Company NameSt. Ann's Square Securities Limited
Company StatusDissolved
Company Number02864046
CategoryPrivate Limited Company
Incorporation Date20 October 1993(30 years, 5 months ago)
Dissolution Date20 October 1998 (25 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRussell Fraser Dean
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1993(3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 20 October 1998)
RoleSurveyor
Correspondence AddressThe Garden House
Eaton Park, Eccleston
Chester
CH4 9JF
Wales
Director NamePeter Charles Jones
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1993(3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 20 October 1998)
RoleEstate Agent
Correspondence AddressThe Little Wood Oak Lodge
Plough Lane Christleton
Chester
CH3 7BA
Wales
Director NameFrederick Webster
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1993(3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 20 October 1998)
RoleChartered Surveyor
Correspondence Address18 Macclesfield Road
Wilmslow
Cheshire
SK9 2AA
Secretary NameRussell Fraser Dean
NationalityBritish
StatusClosed
Appointed30 April 1994(6 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 20 October 1998)
RoleSurveyor
Correspondence AddressThe Garden House
Eaton Park, Eccleston
Chester
CH4 9JF
Wales
Secretary NameJohn Brian Johnson
NationalityBritish
StatusResigned
Appointed10 November 1993(3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 April 1994)
RoleCompany Director
Correspondence Address7 St Thomass Close
Warmsworth
Doncaster
DN4 9LG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 October 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHarris & Co
75 Mosley Street
Manchester
M2 3HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 October 1998Final Gazette dissolved via voluntary strike-off (1 page)
30 June 1998First Gazette notice for voluntary strike-off (1 page)
28 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 November 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
17 October 1997Return made up to 20/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 1996Return made up to 20/10/96; no change of members (4 pages)
8 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
10 October 1995Return made up to 20/10/95; no change of members (4 pages)
21 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
21 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)