Company NameDistress Properties Incorporated Ltd.
Company StatusDissolved
Company Number04690282
CategoryPrivate Limited Company
Incorporation Date7 March 2003(21 years, 1 month ago)
Dissolution Date10 February 2012 (12 years, 2 months ago)

Business Activity

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

Directors

Director NameAmiram White
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityIsrael
StatusClosed
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address27a Park Lane
Salford
Lancashire
M7 4JE
Secretary NameAnthony William Naughton
NationalityBritish
StatusClosed
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gables Woodlands Way
Altrington
Manchester
Lancashire
M24 1WL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6th Floor 3 Hardman Street
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

10 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2012Final Gazette dissolved following liquidation (1 page)
10 February 2012Final Gazette dissolved following liquidation (1 page)
10 November 2011Notice of final account prior to dissolution (1 page)
10 November 2011Notice of final account prior to dissolution (1 page)
10 November 2011Return of final meeting of creditors (1 page)
12 August 2009Insolvency:secretary of state's release of liquidator (1 page)
12 August 2009INSOLVENCY:secretary of state's release of liquidator (1 page)
3 July 2009Appointment of a liquidator (1 page)
3 July 2009Court order INSOLVENCY:appointment of liquidator (9 pages)
3 July 2009Court order insolvency:appointment of liquidator (9 pages)
3 July 2009Appointment of a liquidator (1 page)
23 June 2009Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page)
23 June 2009Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page)
20 December 2007Appointment of a liquidator (1 page)
20 December 2007Appointment of a liquidator (1 page)
20 December 2007C/O - replacement of liquidator (6 pages)
20 December 2007C/O - replacement of liquidator (6 pages)
25 February 2005Notice of Constitution of Liquidation Committee (2 pages)
25 February 2005Notice of Constitution of Liquidation Committee (2 pages)
23 February 2005Appointment of a liquidator (1 page)
23 February 2005Appointment of a liquidator (1 page)
15 February 2005Order of court to wind up (2 pages)
15 February 2005Order of court to wind up (2 pages)
19 May 2004Registered office changed on 19/05/04 from: 113 union street oldham lancashire OL1 1RU (1 page)
19 May 2004Registered office changed on 19/05/04 from: 113 union street oldham lancashire OL1 1RU (1 page)
2 March 2004Return made up to 07/03/04; full list of members (6 pages)
3 June 2003Particulars of mortgage/charge (6 pages)
3 June 2003Particulars of mortgage/charge (6 pages)
7 March 2003Incorporation (17 pages)
7 March 2003Secretary resigned (1 page)
7 March 2003Secretary resigned (1 page)
7 March 2003Incorporation (17 pages)