Company NameNorthfield Park Properties Limited
Company StatusDissolved
Company Number04780656
CategoryPrivate Limited Company
Incorporation Date29 May 2003(20 years, 10 months ago)
Dissolution Date8 October 2015 (8 years, 5 months ago)
Previous NameWentwell Estates Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Jeremy Joseph
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2003(2 weeks, 6 days after company formation)
Appointment Duration12 years, 3 months (closed 08 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tabley Mews, Stamford Street
Altrincham
Cheshire
WA14 1DA
Secretary NameMr Ian Peter Stoner
NationalityBritish
StatusClosed
Appointed18 June 2003(2 weeks, 6 days after company formation)
Appointment Duration12 years, 3 months (closed 08 October 2015)
RoleAccountant
Correspondence Address1 Tabley Mews, Stamford Street
Altrincham
Cheshire
WA14 1DA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressCg&Co
17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Andrew Jeremy Joseph
100.00%
Ordinary

Financials

Year2014
Net Worth£162,872
Cash£1,711
Current Liabilities£294,826

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

8 October 2015Final Gazette dissolved following liquidation (1 page)
8 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2015Final Gazette dissolved following liquidation (1 page)
8 July 2015Return of final meeting in a members' voluntary winding up (10 pages)
8 July 2015Return of final meeting in a members' voluntary winding up (10 pages)
25 July 2014Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG to 17 St Anns Square Manchester M2 7PW on 25 July 2014 (2 pages)
25 July 2014Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG to 17 St Anns Square Manchester M2 7PW on 25 July 2014 (2 pages)
24 July 2014Declaration of solvency (3 pages)
24 July 2014Appointment of a voluntary liquidator (1 page)
24 July 2014Declaration of solvency (3 pages)
24 July 2014Appointment of a voluntary liquidator (1 page)
30 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
30 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
22 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
22 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
4 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
31 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
31 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
12 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
31 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
31 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
2 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (6 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (6 pages)
12 October 2010Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages)
12 October 2010Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages)
12 October 2010Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages)
1 June 2010Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2009 (2 pages)
1 June 2010Secretary's details changed for Mr Ian Peter Stoner on 1 October 2009 (1 page)
1 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2009 (2 pages)
1 June 2010Secretary's details changed for Mr Ian Peter Stoner on 1 October 2009 (1 page)
1 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
1 June 2010Secretary's details changed for Mr Ian Peter Stoner on 1 October 2009 (1 page)
1 June 2010Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2009 (2 pages)
1 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
1 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
2 June 2009Return made up to 29/05/09; full list of members (3 pages)
2 June 2009Return made up to 29/05/09; full list of members (3 pages)
4 February 2009Accounts for a small company made up to 30 April 2008 (6 pages)
4 February 2009Accounts for a small company made up to 30 April 2008 (6 pages)
12 June 2008Return made up to 29/05/08; full list of members (3 pages)
12 June 2008Return made up to 29/05/08; full list of members (3 pages)
28 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
28 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
1 June 2007Return made up to 29/05/07; full list of members (2 pages)
1 June 2007Return made up to 29/05/07; full list of members (2 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
22 June 2006Return made up to 29/05/06; full list of members (2 pages)
22 June 2006Return made up to 29/05/06; full list of members (2 pages)
20 February 2006Accounts for a small company made up to 31 May 2005 (6 pages)
20 February 2006Accounts for a small company made up to 31 May 2005 (6 pages)
20 December 2005Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
20 December 2005Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
2 June 2005Return made up to 29/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
2 June 2005Return made up to 29/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
22 March 2005Accounts for a small company made up to 31 May 2004 (6 pages)
22 March 2005Accounts for a small company made up to 31 May 2004 (6 pages)
26 July 2004Return made up to 29/05/04; full list of members (6 pages)
26 July 2004Return made up to 29/05/04; full list of members (6 pages)
12 March 2004Registered office changed on 12/03/04 from: first floor harvester house 37 peter street manchester M2 5QD (1 page)
12 March 2004Registered office changed on 12/03/04 from: first floor harvester house 37 peter street manchester M2 5QD (1 page)
10 November 2003Ad 19/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 November 2003Ad 19/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 July 2003Company name changed wentwell estates LTD\certificate issued on 14/07/03 (2 pages)
14 July 2003Company name changed wentwell estates LTD\certificate issued on 14/07/03 (2 pages)
29 June 2003New director appointed (2 pages)
29 June 2003New secretary appointed (2 pages)
29 June 2003Registered office changed on 29/06/03 from: harvester house 37 peter street manchester M2 5GB (1 page)
29 June 2003New secretary appointed (2 pages)
29 June 2003Registered office changed on 29/06/03 from: harvester house 37 peter street manchester M2 5GB (1 page)
29 June 2003New director appointed (2 pages)
12 June 2003Secretary resigned (1 page)
12 June 2003Registered office changed on 12/06/03 from: 39A leicester road salford manchester M7 4AS (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Secretary resigned (1 page)
12 June 2003Registered office changed on 12/06/03 from: 39A leicester road salford manchester M7 4AS (1 page)
29 May 2003Incorporation (9 pages)
29 May 2003Incorporation (9 pages)