Company NameSt. James's Estate Homes Limited
Company StatusDissolved
Company Number03808236
CategoryPrivate Limited Company
Incorporation Date16 July 1999(24 years, 9 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)
Previous NameWaterloo Road Auctions Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Pearson Cousen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2001(1 year, 9 months after company formation)
Appointment Duration8 years, 4 months (closed 08 September 2009)
RoleLawyer
Country of ResidenceEngland
Correspondence Address2 Heald Mount
Heald Road Bowdon
Altrincham
Cheshire
WA14 2JD
Secretary NameMr David Pearson Cousen
NationalityBritish
StatusClosed
Appointed18 April 2001(1 year, 9 months after company formation)
Appointment Duration8 years, 4 months (closed 08 September 2009)
RoleLawyer
Country of ResidenceEngland
Correspondence Address2 Heald Mount
Heald Road Bowdon
Altrincham
Cheshire
WA14 2JD
Director NameMr Cameron Harry Mintoft Robson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2003(3 years, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 08 September 2009)
RoleSolicitor
Correspondence Address8 The Street
Hoole Bank, Hoole Village
Chester
CH2 4ES
Wales
Director NameMrs Patricia Elizabeth Foy
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(same day as company formation)
RoleCompany Formation Agent
Correspondence Address3a Elton Drive
Hazel Grove
Stockport
Cheshire
SK7 6EP
Director NameMr Richard Andrew Stripe
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 March 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Albemarle Avenue
West Didsbury
Manchester
Greater Manchester
M20 1HX
Secretary NameThe Secretary Limited (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence Address10 Bean Leach Drive
Offerton
Stockport
Cheshire
SK2 5HZ

Location

Registered Address2 Heald Mount
Heald Road Bowdon
Altrincham
Cheshire
WA14 2JD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
14 August 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
28 July 2007Return made up to 01/07/07; no change of members (7 pages)
22 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
17 October 2006Return made up to 01/07/06; full list of members (7 pages)
27 September 2006Registered office changed on 27/09/06 from: c/o whiterose solicitors city wharf, new bailley street manchester M3 5ER (1 page)
11 August 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
10 July 2005Return made up to 01/07/05; full list of members (7 pages)
10 July 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
28 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 August 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
27 June 2003Return made up to 01/07/03; full list of members (7 pages)
27 June 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
17 April 2003Director resigned (1 page)
17 April 2003New director appointed (2 pages)
10 April 2003Secretary's particulars changed;director's particulars changed (1 page)
24 March 2003Registered office changed on 24/03/03 from: c/o stripes solicitors 5TH floor grange house john dalton street manchester M2 6FW (1 page)
9 May 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
13 August 2001Return made up to 16/07/01; full list of members
  • 363(287) ‐ Registered office changed on 13/08/01
(6 pages)
20 June 2001Registered office changed on 20/06/01 from: c/o lethbridge & co 82 king street manchester M2 4WQ (1 page)
30 April 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
25 April 2001New secretary appointed;new director appointed (2 pages)
25 April 2001Director resigned (1 page)
25 April 2001Secretary resigned (1 page)
25 April 2001New director appointed (2 pages)
20 April 2001Company name changed waterloo road auctions LIMITED\certificate issued on 20/04/01 (2 pages)
4 April 2001Registered office changed on 04/04/01 from: 6 old hall road gatley cheadle cheshire SK8 4BE (1 page)
18 August 2000Return made up to 16/07/00; full list of members (6 pages)
9 March 2000Registered office changed on 09/03/00 from: 3A elton drive hazel grove stockport cheshire SK7 6EP (1 page)
25 August 1999Registered office changed on 25/08/99 from: 417 st james's buildings 79 oxford street,manchester lancashire M1 6EJ (1 page)
16 July 1999Incorporation (14 pages)