Company NameHockley Paddock Management Company Limited
Company StatusDissolved
Company Number04355259
CategoryPrivate Limited Company
Incorporation Date17 January 2002(22 years, 3 months ago)
Dissolution Date5 October 2004 (19 years, 6 months ago)

Business Activity

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

Directors

Director NameBessie Diane Stoller
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressMalindi Parklands
Whitefield
Manchester
Lancashire
M45 7WY
Secretary NameCentury House Company Services Limited (Corporation)
StatusClosed
Appointed17 January 2002(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Director NameMr David Alec Rowlinson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWindy Arbour Farm
Holmes Chapel Road, Lower Withington
Macclesfield
Cheshire
SK11 9LL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressCentury House
Saint Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

5 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
24 May 2004Director resigned (1 page)
10 May 2004Application for striking-off (1 page)
14 April 2004Director resigned (1 page)
15 July 2003Return made up to 17/01/03; full list of members (8 pages)
14 February 2002Registered office changed on 14/02/02 from: 79 oxford street manchester lancashire M1 6FR (1 page)
14 February 2002New director appointed (2 pages)
14 February 2002Secretary resigned (2 pages)
14 February 2002New secretary appointed (2 pages)
14 February 2002Director resigned (2 pages)
14 February 2002New director appointed (2 pages)
31 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 January 2002Incorporation (18 pages)