Company NameSovereign Property Management (N.W.) Ltd
Company StatusDissolved
Company Number04278434
CategoryPrivate Limited Company
Incorporation Date29 August 2001(22 years, 8 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)
Previous NameNorthwest Print And Design Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameIan Harrison
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2002(7 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 12 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlvanely Mount
Hilltop
Stockport
Cheshire
SK6 4AY
Secretary NameMrs Sandra Harrison
NationalityBritish
StatusResigned
Appointed12 April 2002(7 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 01 March 2009)
RoleCompany Director
Correspondence AddressAlvanley Mount
Hill Top, Romiley
Stockport
SK6 4AY
Director NameMrs Sandra Harrison
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(2 years, 6 months after company formation)
Appointment Duration5 years (resigned 01 March 2009)
RoleAccounts Clerk
Correspondence AddressAlvanley Mount
Hill Top, Romiley
Stockport
SK6 4AY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed29 August 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed29 August 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressSovereign House 1st Floor
Compstall Mill Estate
Andrew Street Compstall
Stockport Cheshire
SK6 5HN
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2009Appointment terminated director sandra harrison (1 page)
31 March 2009Appointment Terminated Director sandra harrison (1 page)
31 March 2009Appointment Terminated Secretary sandra harrison (1 page)
31 March 2009Appointment terminated secretary sandra harrison (1 page)
10 September 2008Return made up to 29/08/08; full list of members (4 pages)
10 September 2008Return made up to 29/08/08; full list of members (4 pages)
24 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
24 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
3 September 2007Return made up to 29/08/07; full list of members (3 pages)
3 September 2007Return made up to 29/08/07; full list of members (3 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
6 September 2006Return made up to 29/08/06; full list of members (3 pages)
6 September 2006Return made up to 29/08/06; full list of members (3 pages)
9 March 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
9 March 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
2 September 2005Return made up to 29/08/05; full list of members (3 pages)
2 September 2005Return made up to 29/08/05; full list of members (3 pages)
23 June 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
23 June 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
7 April 2005Registered office changed on 07/04/05 from: aqueduct business park station road marple stockport cheshire SK6 5LD (1 page)
7 April 2005Registered office changed on 07/04/05 from: aqueduct business park station road marple stockport cheshire SK6 5LD (1 page)
20 September 2004Return made up to 29/08/04; full list of members (7 pages)
20 September 2004Return made up to 29/08/04; full list of members (7 pages)
21 June 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
21 June 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
24 December 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
24 December 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
18 November 2003Director's particulars changed (1 page)
18 November 2003Secretary's particulars changed (1 page)
18 November 2003Secretary's particulars changed (1 page)
18 November 2003Director's particulars changed (1 page)
13 November 2003Secretary's particulars changed (1 page)
13 November 2003Director's particulars changed (1 page)
13 November 2003Secretary's particulars changed (1 page)
13 November 2003Director's particulars changed (1 page)
28 September 2003Return made up to 29/08/03; full list of members (6 pages)
28 September 2003Return made up to 29/08/03; full list of members (6 pages)
30 May 2003Registered office changed on 30/05/03 from: 4 cote green road marple bridge stockport cheshire SK6 5EH (1 page)
30 May 2003Registered office changed on 30/05/03 from: 4 cote green road marple bridge stockport cheshire SK6 5EH (1 page)
16 October 2002Return made up to 29/08/02; full list of members (6 pages)
16 October 2002Return made up to 29/08/02; full list of members (6 pages)
18 April 2002Registered office changed on 18/04/02 from: sovereign business holdings LTD 4 cote green road marple bridge stockport SK6 5EH (1 page)
18 April 2002New secretary appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New secretary appointed (2 pages)
18 April 2002New director appointed (2 pages)
17 April 2002Company name changed northwest print and design limit ed\certificate issued on 17/04/02 (3 pages)
17 April 2002Company name changed northwest print and design limit ed\certificate issued on 17/04/02 (3 pages)
5 September 2001Registered office changed on 05/09/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 September 2001Secretary resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Secretary resigned (1 page)
5 September 2001Registered office changed on 05/09/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 September 2001Director resigned (1 page)