Company NameCBC Property Developments Limited
Company StatusDissolved
Company Number03923073
CategoryPrivate Limited Company
Incorporation Date10 February 2000(24 years, 1 month ago)
Dissolution Date10 August 2010 (13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristopher Gerard Maguire
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2000(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address111 Medlock Road
Woodhouses
Failsworth
Manchester
M35 9NP
Director NameMr Barry John Simpson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2000(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address1 Slawson Way
Heywood
Lancashire
OL10 4DS
Secretary NameChristopher Gerard Maguire
NationalityBritish
StatusClosed
Appointed10 February 2000(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address111 Medlock Road
Woodhouses
Failsworth
Manchester
M35 9NP
Director NameChristopher Roy Twelves
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(same day as company formation)
RoleManager
Correspondence Address28 Ashfield Lane
Milnrow
Rochdale
Lancashire
OL16 4EW
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressSystems House
Morton Street
Middleton
Manchester
M24 6AN
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
15 April 2010Application to strike the company off the register (2 pages)
15 April 2010Application to strike the company off the register (2 pages)
12 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
12 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
23 February 2010Director's details changed for Barry John Simpson on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Christopher Gerard Maguire on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 10 February 2010 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 4
(5 pages)
23 February 2010Annual return made up to 10 February 2010 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 4
(5 pages)
23 February 2010Director's details changed for Christopher Gerard Maguire on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Barry John Simpson on 22 February 2010 (2 pages)
9 April 2009Accounts made up to 28 February 2009 (2 pages)
9 April 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
17 February 2009Return made up to 10/02/09; full list of members (4 pages)
17 February 2009Return made up to 10/02/09; full list of members (4 pages)
22 May 2008Accounts made up to 29 February 2008 (2 pages)
22 May 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
19 February 2008Return made up to 10/02/08; full list of members (2 pages)
19 February 2008Return made up to 10/02/08; full list of members (2 pages)
14 March 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
14 March 2007Accounts made up to 28 February 2007 (2 pages)
5 March 2007Return made up to 10/02/07; full list of members (3 pages)
5 March 2007Return made up to 10/02/07; full list of members (3 pages)
15 March 2006Accounts made up to 28 February 2006 (2 pages)
15 March 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
24 February 2006Return made up to 10/02/06; full list of members (3 pages)
24 February 2006Return made up to 10/02/06; full list of members (3 pages)
17 March 2005Accounts made up to 28 February 2005 (2 pages)
17 March 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
22 February 2005Return made up to 10/02/05; full list of members (7 pages)
22 February 2005Return made up to 10/02/05; full list of members (7 pages)
18 March 2004Accounts for a dormant company made up to 29 February 2004 (2 pages)
18 March 2004Accounts made up to 29 February 2004 (2 pages)
9 March 2004Return made up to 10/02/04; full list of members (7 pages)
9 March 2004Return made up to 10/02/04; full list of members (7 pages)
12 April 2003Accounts made up to 28 February 2003 (2 pages)
12 April 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
11 March 2003Return made up to 10/02/03; full list of members (7 pages)
11 March 2003Return made up to 10/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2003Secretary's particulars changed;director's particulars changed (1 page)
1 March 2003Secretary's particulars changed;director's particulars changed (1 page)
3 October 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
3 October 2002Accounts made up to 28 February 2002 (1 page)
27 March 2002Registered office changed on 27/03/02 from: unit 2 failsworth ind estatae morton street, failsworth manchester lancashire M35 0BN (1 page)
27 March 2002Registered office changed on 27/03/02 from: unit 2 failsworth ind estatae morton street, failsworth manchester lancashire M35 0BN (1 page)
4 March 2002Return made up to 10/02/02; full list of members (6 pages)
4 March 2002Return made up to 10/02/02; full list of members (6 pages)
9 August 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
9 August 2001Accounts made up to 28 February 2001 (2 pages)
16 March 2001Return made up to 10/02/01; full list of members (7 pages)
16 March 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2001Director's particulars changed (1 page)
14 February 2001Secretary's particulars changed;director's particulars changed (1 page)
14 February 2001Director's particulars changed (1 page)
14 February 2001Secretary's particulars changed;director's particulars changed (1 page)
7 February 2001Ad 18/01/01--------- £ si 1@1=1 £ ic 3/4 (2 pages)
7 February 2001Ad 18/01/01--------- £ si 1@1=1 £ ic 3/4 (2 pages)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
22 April 2000Ad 10/02/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 April 2000Ad 10/02/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 March 2000Secretary resigned (1 page)
6 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 March 2000New director appointed (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000Secretary resigned (1 page)
6 March 2000£ nc 1000/10000 10/02/00 (1 page)
6 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2000New secretary appointed (2 pages)
6 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2000£ nc 1000/10000 10/02/00 (1 page)
6 March 2000New secretary appointed (2 pages)
6 March 2000Ad 10/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 March 2000Ad 10/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 March 2000Registered office changed on 06/03/00 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
6 March 2000Director resigned (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 March 2000New director appointed (2 pages)
6 March 2000Registered office changed on 06/03/00 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
6 March 2000New director appointed (2 pages)
10 February 2000Incorporation (10 pages)