Company NameCharles Michael Properties Limited
Company StatusDissolved
Company Number04298522
CategoryPrivate Limited Company
Incorporation Date3 October 2001(22 years, 6 months ago)
Dissolution Date27 September 2005 (18 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameStuart Charles Holmes
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2001(same day as company formation)
RoleProperty Landlord
Correspondence Address2 Vandyke Avenue
Salford
Lancashire
M6 8FB
Secretary NamePaul Cooper
NationalityBritish
StatusClosed
Appointed03 October 2001(same day as company formation)
RoleEngineer
Correspondence Address26 Lullington Road
Salford
M6 8QP
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressMonton House
Monton
Eccles
Manchester
M30 9LE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

27 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2005First Gazette notice for voluntary strike-off (1 page)
30 November 2004Voluntary strike-off action has been suspended (1 page)
14 September 2004First Gazette notice for voluntary strike-off (1 page)
4 August 2004Application for striking-off (1 page)
20 January 2004Return made up to 03/10/03; full list of members (6 pages)
22 October 2002Return made up to 03/10/02; full list of members (6 pages)
20 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 June 2002Nc inc already adjusted 28/02/02 (1 page)
19 November 2001Director resigned (1 page)
19 November 2001Registered office changed on 19/11/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
19 November 2001Ad 03/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 2001Secretary resigned (1 page)
16 November 2001New secretary appointed (2 pages)
16 November 2001New director appointed (2 pages)
3 October 2001Incorporation (10 pages)