pages)
24 February 2005Return made up to 30/01/05; full list of members (8 pages)
8 September 2004Full accounts made up to 30 June 2004 (10 pages)
8 September 2004Accounts made up to 30 June 2004 (10 pages)
17 February 2004Return made up to 30/01/04; full list of members (8 pages)
17 February 2004Return made up to 30/01/04; full list of members (8 pages)
21 August 2003Accounts made up to 30 June 2003 (10 pages)
21 August 2003Full accounts made up to 30 June 2003 (10 pages)
31 March 2003Auditor's resignation (1 page)
31 March 2003Auditor's resignation (1 page)
27 February 2003Return made up to 30/01/03; full list of members (8 pages)
27 February 2003Return made up to 30/01/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
14 October 2002Full accounts made up to 30 June 2002 (12 pages)
14 October 2002Accounts made up to 30 June 2002 (12 pages)
7 May 2002Particulars of mortgage/charge (14 pages)
7 May 2002Particulars of mortgage/charge (14 pages)
11 February 2002Return made up to 30/01/02; full list of members (7 pages)
11 February 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2001Full accounts made up to 30 June 2001 (12 pages)
20 September 2001Accounts made up to 30 June 2001 (12 pages)
21 February 2001Return made up to 30/01/01; full list of members (7 pages)
21 February 2001Return made up to 30/01/01; full list of members (7 pages)
14 August 2000Full accounts made up to 30 June 2000 (12 pages)
14 August 2000Accounts made up to 30 June 2000 (12 pages)
27 June 2000Particulars of mortgage/charge (11 pages)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000Particulars of mortgage/charge (11 pages)
26 June 2000Particulars of mortgage/charge (15 pages)
26 June 2000Particulars of mortgage/charge (15 pages)
7 February 2000Return made up to 30/01/00; full list of members (7 pages)
7 February 2000Return made up to 30/01/00; full list of members (7 pages)
18 August 1999Accounts made up to 30 June 1999 (13 pages)
18 August 1999Full accounts made up to 30 June 1999 (13 pages)
4 February 1999Return made up to 30/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 February 1999Return made up to 30/01/99; no change of members (11 pages)
21 September 1998Full accounts made up to 30 June 1998 (13 pages)
21 September 1998Accounts made up to 30 June 1998 (13 pages)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
31 July 1998Auditor's resignation (1 page)
31 July 1998Auditor's resignation (1 page)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
22 May 1998New secretary appointed (2 pages)
22 May 1998Secretary resigned (1 page)
22 May 1998Secretary resigned (1 page)
22 May 1998New secretary appointed (2 pages)
19 February 1998Return made up to 30/01/98; no change of members (8 pages)
19 February 1998Return made up to 30/01/98; no change of members (8 pages)
21 January 1998Registered office changed on 21/01/98 from: 24 chiswell street london EC1Y 4TY (1 page)
21 January 1998Registered office changed on 21/01/98 from: 24 chiswell street london EC1Y 4TY (1 page)
12 August 1997Accounts made up to 30 June 1997 (11 pages)
12 August 1997Full accounts made up to 30 June 1997 (11 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
24 February 1997Return made up to 30/01/97; full list of members (13 pages)
24 February 1997Return made up to 30/01/97; full list of members (13 pages)
24 September 1996Full accounts made up to 30 June 1996 (11 pages)
24 September 1996Accounts made up to 30 June 1996 (11 pages)
23 July 1996Registered office changed on 23/07/96 from: 24 chiswell street london EC1Y 4TY (1 page)
23 July 1996Registered office changed on 23/07/96 from: 24 chiswell street london EC1Y 4TY (1 page)
9 July 1996New director appointed (3 pages)
9 July 1996New director appointed (3 pages)
9 July 1996Registered office changed on 09/07/96 from: 8 st john street manchester M3 4DU (1 page)
9 July 1996New director appointed (2 pages)
9 July 1996Registered office changed on 09/07/96 from: 8 st john street manchester M3 4DU (1 page)
9 July 1996New director appointed (2 pages)
1 July 1996Accounting reference date shortened from 31/12 to 30/06 (1 page)
1 July 1996Accounting reference date shortened from 31/12 to 30/06 (1 page)
9 May 1996Accounts made up to 31 December 1995 (11 pages)
9 May 1996Full accounts made up to 31 December 1995 (11 pages)
21 April 1996Return made up to 14/04/96; no change of members (7 pages)
21 April 1996Return made up to 14/04/96; no change of members (7 pages)
25 April 1995Accounts made up to 31 December 1994 (12 pages)
25 April 1995Full accounts made up to 31 December 1994 (12 pages)
9 April 1995Return made up to 14/04/95; no change of members (4 pages)
9 April 1995Return made up to 14/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
4 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 May 1993Company name changed boldcroft LIMITED\certificate issued on 28/05/93 (2 pages)
28 May 1993Company name changed boldcroft LIMITED\certificate issued on 28/05/93 (2 pages)
14 April 1993Incorporation (13 pages)
14 April 1993Incorporation (13 pages)