Company NameStockport Village Developments Plc
Company StatusDissolved
Company Number04813887
CategoryPublic Limited Company
Incorporation Date27 June 2003(20 years, 10 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Jalaludin Abdullah Kamani
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2003(6 days after company formation)
Appointment Duration17 years, 8 months (closed 16 March 2021)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address49 / 51 Dale Street Dale Street
Manchester
M1 2HF
Director NameAbdullah Bnanji Kamani
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(6 days after company formation)
Appointment Duration17 years, 4 months (resigned 12 November 2020)
RoleBusiness Consultant
Country of ResidenceU A E
Correspondence Address43 Manor Drive
Manchester
M21 7QG
Secretary NameMr Andrew Anastasi
NationalityBritish
StatusResigned
Appointed03 July 2003(6 days after company formation)
Appointment Duration6 years, 3 months (resigned 02 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrickle Cottage
Water Street
Glossop
SK13 7SG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressThe Robert Street Hub
12-14 Robert Street
Manchester
M3 1EY
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 December 2020First Gazette notice for voluntary strike-off (1 page)
26 November 2020Termination of appointment of Abdullah Bnanji Kamani as a director on 12 November 2020 (1 page)
26 November 2020Application to strike the company off the register (1 page)
26 November 2020Change of details for Mr Jalaludin Abdullah Kamani as a person with significant control on 12 November 2020 (2 pages)
26 November 2020Cessation of Abdullah Bhanji Kamani as a person with significant control on 12 November 2020 (1 page)
6 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
11 December 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
10 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
23 November 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
6 December 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
6 December 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
3 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
3 July 2017Notification of Abdullah Bhanji Kamani as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Jalaludin Abdullah Kamani as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Abdullah Bhanji Kamani as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Jalaludin Abdullah Kamani as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Abdullah Bhanji Kamani as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Jalaludin Abdullah Kamani as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
8 May 2017Registered office address changed from 49-51 Dale Street Manchester to The Robert Street Hub 12-14 Robert Street Manchester M3 1EY on 8 May 2017 (1 page)
8 May 2017Registered office address changed from 49-51 Dale Street Manchester to The Robert Street Hub 12-14 Robert Street Manchester M3 1EY on 8 May 2017 (1 page)
23 November 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
23 November 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
26 November 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
26 November 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
3 July 2015Director's details changed for Mr Jalaludin Abdullah Kamani on 1 September 2013 (2 pages)
3 July 2015Director's details changed for Mr Jalaludin Abdullah Kamani on 1 September 2013 (2 pages)
3 July 2015Director's details changed for Mr Jalaludin Abdullah Kamani on 1 September 2013 (2 pages)
3 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
25 November 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 November 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
12 September 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
12 September 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
9 August 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
9 August 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
30 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
30 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
7 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
22 September 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
22 September 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
13 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
28 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
28 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
6 July 2010Termination of appointment of Andrew Anastasi as a secretary (1 page)
6 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
6 July 2010Termination of appointment of Andrew Anastasi as a secretary (1 page)
6 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
4 August 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
4 August 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
3 July 2009Return made up to 27/06/09; full list of members (4 pages)
3 July 2009Return made up to 27/06/09; full list of members (4 pages)
4 August 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
4 August 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
4 July 2008Return made up to 27/06/08; full list of members (4 pages)
4 July 2008Return made up to 27/06/08; full list of members (4 pages)
28 January 2008Accounts made up to 30 June 2007 (1 page)
28 January 2008Accounts made up to 30 June 2007 (1 page)
13 July 2007Return made up to 27/06/07; full list of members (2 pages)
13 July 2007Return made up to 27/06/07; full list of members (2 pages)
11 January 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
11 January 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
4 July 2006Return made up to 27/06/06; full list of members (2 pages)
4 July 2006Return made up to 27/06/06; full list of members (2 pages)
24 November 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
24 November 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
29 June 2005Return made up to 27/06/05; full list of members (2 pages)
29 June 2005Return made up to 27/06/05; full list of members (2 pages)
25 January 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
25 January 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
14 July 2004Return made up to 27/06/04; full list of members (7 pages)
14 July 2004Return made up to 27/06/04; full list of members (7 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New secretary appointed (2 pages)
2 February 2004New secretary appointed (2 pages)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Registered office changed on 10/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 July 2003Registered office changed on 10/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Secretary resigned (1 page)
27 June 2003Incorporation (11 pages)
27 June 2003Incorporation (11 pages)