Company NameMichael Prettejohn Iip Settlement 2003 Limited
Company StatusDissolved
Company Number04666983
CategoryPrivate Limited Company
Incorporation Date14 February 2003(21 years, 2 months ago)
Dissolution Date8 May 2012 (11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGavin Richard Bushell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2003(same day as company formation)
RoleSolicitor
Correspondence AddressC/O Cobbetts Llp 58 Mosley Street
Manchester
M2 3HZ
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusClosed
Appointed14 February 2003(same day as company formation)
Correspondence AddressC/O Cobbetts Llp 58 Mosley Street
Manchester
M2 3HZ
Director NameCobbetts (Nominees) Limited (Corporation)
StatusClosed
Appointed25 November 2008(5 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 08 May 2012)
Correspondence AddressC/O Cobbetts Llp 58 Mosley Street
Manchester
M2 3HZ
Director NameNicholas John Haigh Fielden
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(same day as company formation)
RoleSolicitor
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Director NameKathryn Ann Graham
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Millfield Court
Hale
Altrincham
Cheshire
WA15 9BF
Director NameMiss Kathryn Ann Graham
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Millfield Court
Hale
Altrincham
Cheshire
WA15 9BF
Director NameMichael Ian Grierson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Wheatcroft Avenue
Fence
Burnley
Lancashire
BB12 9QL
Director NameMichael Ian Grierson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(9 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2007)
RoleSolicitor
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Location

Registered AddressC/O Cobbetts Llp
58 Mosley Street
Manchester
M2 3HZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Cobbetts (Nominees) LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
16 January 2012Application to strike the company off the register (3 pages)
16 January 2012Application to strike the company off the register (3 pages)
24 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
24 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
28 February 2011Annual return made up to 14 February 2011 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 1
(5 pages)
28 February 2011Annual return made up to 14 February 2011 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 1
(5 pages)
29 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
29 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
10 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
2 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
2 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
25 February 2009Return made up to 14/02/09; full list of members (3 pages)
25 February 2009Return made up to 14/02/09; full list of members (3 pages)
29 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
29 December 2008Accounts made up to 28 February 2008 (2 pages)
26 November 2008Appointment terminated director nicholas fielden (1 page)
26 November 2008Director's change of particulars / gavin bushell / 25/05/2007 (1 page)
26 November 2008Director appointed cobbetts (nominees) LIMITED (1 page)
26 November 2008Director appointed cobbetts (nominees) LIMITED (1 page)
26 November 2008Appointment terminated director kathryn graham (1 page)
26 November 2008Director's Change of Particulars / gavin bushell / 25/05/2007 / HouseName/Number was: , now: c/o cobbetts LLP; Street was: ship canal house, now: 58 mosley street; Area was: king street, now: ; Post Code was: M2 4WB, now: M2 3HZ (1 page)
26 November 2008Appointment Terminated Director nicholas fielden (1 page)
26 November 2008Appointment terminated director michael grierson (1 page)
26 November 2008Appointment Terminated Director kathryn graham (1 page)
26 November 2008Appointment Terminated Director michael grierson (1 page)
13 May 2008Secretary's Change of Particulars / cobbetts (secretarial) LIMITED / 25/05/2007 / Date of Birth was: 08-Feb-1993, now: none; HouseName/Number was: , now: c/o cobbetts LLP; Street was: ship canal house, now: 58 mosley street; Area was: king street, now: ; Post Code was: M2 4WB, now: M2 3HZ (1 page)
13 May 2008Return made up to 14/02/08; full list of members (4 pages)
13 May 2008Return made up to 14/02/08; full list of members (4 pages)
13 May 2008Registered office changed on 13/05/2008 from ship canal house king street manchester lancashire M2 4WB (1 page)
13 May 2008Registered office changed on 13/05/2008 from ship canal house king street manchester lancashire M2 4WB (1 page)
13 May 2008Secretary's change of particulars / cobbetts (secretarial) LIMITED / 25/05/2007 (1 page)
20 December 2007Accounts made up to 28 February 2007 (2 pages)
20 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
31 March 2007Return made up to 14/02/07; full list of members (8 pages)
31 March 2007Return made up to 14/02/07; full list of members (8 pages)
27 September 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
27 September 2006Accounts made up to 28 February 2006 (2 pages)
24 March 2006Return made up to 14/02/06; full list of members (6 pages)
24 March 2006Return made up to 14/02/06; full list of members (6 pages)
24 January 2006Accounts made up to 28 February 2005 (2 pages)
24 January 2006Accounts for a dormant company made up to 28 February 2005 (2 pages)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
16 March 2005Return made up to 14/02/05; full list of members (6 pages)
16 March 2005Return made up to 14/02/05; full list of members (6 pages)
15 April 2004Return made up to 14/02/04; full list of members (6 pages)
15 April 2004Return made up to 14/02/04; full list of members (6 pages)
6 April 2004Accounts made up to 28 February 2004 (2 pages)
6 April 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
24 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (3 pages)
7 March 2003New director appointed (3 pages)
7 March 2003New director appointed (2 pages)
14 February 2003Incorporation (16 pages)
14 February 2003Incorporation (16 pages)