Company NameKeystone Properties (Manchester) Limited
Company StatusDissolved
Company Number03903092
CategoryPrivate Limited Company
Incorporation Date7 January 2000(24 years, 4 months ago)
Dissolution Date13 May 2011 (12 years, 12 months ago)
Previous NameSevco 1123 Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameAnthony Hirsch
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(3 weeks, 4 days after company formation)
Appointment Duration11 years, 3 months (closed 13 May 2011)
RoleCompany Director
Correspondence Address203 Middle Warehouse
Castle Quay Castle Fields
Manchester
M15 4NT
Secretary NameAnthony Hirsch
NationalityBritish
StatusClosed
Appointed12 June 2001(1 year, 5 months after company formation)
Appointment Duration9 years, 11 months (closed 13 May 2011)
RoleCompany Director
Correspondence Address203 Middle Warehouse
Castle Quay Castle Fields
Manchester
M15 4NT
Director NameMr Simon Thomas Sleigh
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(3 weeks, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 12 June 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Bottesford Avenue
Manchester
Lancashire
M20 2LF
Director NameMr David John Mone
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(3 weeks, 4 days after company formation)
Appointment Duration2 years, 11 months (resigned 17 January 2003)
RoleSurveyor/Valuer
Country of ResidenceEngland
Correspondence Address54 Ogden Road
Bramhall
Stockport
Cheshire
SK7 1HN
Secretary NameMr Simon Thomas Sleigh
NationalityBritish
StatusResigned
Appointed01 February 2000(3 weeks, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 12 June 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Bottesford Avenue
Manchester
Lancashire
M20 2LF
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed07 January 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed07 January 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address49-51 Edge Street
Northern Quarter
Manchester
M4 1HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£175,296
Cash£1,243
Current Liabilities£201,675

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2011Final Gazette dissolved following liquidation (1 page)
12 January 2004Dissolution deferment (1 page)
12 January 2004Completion of winding up (1 page)
12 January 2004Dissolution deferment (1 page)
12 January 2004Completion of winding up (1 page)
21 July 2003Order of court to wind up (3 pages)
21 July 2003Order of court to wind up (3 pages)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
29 January 2003Return made up to 07/01/03; full list of members (7 pages)
29 January 2003Return made up to 07/01/03; full list of members (7 pages)
14 October 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
14 October 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
4 March 2002Total exemption small company accounts made up to 31 January 2001 (4 pages)
4 March 2002Total exemption small company accounts made up to 31 January 2001 (4 pages)
21 February 2002Return made up to 07/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/02/02
(6 pages)
21 February 2002Return made up to 07/01/02; full list of members (6 pages)
22 August 2001New secretary appointed (2 pages)
22 August 2001Secretary resigned;director resigned (1 page)
22 August 2001New secretary appointed (2 pages)
22 August 2001Secretary resigned;director resigned (1 page)
4 April 2001Particulars of mortgage/charge (3 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
8 March 2001Return made up to 07/01/01; full list of members (7 pages)
8 March 2001Return made up to 07/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2000Registered office changed on 21/11/00 from: 75 sutherland avenue london W9 2HG (1 page)
21 November 2000Registered office changed on 21/11/00 from: 75 sutherland avenue london W9 2HG (1 page)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000Secretary resigned (1 page)
9 March 2000Secretary resigned (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000Registered office changed on 06/03/00 from: 14-18 city road cardiff south glamorgan CF24 3DL (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000Registered office changed on 06/03/00 from: 14-18 city road cardiff south glamorgan CF24 3DL (1 page)
6 March 2000New secretary appointed;new director appointed (2 pages)
6 March 2000New secretary appointed;new director appointed (2 pages)
4 February 2000Company name changed sevco 1123 LIMITED\certificate issued on 07/02/00 (3 pages)
4 February 2000Company name changed sevco 1123 LIMITED\certificate issued on 07/02/00 (3 pages)
7 January 2000Incorporation (16 pages)
7 January 2000Incorporation (16 pages)