Company NameRoland Dransfield (Properties) Limited
Company StatusDissolved
Company Number04722856
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Clare Lisa Morton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2003(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Highgrove
Sale
Cheshire
M33 3UW
Secretary NameMrs Carol Murray
NationalityBritish
StatusClosed
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 The Westlands
Pendlebury, Swinton
Manchester
Greater Manchester
M27 5FT
Director NameMr Neil Fraser Murray
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 The Westlands
Swinton
Manchester
Lancashire
M27 5FT
Director NameMr Neil Fraser Murray
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 The Westlands
Swinton
Manchester
Lancashire
M27 5FT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGround Floor Maclaren House Lancastrian Office Centre
Talbot Road Old Trafford
Manchester
Lancashire
M32 0FP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Shareholders

1000 at £1Clare Lisa Morton
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016Application to strike the company off the register (2 pages)
9 February 2016Application to strike the company off the register (2 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
13 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(4 pages)
13 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(4 pages)
13 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(4 pages)
27 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
27 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
8 August 2014Registered office address changed from Ground Floor, Maclaren House Talbot Road Stretford Manchester M32 0FP to Ground Floor Maclaren House Lancastrian Office Centre Talbot Road Old Trafford Manchester Lancashire M32 0FP on 8 August 2014 (2 pages)
8 August 2014Registered office address changed from Ground Floor, Maclaren House Talbot Road Stretford Manchester M32 0FP to Ground Floor Maclaren House Lancastrian Office Centre Talbot Road Old Trafford Manchester Lancashire M32 0FP on 8 August 2014 (2 pages)
8 August 2014Registered office address changed from Ground Floor, Maclaren House Talbot Road Stretford Manchester M32 0FP to Ground Floor Maclaren House Lancastrian Office Centre Talbot Road Old Trafford Manchester Lancashire M32 0FP on 8 August 2014 (2 pages)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
4 August 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(4 pages)
4 August 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(4 pages)
4 August 2014Registered office address changed from Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH to Ground Floor, Maclaren House Talbot Road Stretford Manchester M32 0FP on 4 August 2014 (1 page)
4 August 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(4 pages)
4 August 2014Registered office address changed from Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH to Ground Floor, Maclaren House Talbot Road Stretford Manchester M32 0FP on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH to Ground Floor, Maclaren House Talbot Road Stretford Manchester M32 0FP on 4 August 2014 (1 page)
13 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
13 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
19 April 2013Annual return made up to 4 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-19
(4 pages)
19 April 2013Annual return made up to 4 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-19
(4 pages)
19 April 2013Annual return made up to 4 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-19
(4 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
18 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
20 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
21 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
21 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
4 May 2010Director's details changed for Clare Lisa Morton on 4 April 2010 (2 pages)
4 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Clare Lisa Morton on 4 April 2010 (2 pages)
4 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Clare Lisa Morton on 4 April 2010 (2 pages)
15 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
15 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
21 April 2009Return made up to 04/04/09; full list of members (3 pages)
21 April 2009Return made up to 04/04/09; full list of members (3 pages)
13 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
13 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
30 April 2008Return made up to 04/04/08; full list of members (3 pages)
30 April 2008Return made up to 04/04/08; full list of members (3 pages)
26 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
26 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
18 May 2007Return made up to 04/04/07; full list of members (6 pages)
18 May 2007Return made up to 04/04/07; full list of members (6 pages)
26 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
26 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
27 June 2006Return made up to 04/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2006Return made up to 04/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
2 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
2 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
17 May 2005Return made up to 04/04/05; full list of members (7 pages)
17 May 2005Return made up to 04/04/05; full list of members (7 pages)
7 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
7 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
26 May 2004New director appointed (1 page)
26 May 2004New director appointed (1 page)
22 April 2004Registered office changed on 22/04/04 from: derby house, lytham road fulwood preston lancashire PR2 8JF (1 page)
22 April 2004Return made up to 04/04/04; full list of members (6 pages)
22 April 2004Return made up to 04/04/04; full list of members (6 pages)
22 April 2004Registered office changed on 22/04/04 from: derby house, lytham road fulwood preston lancashire PR2 8JF (1 page)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
3 May 2003Ad 17/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 May 2003Ad 17/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 April 2003Secretary resigned (1 page)
4 April 2003Incorporation (17 pages)
4 April 2003Secretary resigned (1 page)
4 April 2003Incorporation (17 pages)