Company NameSpecialist Property Group Limited
Company StatusDissolved
Company Number03913477
CategoryPrivate Limited Company
Incorporation Date25 January 2000(24 years, 3 months ago)
Dissolution Date31 October 2006 (17 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameMr Francis Joseph O'Rourke
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWhirley House
Wrigley Lane
Over Alderley
Cheshire
SK10 4RP
Director NameLynnette Joy O'Rourke
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWhirley House Wrigley Lane
Over Alderley
Macclesfield
Cheshire
SK10 4RP
Director NameJohn Russell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 The Nook
Urmston
Manchester
Lancashire
M41 9GP
Secretary NameMr Lee Stephen Bradney
NationalityBritish
StatusClosed
Appointed25 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Tytherington Drive
Tytherington
Macclesfield
Cheshire
SK10 2HJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLancastrian Business Centre
Washbrook House Talbot Road
Old Trafford
Manchester
M32 0FP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
30 July 2004Ad 22/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 March 2004Return made up to 25/01/04; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
24 March 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
14 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
13 April 2001Return made up to 25/01/01; full list of members (7 pages)
3 January 2001Registered office changed on 03/01/01 from: glebe house atkinson road, urmston manchester lancashire M41 9AD (1 page)
11 December 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000Incorporation (17 pages)