Company NameFive Piers Housing Association Limited
Company StatusDissolved
Company Number03967961
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 April 2000(24 years ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Stephen James Porter
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2000(same day as company formation)
RoleChief Executive
Country of ResidenceWales
Correspondence AddressPinehurst
Northop Country Park
Northop
Flintshire
CH7 6WD
Wales
Director NameMr Matthew Francis Harrison
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2006(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 30 April 2008)
RoleDirector Of Development
Country of ResidenceEngland
Correspondence Address120 Mile End Lane
Stockport
Cheshire
SK2 6BY
Secretary NameMr Philip Howard Elvy
NationalityBritish
StatusClosed
Appointed08 September 2006(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Melksham Close
Macclesfield
Cheshire
SK11 8NH
Director NameJohn Michael Anderson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Briarfield
Egerton
Bolton
Lancashire
BL7 9TX
Secretary NameJohn Michael Anderson
NationalityBritish
StatusResigned
Appointed07 April 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Briarfield
Egerton
Bolton
Lancashire
BL7 9TX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSouthern Gate
729 Princess Road
Manchester
M20 2LT
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
19 October 2007Application for striking-off (1 page)
18 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
19 April 2007Annual return made up to 07/04/07 (2 pages)
9 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
20 September 2006New director appointed (2 pages)
20 September 2006Secretary resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006New secretary appointed (2 pages)
11 April 2006Annual return made up to 07/04/06 (2 pages)
25 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
22 June 2005Annual return made up to 07/04/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
30 November 2004Registered office changed on 30/11/04 from: hopeleigh 1/3 fairhope avenue salford lancashire M6 8AR (1 page)
12 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
21 April 2004Annual return made up to 07/04/04 (4 pages)
12 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
27 April 2003Annual return made up to 07/04/03 (4 pages)
20 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
24 April 2002Annual return made up to 07/04/02 (3 pages)
5 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
16 May 2001Annual return made up to 07/04/01 (3 pages)
12 February 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
13 April 2000Secretary resigned (1 page)
7 April 2000Incorporation (23 pages)