Company NameArk Properties Limited
DirectorsAntony Richard Knight and Paul Richard Howarth
Company StatusDissolved
Company Number02931273
CategoryPrivate Limited Company
Incorporation Date20 May 1994(29 years, 11 months ago)
Previous NameEllco 118 Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameAntony Richard Knight
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1995(1 year, 3 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence AddressRedcote Sylvan Grove
Altrincham
Cheshire
WA14 4NU
Secretary NameHelen Catherine Plaskett
NationalityBritish
StatusCurrent
Appointed15 September 1995(1 year, 3 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address13 Nursery Avenue
Hale
Altrincham
Cheshire
WA15 0JP
Director NamePaul Richard Howarth
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1999(5 years after company formation)
Appointment Duration24 years, 11 months
RoleManager
Correspondence Address33 Marsland Road
Sale
Cheshire
M33 3HP
Director NameKatharine Margaret Mellor
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressHeughfield 5 Chesham Place
Bowdon
Altrincham
Cheshire
WA14 2JL
Secretary NameDavid Storry Walton
NationalityBritish
StatusResigned
Appointed20 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address24 Ellesmere Road
Ellesmere Park Eccles
Manchester
M30 9FD

Location

Registered Address12 Barnhill Road
Prestwich
Manchester
M25 9NH
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£9,842
Cash£1
Current Liabilities£7,844

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

14 June 2005Dissolved (1 page)
14 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
27 September 2004Liquidators statement of receipts and payments (5 pages)
25 March 2004Liquidators statement of receipts and payments (5 pages)
23 September 2003Liquidators statement of receipts and payments (5 pages)
9 May 2003Liquidators statement of receipts and payments (5 pages)
27 March 2002Registered office changed on 27/03/02 from: charlton house chester road old trafford manchester M16 0GW (1 page)
22 March 2002Appointment of a voluntary liquidator (1 page)
22 March 2002Declaration of solvency (3 pages)
22 March 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 January 2002First Gazette notice for compulsory strike-off (1 page)
22 June 2000Return made up to 20/05/00; full list of members (6 pages)
15 April 2000New director appointed (2 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
5 April 2000Ad 30/05/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 July 1999Return made up to 20/05/99; full list of members (6 pages)
1 July 1999Ad 31/10/98--------- £ si 1@1 (2 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
17 December 1997Accounts for a dormant company made up to 31 May 1996 (4 pages)
28 May 1997Return made up to 20/05/97; no change of members
  • 363(287) ‐ Registered office changed on 28/05/97
(4 pages)
11 December 1996Company name changed ellco 118 LIMITED\certificate issued on 12/12/96 (2 pages)
15 July 1996Return made up to 20/05/96; no change of members (4 pages)
22 March 1996Accounts for a dormant company made up to 31 May 1995 (6 pages)
22 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 1995Particulars of mortgage/charge (4 pages)
25 September 1995New director appointed (2 pages)
25 September 1995Registered office changed on 25/09/95 from: c/o elliott & company centurion house deansgate manchester M3 3WT (1 page)
25 September 1995Director resigned (2 pages)
25 September 1995New secretary appointed (2 pages)
25 September 1995Secretary resigned (2 pages)
25 September 1995Particulars of mortgage/charge (4 pages)
6 July 1995Return made up to 20/05/95; full list of members (6 pages)