Company NameIndependent Properties (Manchester) Limited
Company StatusDissolved
Company Number03795009
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameKhalid Javaid Ashraf
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1999(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address10 The Meade
Manchester
Lancashire
M21 8FA
Secretary NameMusrrat Ashraf
NationalityBritish
StatusClosed
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Meade
Manchester
Lancashire
M21 8FA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address12 Faraday Street
Manchester
Lancashire
M1 1BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2002First Gazette notice for compulsory strike-off (1 page)
28 June 2001Return made up to 24/06/01; full list of members (6 pages)
18 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
5 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 1999Registered office changed on 30/09/99 from: 8 ellesmere road south manchester lancashire M21 0TE (1 page)
12 July 1999Ad 24/06/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
12 July 1999New director appointed (1 page)
2 July 1999Registered office changed on 02/07/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
2 July 1999Secretary resigned (1 page)
2 July 1999Director resigned (1 page)
2 July 1999New secretary appointed (1 page)
24 June 1999Incorporation (14 pages)