Company NameSidelar Property Limited
Company StatusDissolved
Company Number03748295
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)
Dissolution Date30 March 2010 (14 years ago)
Previous NameJohn Turner Property Limited

Business Activity

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

Directors

Director NameMrs Beatrix Marie Francoise Genevieve Rankin
Date of BirthApril 1952 (Born 72 years ago)
NationalityFrench
StatusClosed
Appointed08 April 1999(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrimsargh Hall 2 Preston Road
Grimsargh
Preston
Lancashire
PR2 5SD
Director NameMr Ian Rankin
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1999(same day as company formation)
RoleMan Dir
Country of ResidenceUnited Kingdom
Correspondence AddressGrimsargh Hall
Preston Road Grimsargh
Preston
Lancs
PR2 5SD
Secretary NameMr Stephen John Crookes
NationalityBritish
StatusClosed
Appointed01 January 2001(1 year, 8 months after company formation)
Appointment Duration9 years, 2 months (closed 30 March 2010)
RoleCompany Director
Correspondence Address5 Queensway
Penwortham
Preston
Lancashire
PR1 0DS
Secretary NameMr Ian Rankin
NationalityBritish
StatusClosed
Appointed13 September 2007(8 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 30 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrimsargh Hall
Preston Road Grimsargh
Preston
Lancs
PR2 5SD
Secretary NameRichard George West
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressOld Common Roseacre Road
Elswick
Preston
Lancashire
PR4 3UD

Location

Registered AddressCentury House C L B Coopers
11 St Peters Square
Manchester
Lancashire
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at 1Sidelar Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
2 December 2009Application to strike the company off the register (3 pages)
2 December 2009Application to strike the company off the register (3 pages)
14 May 2009Return made up to 08/04/09; full list of members (4 pages)
14 May 2009Return made up to 08/04/09; full list of members (4 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 April 2008Registered office changed on 18/04/2008 from c l b coopers century house 11 saint peters square manchester lancashire M2 3DN (1 page)
18 April 2008Registered office changed on 18/04/2008 from c l b coopers century house 11 saint peters square manchester lancashire M2 3DN (1 page)
18 April 2008Return made up to 08/04/08; full list of members (4 pages)
18 April 2008Return made up to 08/04/08; full list of members (4 pages)
29 December 2007New secretary appointed (2 pages)
29 December 2007New secretary appointed (2 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 November 2007Registered office changed on 13/11/07 from: 2 preston road grimsargh preston PR2 5SD (1 page)
13 November 2007Registered office changed on 13/11/07 from: 2 preston road grimsargh preston PR2 5SD (1 page)
6 November 2007Auditor's resignation (1 page)
6 November 2007Auditor's resignation (1 page)
17 May 2007Return made up to 08/04/07; no change of members (7 pages)
3 May 2007Company name changed john turner property LIMITED\certificate issued on 03/05/07 (2 pages)
3 May 2007Company name changed john turner property LIMITED\certificate issued on 03/05/07 (2 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
7 February 2007Accounts made up to 31 March 2006 (7 pages)
15 May 2006Return made up to 08/04/06; full list of members (7 pages)
15 May 2006Return made up to 08/04/06; full list of members (7 pages)
6 February 2006Accounts made up to 31 March 2005 (7 pages)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
26 May 2005Return made up to 08/04/05; full list of members (7 pages)
26 May 2005Return made up to 08/04/05; full list of members (7 pages)
4 February 2005Full accounts made up to 31 March 2004 (8 pages)
4 February 2005Full accounts made up to 31 March 2004 (8 pages)
12 May 2004Return made up to 08/04/04; full list of members (7 pages)
12 May 2004Return made up to 08/04/04; full list of members (7 pages)
2 February 2004Full accounts made up to 31 March 2003 (7 pages)
2 February 2004Full accounts made up to 31 March 2003 (7 pages)
4 June 2003Return made up to 08/04/03; full list of members (7 pages)
4 June 2003Return made up to 08/04/03; full list of members (7 pages)
4 February 2003Full accounts made up to 31 March 2002 (8 pages)
4 February 2003Full accounts made up to 31 March 2002 (8 pages)
9 May 2002Return made up to 08/04/02; full list of members (6 pages)
9 May 2002Return made up to 08/04/02; full list of members (6 pages)
30 January 2002Full accounts made up to 31 March 2001 (7 pages)
30 January 2002Full accounts made up to 31 March 2001 (7 pages)
10 May 2001Return made up to 08/04/01; full list of members (6 pages)
10 May 2001Return made up to 08/04/01; full list of members (6 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
10 January 2001Full accounts made up to 31 March 2000 (7 pages)
10 January 2001Full accounts made up to 31 March 2000 (7 pages)
10 May 2000Return made up to 08/04/00; full list of members (6 pages)
10 May 2000Return made up to 08/04/00; full list of members (6 pages)
8 July 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
8 July 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
8 April 1999Incorporation (20 pages)