Company NameMcKee & Glover Properties Limited
Company StatusDissolved
Company Number04473212
CategoryPrivate Limited Company
Incorporation Date29 June 2002(21 years, 10 months ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)

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 NameEileen McKee
Date of BirthMay 1961 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed29 June 2002(same day as company formation)
RoleMerchant
Correspondence AddressApt 11-B Britannia Quay
Britannia Road
Sale
Cheshire
M33 2NY
Secretary NameEileen McKee
NationalityIrish
StatusClosed
Appointed29 June 2002(same day as company formation)
RoleMerchant
Correspondence AddressApt 11-B Britannia Quay
Britannia Road
Sale
Cheshire
M33 2NY
Director NameMr Christopher Glover
Date of BirthDecember 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed29 June 2002(same day as company formation)
RoleMerchant
Country of ResidenceEngland
Correspondence AddressBollin House Mews Blakeley Lane
Mobberley
Knutsford
Cheshire
WA16 7LX
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressArch 8 Viaduct Road
Broadheath
Altrincham
Cheshire
WA14 5DU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,393
Cash£10
Current Liabilities£1,403

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2006First Gazette notice for voluntary strike-off (1 page)
9 March 2006Application for striking-off (1 page)
5 January 2006Amended accounts made up to 30 June 2004 (3 pages)
4 January 2006Amended accounts made up to 30 June 2003 (3 pages)
28 October 2005Return made up to 29/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 May 2005Registered office changed on 06/05/05 from: philip dukes & co 1 roebuck lane sale cheshire M33 7SY (1 page)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
5 May 2005Amended accounts made up to 30 June 2003 (3 pages)
26 April 2005Director resigned (1 page)
9 July 2004Return made up to 29/06/04; full list of members (7 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
4 August 2003Return made up to 29/06/03; full list of members (7 pages)
12 July 2002Director resigned (1 page)
12 July 2002Secretary resigned (1 page)
12 July 2002Registered office changed on 12/07/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
12 July 2002New secretary appointed;new director appointed (2 pages)
12 July 2002New director appointed (2 pages)
29 June 2002Incorporation (10 pages)