Company NameFleetwood Properties Limited
Company StatusDissolved
Company Number05042399
CategoryPrivate Limited Company
Incorporation Date12 February 2004(20 years, 2 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)
Previous NamesBenmort Ltd and Blackburn Estates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Samuel Hammelburger
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2004(3 weeks, 4 days after company formation)
Appointment Duration5 years, 3 months (closed 23 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Upper Park Road
Salford
Manchester
Lancashire
M7 4JB
Secretary NameMr Andrew Spencer Berkeley
NationalityBritish
StatusClosed
Appointed08 March 2004(3 weeks, 4 days after company formation)
Appointment Duration5 years, 3 months (closed 23 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Park Lane
Salford
Manchester
M7 4JE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressFirst Floor Manchester House
86 Princess Street
Manchester
M1 6NP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

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

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
25 February 2009Application for striking-off (1 page)
14 February 2008Return made up to 12/02/08; full list of members (2 pages)
28 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
22 March 2007Return made up to 12/02/07; full list of members (6 pages)
15 January 2007Secretary's particulars changed (1 page)
13 June 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
10 April 2006Return made up to 12/02/06; full list of members (6 pages)
14 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
16 November 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
26 August 2005Return made up to 12/02/05; full list of members (6 pages)
7 October 2004Particulars of mortgage/charge (7 pages)
7 October 2004Particulars of mortgage/charge (3 pages)
14 June 2004Company name changed blackburn estates LIMITED\certificate issued on 14/06/04 (2 pages)
13 March 2004New secretary appointed (2 pages)
13 March 2004New director appointed (3 pages)
9 March 2004Company name changed benmort LTD\certificate issued on 09/03/04 (2 pages)
5 March 2004Secretary resigned (1 page)
5 March 2004Registered office changed on 05/03/04 from: 39A leicester road salford manchester M7 4AS (1 page)
5 March 2004Director resigned (1 page)