Company NameCapital Estates (Manchester) Limited
Company StatusDissolved
Company Number03652908
CategoryPrivate Limited Company
Incorporation Date20 October 1998(25 years, 6 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Austin Charles Goodwin
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1998(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address46 Edge Fold Road
Worsley
Manchester
Lancashire
M28 7QF
Director NameMr Leigh Anthony Price
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2001(3 years, 1 month after company formation)
Appointment Duration14 years, 6 months (closed 14 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Wilton Crescent
Alderley Edge
Cheshire
SK9 7RF
Secretary NameMrs Jennifer Goodwin
NationalityBritish
StatusClosed
Appointed05 December 2001(3 years, 1 month after company formation)
Appointment Duration14 years, 6 months (closed 14 June 2016)
RoleCompany Director
Correspondence Address46 Edge Fold Road
Worsley
Manchester
M28 7QF
Director NameAllan David Birkin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(same day as company formation)
RoleBuilder
Correspondence Address30 Glen Avenue
Roe Green
Worsley
Manchester
M28 2RQ
Secretary NameMr Austin Charles Goodwin
NationalityBritish
StatusResigned
Appointed20 October 1998(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address46 Edge Fold Road
Worsley
Manchester
Lancashire
M28 7QF
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed20 October 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressVictoria Mills
Highfield Road
Little Hulton
Manchester
M38 9ST
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardLittle Hulton
Built Up AreaGreater Manchester

Shareholders

5 at £1Caroline Price
5.00%
Ordinary
5 at £1Leigh Price
5.00%
Ordinary
45 at £1Austin Goodwin
45.00%
Ordinary
45 at £1Jennifer Goodwin
45.00%
Ordinary

Financials

Year2014
Net Worth£285,318
Cash£752
Current Liabilities£173,626

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2015Compulsory strike-off action has been suspended (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
15 October 2014Compulsory strike-off action has been suspended (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
19 February 2014Compulsory strike-off action has been suspended (1 page)
14 January 2014First Gazette notice for voluntary strike-off (1 page)
18 June 2013Compulsory strike-off action has been suspended (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
23 June 2012Compulsory strike-off action has been suspended (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
28 October 2011Annual return made up to 20 October 2011 with a full list of shareholders
Statement of capital on 2011-10-28
  • GBP 100
(14 pages)
28 October 2011Annual return made up to 20 October 2010 with a full list of shareholders (14 pages)
28 October 2011Administrative restoration application (3 pages)
28 October 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
19 January 2010Director's details changed for Austin Goodwin on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Leigh Anthony Price on 19 January 2010 (2 pages)
19 January 2010Secretary's details changed for Jennifer Goodwin on 10 January 2010 (1 page)
29 October 2009Annual return made up to 20 October 2008 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 20 October 2007 with a full list of shareholders (4 pages)
29 January 2009Compulsory strike-off action has been discontinued (1 page)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
9 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 December 2006Return made up to 20/10/06; full list of members (8 pages)
25 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
17 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
26 May 2006Accounting reference date shortened from 31/01/07 to 30/04/06 (1 page)
25 November 2005Return made up to 20/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
28 October 2004Return made up to 20/10/04; full list of members (8 pages)
10 August 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
26 October 2003Return made up to 20/10/03; full list of members (8 pages)
11 April 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
24 March 2003Accounting reference date extended from 31/10/02 to 31/01/03 (1 page)
24 October 2002Return made up to 20/10/02; full list of members (8 pages)
18 July 2002Registered office changed on 18/07/02 from: 255 monton road monton eccles manchester M30 9PT (1 page)
10 July 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
4 March 2002New director appointed (2 pages)
15 January 2002Secretary resigned (1 page)
15 January 2002Director resigned (1 page)
21 December 2001Particulars of mortgage/charge (3 pages)
18 December 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 December 2001New secretary appointed (2 pages)
9 November 2001Particulars of mortgage/charge (3 pages)
23 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
26 January 2001Return made up to 20/10/00; full list of members (6 pages)
8 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
2 May 2000Compulsory strike-off action has been discontinued (1 page)
26 April 2000Return made up to 20/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
18 April 2000Strike-off action suspended (1 page)
20 October 1998Incorporation (22 pages)