Company NameA & O Properties (North West) Limited
Company StatusDissolved
Company Number04869160
CategoryPrivate Limited Company
Incorporation Date18 August 2003(20 years, 8 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameStephen Allen
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address3a Windsor Road
Newton Heath
Manchester
Greater Manchester
M40 1QQ
Director NameMr Paul Anthony Ormston
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address96 Somerset Road
Failsworth
Lancashire
M35 0WR
Secretary NameStephen Allen
NationalityBritish
StatusClosed
Appointed18 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address3a Windsor Road
Newton Heath
Manchester
Greater Manchester
M40 1QQ
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed18 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressStarr & Co Chartered Accountants
76 Wellington Road South
Stockport
Cheshire
SK1 3SU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£11,117
Cash£85,522
Current Liabilities£74,405

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
14 September 2006Application for striking-off (1 page)
19 August 2005Return made up to 18/08/05; full list of members (3 pages)
25 May 2005Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page)
25 May 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 November 2004Return made up to 18/08/04; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
10 February 2004Particulars of mortgage/charge (3 pages)
10 September 2003Secretary resigned (1 page)
10 September 2003New director appointed (2 pages)
10 September 2003Director resigned (1 page)
10 September 2003New secretary appointed;new director appointed (2 pages)
10 September 2003Registered office changed on 10/09/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
18 August 2003Incorporation (12 pages)