Company NameF.M. Properties (North West) Ltd
Company StatusDissolved
Company Number04591982
CategoryPrivate Limited Company
Incorporation Date15 November 2002(21 years, 5 months ago)
Dissolution Date24 May 2014 (9 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Marcus Johnathan Farmer
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2002(3 weeks after company formation)
Appointment Duration11 years, 5 months (closed 24 May 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Broughville Drive
Manchester
Lancashire
M20 5WH
Director NameMark Murray
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2002(3 weeks after company formation)
Appointment Duration11 years, 5 months (closed 24 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE
Secretary NameMr Marcus Johnathan Farmer
NationalityBritish
StatusClosed
Appointed06 December 2002(3 weeks after company formation)
Appointment Duration11 years, 5 months (closed 24 May 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Broughville Drive
Manchester
Lancashire
M20 5WH
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed15 November 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed15 November 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered AddressSt George's House
215-219 Chester Road
Manchester
Lancashire
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Marcus Johnathan Farmer
50.00%
Ordinary
1 at £1Mark Murray
50.00%
Ordinary

Financials

Year2014
Net Worth£222,681
Cash£467
Current Liabilities£37,519

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2014Final Gazette dissolved following liquidation (1 page)
24 May 2014Final Gazette dissolved following liquidation (1 page)
24 February 2014Return of final meeting in a members' voluntary winding up (8 pages)
24 February 2014Return of final meeting in a members' voluntary winding up (8 pages)
24 May 2013Registered office address changed from St James House New Road Prestbury Macclesfield Cheshire SK10 4HP England on 24 May 2013 (2 pages)
24 May 2013Registered office address changed from St James House New Road Prestbury Macclesfield Cheshire SK10 4HP England on 24 May 2013 (2 pages)
23 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 May 2013Declaration of solvency (4 pages)
23 May 2013Appointment of a voluntary liquidator (1 page)
23 May 2013Declaration of solvency (4 pages)
23 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 May 2013Appointment of a voluntary liquidator (1 page)
8 May 2013Satisfaction of charge 2 in full (4 pages)
8 May 2013Satisfaction of charge 3 in full (4 pages)
8 May 2013Satisfaction of charge 3 in full (4 pages)
8 May 2013Satisfaction of charge 1 in full (4 pages)
8 May 2013Satisfaction of charge 2 in full (4 pages)
8 May 2013Satisfaction of charge 1 in full (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
Statement of capital on 2012-07-13
  • GBP 2
(5 pages)
13 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
Statement of capital on 2012-07-13
  • GBP 2
(5 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 July 2011Director's details changed for Mark Murray on 27 July 2011 (2 pages)
27 July 2011Director's details changed for Mark Murray on 27 July 2011 (2 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 July 2010Registered office address changed from 1a Grove Arcade Wilmslow Cheshire SK9 1HB on 23 July 2010 (1 page)
23 July 2010Registered office address changed from 1a Grove Arcade Wilmslow Cheshire SK9 1HB on 23 July 2010 (1 page)
23 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 September 2009Return made up to 30/06/09; full list of members (4 pages)
18 September 2009Return made up to 30/06/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 August 2008Return made up to 30/06/08; full list of members (4 pages)
14 August 2008Return made up to 30/06/08; full list of members (4 pages)
17 December 2007Total exemption small company accounts made up to 30 March 2007 (6 pages)
17 December 2007Total exemption small company accounts made up to 30 March 2007 (6 pages)
22 October 2007Return made up to 30/06/07; no change of members (7 pages)
22 October 2007Return made up to 30/06/07; no change of members (7 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 July 2006Return made up to 30/06/06; full list of members (7 pages)
26 July 2006Return made up to 30/06/06; full list of members (7 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 September 2005Registered office changed on 20/09/05 from: st georges house 215 chester road manchester M15 4JE (2 pages)
20 September 2005Registered office changed on 20/09/05 from: st georges house 215 chester road manchester M15 4JE (2 pages)
13 July 2005Return made up to 30/06/05; full list of members (7 pages)
13 July 2005Return made up to 30/06/05; full list of members (7 pages)
4 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 July 2004Return made up to 30/06/04; full list of members (8 pages)
26 July 2004Return made up to 30/06/04; full list of members (8 pages)
24 February 2004Return made up to 15/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 February 2004Return made up to 15/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2004Particulars of mortgage/charge (3 pages)
31 January 2004Particulars of mortgage/charge (3 pages)
13 November 2003Particulars of mortgage/charge (4 pages)
13 November 2003Particulars of mortgage/charge (4 pages)
19 March 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
19 March 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
19 March 2003Ad 01/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 March 2003Ad 01/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 January 2003Secretary resigned (1 page)
2 January 2003Secretary resigned (1 page)
12 December 2002Director resigned (1 page)
12 December 2002Registered office changed on 12/12/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
12 December 2002Director resigned (1 page)
12 December 2002New director appointed (2 pages)
12 December 2002New secretary appointed;new director appointed (2 pages)
12 December 2002New secretary appointed;new director appointed (2 pages)
12 December 2002New director appointed (2 pages)
12 December 2002Registered office changed on 12/12/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
15 November 2002Incorporation (15 pages)
15 November 2002Incorporation (15 pages)