Company NameC & D Property Investments Limited
Company StatusDissolved
Company Number04730331
CategoryPrivate Limited Company
Incorporation Date10 April 2003(21 years ago)
Dissolution Date3 July 2012 (11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Nazlin Nawaz
Date of BirthJuly 1983 (Born 40 years ago)
NationalityPakistani
StatusClosed
Appointed11 June 2009(6 years, 2 months after company formation)
Appointment Duration3 years (closed 03 July 2012)
RoleAccounts Assistant
Country of ResidenceUnited Kingdom
Correspondence Address106 Central Way
Altrincham
Cheshire
WA14 1SB
Director NameSatwinder Singh Dogra
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(6 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 June 2003)
RoleCompany Director
Correspondence Address5 Arnold Avenue
Huddersfield
West Yorkshire
HD2 2TR
Secretary NameSatwinder Singh Dogra
NationalityBritish
StatusResigned
Appointed16 April 2003(6 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 June 2003)
RoleCompany Director
Correspondence Address5 Arnold Avenue
Huddersfield
West Yorkshire
HD2 2TR
Director NameMr Ali Zolghadriha
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(2 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 22 January 2009)
RoleProperty Developer
Correspondence Address142 Chatsworth Road
Worsley
Lancashire
M28 2NT
Secretary NameMr Ali Zolghadriha
NationalityBritish
StatusResigned
Appointed30 June 2003(2 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 22 January 2009)
RoleProperty Developer
Correspondence Address142 Chatsworth Road
Worsley
Lancashire
M28 2NT
Director NameShenila Javed
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(9 months, 4 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 December 2004)
RoleCompany Director
Correspondence Address30 School Road Handforth
Wilmslow
Cheshire
SK9 3EZ
Director NameMr Nabeel Mussarat Chowdery
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(1 year, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 November 2008)
RoleProperty Developer
Correspondence Address16 Langham Road
Bowdon
Altrincham
Cheshire
WA14 2HY
Director NameMr Nabeel Mussarat Chowdery
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(1 year, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 November 2008)
RoleProperty Developer
Correspondence Address16 Langham Road
Bowdon
Altrincham
Cheshire
WA14 2HY
Director NameMr Matthew Billington
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(5 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 June 2009)
RoleLetting Manager
Correspondence Address136a Moss Lane
Hale
Altrincham
Cheshire
WA15 8AN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressAshley House, Ashley Road
Altrincham
Cheshire
WA14 2DW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£7,488
Cash£84,669
Current Liabilities£1,174,994

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 February 2014Bona Vacantia disclaimer (1 page)
5 February 2014Bona Vacantia disclaimer (1 page)
3 July 2012Final Gazette dissolved following liquidation (1 page)
3 July 2012Final Gazette dissolved following liquidation (1 page)
3 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2012Completion of winding up (1 page)
8 May 2012Completion of winding up (1 page)
3 April 2012Completion of winding up (1 page)
3 April 2012Completion of winding up (1 page)
18 May 2010Receiver's abstract of receipts and payments to 16 April 2010 (2 pages)
18 May 2010Receiver's abstract of receipts and payments to 16 April 2010 (2 pages)
10 March 2010Order of court to wind up (1 page)
10 March 2010Order of court to wind up (1 page)
2 March 2010Order of court to wind up (2 pages)
2 March 2010Order of court to wind up (2 pages)
12 June 2009Appointment Terminated Director matthew billington (1 page)
12 June 2009Director appointed miss nazlin nawaz (2 pages)
12 June 2009Appointment terminated director matthew billington (1 page)
12 June 2009Director appointed miss nazlin nawaz (2 pages)
27 April 2009Notice of appointment of receiver or manager (2 pages)
27 April 2009Notice of appointment of receiver or manager (2 pages)
19 February 2009Appointment Terminated Director ali zolghadriha (1 page)
19 February 2009Appointment Terminated Secretary ali zolghadriha (1 page)
19 February 2009Appointment terminated secretary ali zolghadriha (1 page)
19 February 2009Appointment terminated director ali zolghadriha (1 page)
22 January 2009Director appointed mr. Matthew david billington (2 pages)
22 January 2009Director appointed mr. Matthew david billington (2 pages)
18 December 2008Appointment Terminated Director nabeel chowdery (1 page)
18 December 2008Appointment terminated director nabeel chowdery (1 page)
1 May 2008Return made up to 10/04/08; full list of members (4 pages)
1 May 2008Return made up to 10/04/08; full list of members (4 pages)
13 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
13 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
26 January 2008Declaration of satisfaction of mortgage/charge (1 page)
26 January 2008Declaration of satisfaction of mortgage/charge (1 page)
10 July 2007Secretary's particulars changed;director's particulars changed (1 page)
10 July 2007Secretary's particulars changed;director's particulars changed (1 page)
14 June 2007Accounts for a small company made up to 31 March 2006 (7 pages)
14 June 2007Accounts for a small company made up to 31 March 2006 (7 pages)
16 April 2007Return made up to 10/04/07; full list of members (2 pages)
16 April 2007Return made up to 10/04/07; full list of members (2 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
19 February 2007Registered office changed on 19/02/07 from: 105A wilmslow road handforth wilmslow cheshire SK9 3ER (1 page)
19 February 2007Registered office changed on 19/02/07 from: 105A wilmslow road handforth wilmslow cheshire SK9 3ER (1 page)
12 October 2006Particulars of mortgage/charge (3 pages)
12 October 2006Particulars of mortgage/charge (3 pages)
12 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2006Return made up to 10/04/06; full list of members (2 pages)
11 April 2006Return made up to 10/04/06; full list of members (2 pages)
15 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
15 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
3 December 2005Particulars of mortgage/charge (3 pages)
3 December 2005Particulars of mortgage/charge (3 pages)
1 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2005Particulars of mortgage/charge (4 pages)
30 November 2005Particulars of mortgage/charge (4 pages)
30 November 2005Particulars of mortgage/charge (4 pages)
30 November 2005Particulars of mortgage/charge (4 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
8 April 2005Return made up to 10/04/05; full list of members (7 pages)
8 April 2005Return made up to 10/04/05; full list of members (7 pages)
6 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 February 2005New director appointed (2 pages)
11 February 2005Director resigned (1 page)
11 February 2005New director appointed (2 pages)
11 February 2005Director resigned (1 page)
5 February 2005Particulars of mortgage/charge (3 pages)
5 February 2005Particulars of mortgage/charge (3 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2005Particulars of mortgage/charge (3 pages)
7 January 2005Particulars of mortgage/charge (3 pages)
31 October 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
31 October 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
17 June 2004Return made up to 10/04/04; full list of members (7 pages)
17 June 2004Return made up to 10/04/04; full list of members (7 pages)
27 March 2004Registered office changed on 27/03/04 from: 7-9 great ducie street manchester M3 1PS (1 page)
27 March 2004Registered office changed on 27/03/04 from: 7-9 great ducie street manchester M3 1PS (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004Director resigned (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004Director resigned (1 page)
8 January 2004Particulars of mortgage/charge (7 pages)
8 January 2004Particulars of mortgage/charge (7 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
1 August 2003Particulars of mortgage/charge (3 pages)
1 August 2003Particulars of mortgage/charge (3 pages)
10 July 2003New secretary appointed;new director appointed (2 pages)
10 July 2003Secretary resigned;director resigned (1 page)
10 July 2003Secretary resigned;director resigned (1 page)
10 July 2003New secretary appointed;new director appointed (2 pages)
23 May 2003Ad 16/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003Registered office changed on 23/05/03 from: 7/9 great ducie street manchester M3 1PS (1 page)
23 May 2003New secretary appointed;new director appointed (2 pages)
23 May 2003Ad 16/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 May 2003Registered office changed on 23/05/03 from: 7/9 great ducie street manchester M3 1PS (1 page)
23 May 2003New director appointed (2 pages)
23 May 2003New secretary appointed;new director appointed (2 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Secretary resigned (1 page)
15 April 2003Director resigned (1 page)
10 April 2003Incorporation (9 pages)
10 April 2003Incorporation (9 pages)