Company NameJennings Homes (Manchester ) Limited
Company StatusDissolved
Company Number03613265
CategoryPrivate Limited Company
Incorporation Date11 August 1998(25 years, 8 months ago)
Dissolution Date10 September 2014 (9 years, 7 months ago)
Previous NameThe Three Boys Property Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Zahir Aziz
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2010(12 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 10 September 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1st Floor Lord House
51 Lord Street
Cheetham Hill
Manchester
M3 1HE
Director NameMr Zahir Aziz
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(11 months, 1 week after company formation)
Appointment Duration10 years, 5 months (resigned 01 January 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31 Bluestone Drive
Stockport
Cheshire
SK4 3PX
Secretary NameMrs Mary Aziz
NationalityBritish
StatusResigned
Appointed01 January 2001(2 years, 4 months after company formation)
Appointment Duration12 years (resigned 01 January 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address31 Bluestone Drive
Stockport
Cheshire
SK4 3PX
Director NameMrs Mary Aziz
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(11 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Bluestone Drive
Stockport
Cheshire
SK4 3PX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameBhandari & Co Ltd (Corporation)
StatusResigned
Appointed15 July 1999(11 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2001)
Correspondence Address1st Floor Lord House
51 Lord Street, Cheetham Hill
Manchester
M3 1HE

Location

Registered Address1st Floor Lord House
51 Lord Street
Cheetham Hill
Manchester
M3 1HE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

53 at £1Mrs Mary Jennings-aziz
100.00%
Ordinary

Financials

Year2014
Net Worth£73,851
Cash£22,775
Current Liabilities£39,616

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 September 2014Final Gazette dissolved following liquidation (1 page)
10 September 2014Final Gazette dissolved following liquidation (1 page)
10 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014Completion of winding up (1 page)
10 June 2014Completion of winding up (1 page)
5 December 2013Order of court to wind up (2 pages)
5 December 2013Order of court to wind up (2 pages)
29 July 2013Termination of appointment of Mary Aziz as a secretary (1 page)
29 July 2013Termination of appointment of Mary Aziz as a director (1 page)
29 July 2013Termination of appointment of Mary Aziz as a secretary (1 page)
29 July 2013Termination of appointment of Mary Aziz as a director (1 page)
20 November 2012Annual return made up to 3 September 2012 with a full list of shareholders
Statement of capital on 2012-11-20
  • GBP 53
(5 pages)
20 November 2012Annual return made up to 3 September 2012 with a full list of shareholders
Statement of capital on 2012-11-20
  • GBP 53
(5 pages)
20 November 2012Annual return made up to 3 September 2012 with a full list of shareholders
Statement of capital on 2012-11-20
  • GBP 53
(5 pages)
30 July 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 July 2012Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 July 2012Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 July 2012Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
2 May 2012Notice of appointment of receiver or manager (3 pages)
2 May 2012Notice of appointment of receiver or manager (3 pages)
1 May 2012Order of court to rescind winding up (1 page)
1 May 2012Order of court to rescind winding up (1 page)
23 February 2012Order of court to wind up (2 pages)
23 February 2012Order of court to wind up (2 pages)
15 February 2012Order of court to wind up (2 pages)
15 February 2012Order of court to wind up (2 pages)
24 January 2012Notice of ceasing to act as receiver or manager (2 pages)
24 January 2012Receiver's abstract of receipts and payments to 5 May 2011 (2 pages)
24 January 2012Notice of ceasing to act as receiver or manager (2 pages)
24 January 2012Receiver's abstract of receipts and payments to 5 May 2011 (2 pages)
24 January 2012Receiver's abstract of receipts and payments to 5 May 2011 (2 pages)
24 January 2012Receiver's abstract of receipts and payments to 5 May 2011 (2 pages)
24 January 2012Receiver's abstract of receipts and payments to 5 May 2011 (2 pages)
24 January 2012Receiver's abstract of receipts and payments to 5 May 2011 (2 pages)
24 January 2012Receiver's abstract of receipts and payments to 5 May 2011 (2 pages)
24 January 2012Receiver's abstract of receipts and payments to 5 May 2011 (2 pages)
24 January 2012Notice of ceasing to act as receiver or manager (2 pages)
24 January 2012Notice of ceasing to act as receiver or manager (2 pages)
24 January 2012Receiver's abstract of receipts and payments to 5 May 2011 (2 pages)
24 January 2012Notice of ceasing to act as receiver or manager (2 pages)
24 January 2012Receiver's abstract of receipts and payments to 5 May 2011 (2 pages)
24 January 2012Receiver's abstract of receipts and payments to 5 May 2011 (2 pages)
24 January 2012Notice of ceasing to act as receiver or manager (2 pages)
24 January 2012Notice of ceasing to act as receiver or manager (2 pages)
24 January 2012Notice of ceasing to act as receiver or manager (2 pages)
24 January 2012Receiver's abstract of receipts and payments to 5 May 2011 (2 pages)
22 December 2011Receiver's abstract of receipts and payments to 2 December 2011 (3 pages)
22 December 2011Receiver's abstract of receipts and payments to 2 December 2011 (3 pages)
22 December 2011Receiver's abstract of receipts and payments to 2 December 2011 (3 pages)
7 July 2011Receiver's abstract of receipts and payments to 2 June 2011 (2 pages)
7 July 2011Receiver's abstract of receipts and payments to 2 June 2011 (2 pages)
7 July 2011Receiver's abstract of receipts and payments to 2 June 2011 (2 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 13 (9 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 13 (9 pages)
4 October 2010Appointment of Mr Zahir Aziz as a director (2 pages)
4 October 2010Appointment of Mr Zahir Aziz as a director (2 pages)
10 June 2010Notice of appointment of receiver or manager (3 pages)
10 June 2010Notice of appointment of receiver or manager (3 pages)
10 June 2010Notice of appointment of receiver or manager (3 pages)
10 June 2010Notice of appointment of receiver or manager (3 pages)
10 June 2010Notice of appointment of receiver or manager (3 pages)
10 June 2010Notice of appointment of receiver or manager (3 pages)
10 June 2010Notice of appointment of receiver or manager (3 pages)
10 June 2010Notice of appointment of receiver or manager (3 pages)
9 June 2010Notice of appointment of receiver or manager (3 pages)
9 June 2010Notice of appointment of receiver or manager (3 pages)
9 June 2010Notice of appointment of receiver or manager (3 pages)
9 June 2010Notice of appointment of receiver or manager (3 pages)
9 June 2010Notice of appointment of receiver or manager (3 pages)
9 June 2010Notice of appointment of receiver or manager (3 pages)
9 June 2010Notice of appointment of receiver or manager (3 pages)
9 June 2010Notice of appointment of receiver or manager (3 pages)
29 April 2010Appointment of Mrs Mary Aziz as a director (2 pages)
29 April 2010Termination of appointment of Zahir Aziz as a director (1 page)
29 April 2010Termination of appointment of Zahir Aziz as a director (1 page)
29 April 2010Appointment of Mrs Mary Aziz as a director (2 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 12 (7 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 12 (7 pages)
2 December 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
2 December 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
2 December 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2007 (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2007 (3 pages)
1 October 2008Return made up to 03/09/08; full list of members (3 pages)
1 October 2008Return made up to 03/09/08; full list of members (3 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
29 April 2008Total exemption small company accounts made up to 31 August 2006 (3 pages)
29 April 2008Total exemption small company accounts made up to 31 August 2006 (3 pages)
17 December 2007Return made up to 03/09/07; full list of members (2 pages)
17 December 2007Return made up to 03/09/07; full list of members (2 pages)
12 October 2007Particulars of mortgage/charge (3 pages)
12 October 2007Particulars of mortgage/charge (3 pages)
21 June 2007Total exemption small company accounts made up to 31 August 2005 (6 pages)
21 June 2007Total exemption small company accounts made up to 31 August 2005 (6 pages)
26 September 2006Return made up to 03/09/06; full list of members (2 pages)
26 September 2006Return made up to 03/09/06; full list of members (2 pages)
4 November 2005Return made up to 03/09/05; full list of members (2 pages)
4 November 2005Return made up to 03/09/05; full list of members (2 pages)
4 October 2005Ad 04/09/05--------- £ si 1@1=1 £ ic 52/53 (1 page)
4 October 2005Ad 04/09/05--------- £ si 1@1=1 £ ic 52/53 (1 page)
7 July 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
7 July 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
23 August 2004Return made up to 11/08/04; full list of members (6 pages)
23 August 2004Return made up to 11/08/04; full list of members (6 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
7 May 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
7 May 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
20 March 2004Particulars of mortgage/charge (3 pages)
20 March 2004Particulars of mortgage/charge (3 pages)
18 March 2004Particulars of mortgage/charge (3 pages)
18 March 2004Particulars of mortgage/charge (3 pages)
13 March 2004Declaration of satisfaction of mortgage/charge (1 page)
13 March 2004Declaration of satisfaction of mortgage/charge (1 page)
9 March 2004Declaration of satisfaction of mortgage/charge (1 page)
9 March 2004Declaration of satisfaction of mortgage/charge (1 page)
9 March 2004Declaration of satisfaction of mortgage/charge (1 page)
9 March 2004Declaration of satisfaction of mortgage/charge (1 page)
27 January 2004Declaration of satisfaction of mortgage/charge (1 page)
27 January 2004Declaration of satisfaction of mortgage/charge (1 page)
18 September 2003Return made up to 11/08/03; full list of members (6 pages)
18 September 2003Return made up to 11/08/03; full list of members (6 pages)
9 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
9 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
21 October 2002Return made up to 11/08/02; full list of members
  • 363(287) ‐ Registered office changed on 21/10/02
(6 pages)
21 October 2002Return made up to 11/08/02; full list of members
  • 363(287) ‐ Registered office changed on 21/10/02
(6 pages)
3 August 2002Particulars of mortgage/charge (3 pages)
3 August 2002Particulars of mortgage/charge (3 pages)
19 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
19 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
18 July 2002Particulars of mortgage/charge (3 pages)
18 July 2002Particulars of mortgage/charge (3 pages)
24 April 2002Particulars of mortgage/charge (5 pages)
24 April 2002Particulars of mortgage/charge (5 pages)
1 October 2001Return made up to 11/08/01; full list of members (6 pages)
1 October 2001Return made up to 11/08/01; full list of members (6 pages)
4 July 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
4 July 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
13 February 2001Particulars of mortgage/charge (5 pages)
13 February 2001Particulars of mortgage/charge (5 pages)
25 January 2001New secretary appointed (2 pages)
25 January 2001New secretary appointed (2 pages)
25 January 2001Secretary resigned (1 page)
25 January 2001Secretary resigned (1 page)
18 August 2000Return made up to 11/08/00; full list of members (6 pages)
18 August 2000Return made up to 11/08/00; full list of members (6 pages)
3 May 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
3 May 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
9 November 1999Company name changed the three boys property LTD\certificate issued on 10/11/99 (2 pages)
9 November 1999Company name changed the three boys property LTD\certificate issued on 10/11/99 (2 pages)
14 September 1999Return made up to 11/08/99; full list of members (6 pages)
14 September 1999Return made up to 11/08/99; full list of members (6 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New secretary appointed (2 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New secretary appointed (2 pages)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Secretary resigned (1 page)
14 August 1998Secretary resigned (1 page)
11 August 1998Incorporation (12 pages)
11 August 1998Incorporation (12 pages)