Company NameChester Properties (Blantyre) No.2 Limited
Company StatusDissolved
Company Number04646568
CategoryPrivate Limited Company
Incorporation Date24 January 2003(21 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNeil Birnie
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFir Grange Cottage Fir Grange Avenue
Weybridge
Surrey
KT13 9AR
Director NameMichael Jerome Landers
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressEagles Crag
Marley Heights
Haslemere
Surrey
GU27 3LU
Director NameMr Stephen Charles Lyall
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBroadham End Hall Hill
Oxted
Surrey
RH8 9PA
Director NameMr Thomas Richard Tyler
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddocks
23 Old North Road, Wansford
Peterborough
Cambridgeshire
PE8 6LB
Secretary NameMr Philip Louis Simmons
NationalityBritish
StatusCurrent
Appointed24 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 West Heath Road
London
NW3 7UR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressTomlinsons
St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

11 December 2006Dissolved (1 page)
11 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
9 June 2006Liquidators statement of receipts and payments (5 pages)
22 June 2005Registered office changed on 22/06/05 from: 2 mill st london W1S 2AT (1 page)
17 June 2005Declaration of solvency (3 pages)
3 March 2005Declaration of mortgage charge released/ceased (1 page)
7 February 2005Return made up to 24/01/05; full list of members (8 pages)
29 July 2004Accounting reference date extended from 31/01/04 to 31/05/04 (1 page)
30 January 2004Return made up to 24/01/04; full list of members (8 pages)
25 February 2003Particulars of mortgage/charge (3 pages)
25 February 2003Particulars of mortgage/charge (3 pages)
11 February 2003New director appointed (3 pages)
11 February 2003New director appointed (3 pages)
11 February 2003New secretary appointed (4 pages)
28 January 2003Director resigned (1 page)
28 January 2003Secretary resigned (1 page)