Company NameDe Vere Properties (Northern) Ltd
Company StatusDissolved
Company Number03805282
CategoryPrivate Limited Company
Incorporation Date12 July 1999(24 years, 9 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Patrick Michael Alan James
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2000(1 year, 5 months after company formation)
Appointment Duration8 years, 9 months (closed 22 September 2009)
RoleCompany Director
Correspondence Address186 Ashton Road East
Failsworth
Manchester
M35 9PQ
Secretary NameJoy James
NationalityBritish
StatusClosed
Appointed23 July 2003(4 years after company formation)
Appointment Duration6 years, 2 months (closed 22 September 2009)
RoleCompany Director
Correspondence Address186 Ashton Road East
Failsworth
Greater Manchester
M35 9PQ
Director NameAnalyn Wilby
Date of BirthDecember 1974 (Born 49 years ago)
NationalityPhilipino
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address9 Dorset Drive
Blackburn
Lancashire
BB1 2DL
Secretary NameJoseph Michael Wildy
NationalityBritish
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWest View Acres Kibble Grove
Brierfield
Nelson
Lancashire
BB9 5EW
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address186 Ashton Road East
Failsworth
Manchester
Greater Manchester
M35 9PQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£88,932
Current Liabilities£68,744

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
8 January 2008First Gazette notice for compulsory strike-off (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
8 September 2006Return made up to 12/07/06; full list of members (6 pages)
22 September 2005Return made up to 12/07/05; full list of members (6 pages)
25 November 2004Return made up to 12/07/04; full list of members (6 pages)
4 October 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 July 2004Director's particulars changed (2 pages)
20 March 2004Particulars of mortgage/charge (3 pages)
27 October 2003Return made up to 12/07/03; full list of members (6 pages)
6 August 2003New secretary appointed (2 pages)
6 August 2003Registered office changed on 06/08/03 from: albert mill albert street whitworth rochdale lancashire OL12 8PQ (1 page)
20 June 2003Secretary resigned (1 page)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 November 2002Return made up to 12/07/02; full list of members (6 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 November 2001Return made up to 12/07/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
26 January 2001Registered office changed on 26/01/01 from: 6 grimshaw street burnley lancashire BB11 2AZ (1 page)
2 January 2001New director appointed (2 pages)
18 December 2000Director resigned (1 page)
7 September 2000Return made up to 12/07/00; full list of members (6 pages)
24 August 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
2 August 1999New secretary appointed (2 pages)
30 July 1999New director appointed (2 pages)
28 July 1999Director resigned (1 page)
28 July 1999Secretary resigned (1 page)
12 July 1999Incorporation (16 pages)