Company NameSentpark Properties Limited
Company StatusDissolved
Company Number04684777
CategoryPrivate Limited Company
Incorporation Date3 March 2003(21 years, 2 months ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameWilliam Gerard O'Dwyer
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed10 March 2003(1 week after company formation)
Appointment Duration3 years, 11 months (closed 20 February 2007)
RoleProperty Developer
Correspondence Address97 Sandyvale Lawn
Headford Road
Galway
Irish
Secretary NameMark Keaveney
NationalityIrish
StatusClosed
Appointed10 March 2003(1 week after company formation)
Appointment Duration3 years, 11 months (closed 20 February 2007)
RoleProperty Developer
Correspondence Address4 Mount Pleasant
Loughrea
County Galway
Irish
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address84 Bury Old Road
Whitefield
Manchester
M45 6TQ
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£6,998
Cash£9,579
Current Liabilities£2,581

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2006First Gazette notice for voluntary strike-off (1 page)
25 September 2006Application for striking-off (1 page)
11 August 2006Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 August 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 June 2005Return made up to 03/03/05; full list of members (6 pages)
25 May 2004Return made up to 03/03/04; full list of members (6 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
22 August 2003Ad 10/03/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
4 August 2003New secretary appointed (2 pages)
4 August 2003Director resigned (1 page)
4 August 2003New director appointed (2 pages)
4 August 2003Secretary resigned (1 page)
18 March 2003Registered office changed on 18/03/03 from: 788-790 finchley road london NW11 7TJ (1 page)
3 March 2003Incorporation (16 pages)