Company Name1066 Investments Limited
Company StatusDissolved
Company Number02912266
CategoryPrivate Limited Company
Incorporation Date24 March 1994(30 years, 1 month ago)
Dissolution Date2 March 2004 (20 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNesta Barton
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressWellington House 2 Elphinstone Road
Hastings
East Sussex
TN34 2EE
Secretary NameSeaside Property Limited (Corporation)
StatusClosed
Appointed19 October 2001(7 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 02 March 2004)
Correspondence AddressC/O Barton And Co
Portland Tower, Portland Street
Manchester
M1 3LF
Director NameGreta Dyer
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressWellington House 2 Elphinstone Road
Hastings
East Sussex
TN34 2EE
Secretary NameGreta Dyer
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressWellington House 2 Elphinstone Road
Hastings
East Sussex
TN34 2EE
Secretary NameGreta Dyer
NationalityBritish
StatusResigned
Appointed03 August 2000(6 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 October 2001)
RoleCompany Director
Correspondence AddressWellington House 2 Elphinstone Road
Hastings
East Sussex
TN34 2EE
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed24 March 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 March 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 March 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameAppledore Finance Limited (Corporation)
StatusResigned
Appointed07 August 1996(2 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 03 August 2000)
Correspondence AddressWellington House 2 Elphinstone Road
Hastings
East Sussex
TN34 2EE

Location

Registered AddressC/O Barton & Co Portland Tower
11th Floor Portland Street
Manchester
M1 3LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Cash£358
Current Liabilities£237,409

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2003First Gazette notice for voluntary strike-off (1 page)
3 October 2003Application for striking-off (1 page)
2 June 2003Return made up to 24/03/03; full list of members (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
28 June 2002New secretary appointed (2 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
25 October 2001Secretary resigned (1 page)
30 March 2001Return made up to 24/03/01; full list of members
  • 363(287) ‐ Registered office changed on 30/03/01
(6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
22 April 2000Return made up to 24/03/00; full list of members
  • 363(287) ‐ Registered office changed on 22/04/00
(6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
25 April 1999Return made up to 24/03/99; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (2 pages)
24 April 1998Return made up to 24/03/98; no change of members (4 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
24 April 1997Return made up to 24/03/97; full list of members (6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
9 September 1996Secretary resigned (2 pages)
9 September 1996New secretary appointed (1 page)
14 August 1996Ad 07/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 April 1996Return made up to 24/03/96; no change of members (4 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
28 April 1995Return made up to 24/03/95; full list of members (6 pages)
28 April 1995Director resigned (2 pages)