Company NameStately Developments (Rochdale) Limited
Company StatusDissolved
Company Number03021754
CategoryPrivate Limited Company
Incorporation Date15 February 1995(29 years, 2 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NameNewsbest Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMatthew Gordon Berry
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1995(1 week, 1 day after company formation)
Appointment Duration21 years, 1 month (closed 05 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Middle Spen Moor
Bury And Bolton Road
Radcliffe
Greater Manchester
M26 0JZ
Secretary NameMatthew Gordon Berry
NationalityBritish
StatusClosed
Appointed31 March 2000(5 years, 1 month after company formation)
Appointment Duration16 years (closed 05 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Middle Spen Moor
Bury And Bolton Road
Radcliffe
Greater Manchester
M26 0JZ
Director NameClive John Roberts
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2000(5 years, 1 month after company formation)
Appointment Duration15 years, 12 months (closed 05 April 2016)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address103 Clay Lane
Rochdale
Lancashire
OL11 5QW
Secretary NameAnthony Jack Holt
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(1 week, 1 day after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2000)
RoleCompany Director
Correspondence Address9 Causeway Head
Helmshore, Haslingden
Rossendale
Lancashire
BB4 4DW
Secretary NameAnthony Jack Holt
NationalityBritish
StatusResigned
Appointed23 February 1995(1 week, 1 day after company formation)
Appointment DurationResigned same day (resigned 23 February 1995)
RoleCompany Director
Correspondence Address9 Causeway Head
Helmshore, Haslingden
Rossendale
Lancashire
BB4 4DW
Director NameAleks Mazuruk
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 10 October 1999)
RoleCompany Director
Correspondence Address96 Elmsfield Avenue
Norden
Rochdale
Lancashire
OL11 5XN
Director NameColette Lisa Burke
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(5 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 20 March 2001)
RoleSales
Correspondence Address26 Parkstone Close
Bury
Lancashire
BL8 2UR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Estate Office
4 Myrtle Street Bolton
Lancashire
BL1 3AH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£80,000
Net Worth-£128
Cash£2
Current Liabilities£407,171

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
3 June 2005Receiver ceasing to act (1 page)
3 June 2005Receiver ceasing to act (1 page)
2 June 2005Receiver's abstract of receipts and payments (2 pages)
2 June 2005Receiver's abstract of receipts and payments (2 pages)
11 May 2005Receiver's abstract of receipts and payments (2 pages)
11 May 2005Receiver's abstract of receipts and payments (2 pages)
8 November 2004Receiver's abstract of receipts and payments (1 page)
8 November 2004Receiver's abstract of receipts and payments (1 page)
29 April 2004Receiver's abstract of receipts and payments (2 pages)
29 April 2004Receiver's abstract of receipts and payments (2 pages)
5 November 2003Receiver's abstract of receipts and payments (2 pages)
5 November 2003Receiver's abstract of receipts and payments (2 pages)
28 May 2003Receiver's abstract of receipts and payments (2 pages)
28 May 2003Receiver's abstract of receipts and payments (2 pages)
19 November 2002Receiver's abstract of receipts and payments (2 pages)
19 November 2002Receiver's abstract of receipts and payments (2 pages)
11 July 2002Appointment of receiver/manager (1 page)
11 July 2002Appointment of receiver/manager (1 page)
26 September 2001Total exemption full accounts made up to 31 March 2000 (8 pages)
26 September 2001Total exemption full accounts made up to 31 March 2000 (8 pages)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Return made up to 15/02/01; full list of members (7 pages)
16 May 2001Return made up to 15/02/01; full list of members (7 pages)
19 July 2000Secretary resigned (1 page)
19 July 2000Secretary resigned (1 page)
19 July 2000New secretary appointed (2 pages)
19 July 2000Director resigned (1 page)
19 July 2000New secretary appointed (2 pages)
19 July 2000Return made up to 15/02/00; full list of members (6 pages)
19 July 2000Director resigned (1 page)
19 July 2000Return made up to 15/02/00; full list of members (6 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
26 April 2000Full accounts made up to 31 March 1999 (10 pages)
26 April 2000Full accounts made up to 31 March 1999 (10 pages)
16 November 1999Return made up to 15/02/99; full list of members (6 pages)
16 November 1999Return made up to 15/02/99; full list of members (6 pages)
22 September 1999Registered office changed on 22/09/99 from: the gatehouse fieldhouse road rochdale lancashire OL12 0AB (1 page)
22 September 1999Registered office changed on 22/09/99 from: the gatehouse fieldhouse road rochdale lancashire OL12 0AB (1 page)
12 April 1999Particulars of mortgage/charge (5 pages)
12 April 1999Particulars of mortgage/charge (5 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
11 March 1998Return made up to 15/02/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
11 March 1998Return made up to 15/02/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 February 1998Full accounts made up to 31 March 1997 (9 pages)
1 February 1998Full accounts made up to 31 March 1997 (9 pages)
13 December 1996Full accounts made up to 31 March 1996 (9 pages)
13 December 1996Full accounts made up to 31 March 1996 (9 pages)
6 December 1996New secretary appointed (2 pages)
6 December 1996Return made up to 15/02/96; full list of members (6 pages)
6 December 1996Return made up to 15/02/96; full list of members (6 pages)
6 December 1996New secretary appointed (2 pages)
4 April 1995Accounting reference date notified as 31/03 (1 page)
4 April 1995Accounting reference date notified as 31/03 (1 page)
4 April 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)
28 March 1995Company name changed newsbest LIMITED\certificate issued on 29/03/95 (4 pages)
28 March 1995Company name changed newsbest LIMITED\certificate issued on 29/03/95 (4 pages)
22 March 1995Registered office changed on 22/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 March 1995Secretary resigned;new director appointed (2 pages)
22 March 1995Registered office changed on 22/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 March 1995Secretary resigned;new secretary appointed (2 pages)
22 March 1995Secretary resigned;new secretary appointed (2 pages)
22 March 1995Secretary resigned;new director appointed (2 pages)