Company NameSalford Student Homes Limited
Company StatusDissolved
Company Number02811816
CategoryPrivate Limited Company
Incorporation Date22 April 1993(31 years ago)
Dissolution Date5 December 2014 (9 years, 5 months ago)
Previous NameCitilynx Property Services Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMichael Joseph Finn
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1993(same day as company formation)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence AddressChestnuts
Broadway Bramhall
Stockport
SK7 3BT
Secretary NameMiss Anne Maria Finn
NationalityBritish
StatusClosed
Appointed30 June 1997(4 years, 2 months after company formation)
Appointment Duration17 years, 5 months (closed 05 December 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Broadhill Close
Bramhall
Cheshire
SK7 3BY
Secretary NameMary Greer
NationalityBritish
StatusResigned
Appointed22 April 1993(same day as company formation)
RoleEstates Manager
Correspondence Address3 Chadvil Road
Gatley
Cheadle
Cheshire
SK8 1NX

Contact

Websitewww.salfordstudenthomes.co.uk

Location

Registered AddressSt. James's Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Michael Joseph Finn
100.00%
Ordinary

Financials

Year2014
Net Worth£10,595
Cash£597
Current Liabilities£42,050

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 December 2014Final Gazette dissolved following liquidation (1 page)
5 December 2014Final Gazette dissolved following liquidation (1 page)
5 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2014Notice of move from Administration to Dissolution on 29 August 2014 (18 pages)
5 September 2014Administrator's progress report to 29 August 2014 (10 pages)
5 September 2014Notice of move from Administration to Dissolution on 29 August 2014 (18 pages)
5 September 2014Administrator's progress report to 29 August 2014 (10 pages)
3 April 2014Administrator's progress report to 28 February 2014 (25 pages)
3 April 2014Administrator's progress report to 28 February 2014 (25 pages)
7 January 2014Statement of affairs with form 2.14B (9 pages)
7 January 2014Statement of affairs with form 2.14B (9 pages)
12 November 2013Notice of deemed approval of proposals (1 page)
12 November 2013Notice of deemed approval of proposals (1 page)
24 October 2013Statement of administrator's proposal (21 pages)
24 October 2013Statement of administrator's proposal (21 pages)
9 September 2013Registered office address changed from 24 the Crescent Salford Lancs M5 4PF on 9 September 2013 (2 pages)
9 September 2013Registered office address changed from 24 the Crescent Salford Lancs M5 4PF on 9 September 2013 (2 pages)
9 September 2013Registered office address changed from 24 the Crescent Salford Lancs M5 4PF on 9 September 2013 (2 pages)
4 September 2013Appointment of an administrator (1 page)
4 September 2013Appointment of an administrator (1 page)
30 May 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 100
(4 pages)
30 May 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 100
(4 pages)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
27 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
4 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 September 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
22 September 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Michael Joseph Finn on 22 April 2010 (2 pages)
10 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Michael Joseph Finn on 22 April 2010 (2 pages)
9 April 2010Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 April 2010Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 June 2009Order of court to rescind winding up (1 page)
18 June 2009Order of court to rescind winding up (1 page)
26 May 2009Order of court to wind up (1 page)
26 May 2009Order of court to wind up (2 pages)
26 May 2009Order of court to wind up (2 pages)
26 May 2009Order of court to wind up (1 page)
14 May 2009Secretary's change of particulars / anne finn / 08/10/2007 (2 pages)
14 May 2009Secretary's change of particulars / anne finn / 08/10/2007 (2 pages)
14 May 2009Return made up to 22/04/09; full list of members (3 pages)
14 May 2009Return made up to 22/04/09; full list of members (3 pages)
13 May 2009Compulsory strike-off action has been discontinued (1 page)
13 May 2009Compulsory strike-off action has been discontinued (1 page)
12 May 2009Return made up to 22/04/08; full list of members (3 pages)
12 May 2009Return made up to 22/04/08; full list of members (3 pages)
12 May 2009Secretary's change of particulars / anne finn / 08/10/2008 (2 pages)
12 May 2009Secretary's change of particulars / anne finn / 08/10/2008 (2 pages)
17 March 2009Compulsory strike-off action has been suspended (1 page)
17 March 2009Compulsory strike-off action has been suspended (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
30 September 2008Amended accounts made up to 31 March 2005 (5 pages)
30 September 2008Amended accounts made up to 31 March 2005 (5 pages)
30 September 2008Amended accounts made up to 31 March 2007 (3 pages)
30 September 2008Amended accounts made up to 31 March 2007 (3 pages)
30 September 2008Amended accounts made up to 31 March 2006 (3 pages)
30 September 2008Amended accounts made up to 31 March 2006 (3 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2005 (3 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2005 (3 pages)
20 August 2007Registered office changed on 20/08/07 from: brentwood villas 2A brentwood salford M6 8QU (1 page)
20 August 2007Return made up to 22/04/07; full list of members (2 pages)
20 August 2007Registered office changed on 20/08/07 from: brentwood villas 2A brentwood salford M6 8QU (1 page)
20 August 2007Location of debenture register (1 page)
20 August 2007Return made up to 22/04/07; full list of members (2 pages)
20 August 2007Location of debenture register (1 page)
20 August 2007Location of register of members (1 page)
20 August 2007Location of register of members (1 page)
10 May 2006Company name changed citilynx property services limit ed\certificate issued on 10/05/06 (2 pages)
10 May 2006Company name changed citilynx property services limit ed\certificate issued on 10/05/06 (2 pages)
27 April 2006Director's particulars changed (1 page)
27 April 2006Return made up to 22/04/06; full list of members (2 pages)
27 April 2006Return made up to 22/04/06; full list of members (2 pages)
27 April 2006Director's particulars changed (1 page)
5 July 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 May 2005Return made up to 22/04/05; full list of members (2 pages)
19 May 2005Return made up to 22/04/05; full list of members (2 pages)
14 May 2004Return made up to 22/04/04; full list of members (6 pages)
14 May 2004Return made up to 22/04/04; full list of members (6 pages)
15 May 2003Return made up to 22/04/03; full list of members (6 pages)
15 May 2003Return made up to 22/04/03; full list of members (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 August 2002Particulars of mortgage/charge (8 pages)
21 August 2002Particulars of mortgage/charge (8 pages)
30 April 2002Return made up to 22/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 April 2002Return made up to 22/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 July 2001Total exemption small company accounts made up to 31 March 2000 (6 pages)
16 July 2001Total exemption small company accounts made up to 31 March 2000 (6 pages)
15 June 2001Return made up to 22/04/01; full list of members (6 pages)
15 June 2001Return made up to 22/04/01; full list of members (6 pages)
21 October 2000Particulars of mortgage/charge (3 pages)
21 October 2000Particulars of mortgage/charge (3 pages)
19 July 2000Return made up to 22/04/00; full list of members (6 pages)
19 July 2000Return made up to 22/04/00; full list of members (6 pages)
13 July 2000 (5 pages)
13 July 2000 (5 pages)
29 June 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
29 June 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
3 March 2000 (5 pages)
3 March 2000 (5 pages)
23 April 1999Return made up to 22/04/99; no change of members (4 pages)
23 April 1999Return made up to 22/04/99; no change of members (4 pages)
18 March 1999Return made up to 22/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 March 1999Return made up to 22/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 March 1999New secretary appointed (2 pages)
18 March 1999New secretary appointed (2 pages)
3 March 1998 (5 pages)
3 March 1998 (5 pages)
22 April 1997Return made up to 22/04/97; full list of members (6 pages)
22 April 1997Return made up to 22/04/97; full list of members (6 pages)
4 March 1997Full accounts made up to 30 April 1996 (10 pages)
4 March 1997Full accounts made up to 30 April 1996 (10 pages)
2 December 1996Registered office changed on 02/12/96 from: 203 kingsway burnage manchester M19 2WB (1 page)
2 December 1996Registered office changed on 02/12/96 from: 203 kingsway burnage manchester M19 2WB (1 page)
1 May 1996Return made up to 22/04/96; no change of members (4 pages)
1 May 1996Return made up to 22/04/96; no change of members (4 pages)
1 March 1996Full accounts made up to 30 April 1995 (9 pages)
1 March 1996Full accounts made up to 30 April 1995 (9 pages)
12 September 1995Full accounts made up to 30 April 1994 (9 pages)
12 September 1995Full accounts made up to 30 April 1994 (9 pages)
16 August 1995Return made up to 22/04/95; no change of members (4 pages)
16 August 1995Return made up to 22/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)