Company NameBlackcarr Properties Limited
Company StatusDissolved
Company Number03410928
CategoryPrivate Limited Company
Incorporation Date29 July 1997(26 years, 9 months ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)

Business Activity

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

Directors

Director NameMichael Joseph Cunliffe
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1997(same day as company formation)
RoleSurveyor
Correspondence Address11 Hawthorn Lane
Sale
Cheshire
M33 5WW
Director NameMr Peter Cunliffe
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1997(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address81 Altrincham Road
Gatley
Cheadle
Cheshire
SK8 4EG
Director NameGeoffrey Charles Mason
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1997(same day as company formation)
RoleNewsagent
Correspondence Address234 Ferguson Court
Acorn Close
Manchester
M19 2HS
Director NameJulie Mason
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1997(same day as company formation)
RoleNewsagent
Correspondence Address234 Ferguson Court
Acorn Close Burnage
Manchester
M19 2HS
Secretary NameJulie Mason
NationalityBritish
StatusClosed
Appointed29 July 1997(same day as company formation)
RoleNewsagent
Correspondence Address234 Ferguson Court
Acorn Close Burnage
Manchester
M19 2HS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 July 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 July 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address5 Green Lane
Ashton On Mersey
Sale
Manchester
M33 5PN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2001Application for striking-off (1 page)
4 September 2000Return made up to 29/07/00; full list of members (8 pages)
4 September 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
2 June 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
9 September 1999Return made up to 29/07/99; full list of members (6 pages)
4 August 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
4 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 November 1998Return made up to 29/07/98; full list of members
  • 363(287) ‐ Registered office changed on 20/11/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 1997Secretary resigned (1 page)
31 July 1997Director resigned (1 page)
30 July 1997New secretary appointed;new director appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997Registered office changed on 30/07/97 from: the britannia suite international house 82-86 manchester M3 2ER (1 page)
30 July 1997New director appointed (2 pages)
29 July 1997Incorporation (10 pages)