Company NameStafford Properties Limited
Company StatusDissolved
Company Number05103853
CategoryPrivate Limited Company
Incorporation Date16 April 2004(20 years ago)
Dissolution Date26 June 2007 (16 years, 10 months ago)
Previous NameRothington Ltd

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
Appointed27 April 2004(1 week, 4 days after company formation)
Appointment Duration3 years, 2 months (closed 26 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Upper Park Road
Salford
Manchester
Lancashire
M7 4JB
Secretary NameMr Andrew Spencer Berkeley
NationalityBritish
StatusClosed
Appointed27 April 2004(1 week, 4 days after company formation)
Appointment Duration3 years, 2 months (closed 26 June 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 Park Lane
Salford
Manchester
M7 4JE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address3rd 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 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2007First Gazette notice for voluntary strike-off (1 page)
30 January 2007Application for striking-off (1 page)
15 January 2007Secretary's particulars changed (1 page)
22 May 2006Return made up to 16/04/06; full list of members (6 pages)
21 July 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
4 July 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
17 May 2005Return made up to 16/04/05; full list of members (6 pages)
20 July 2004Particulars of mortgage/charge (7 pages)
20 July 2004Particulars of mortgage/charge (7 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New secretary appointed (2 pages)
4 May 2004Company name changed rothington LTD\certificate issued on 04/05/04 (2 pages)
26 April 2004Director resigned (1 page)
26 April 2004Secretary resigned (1 page)
26 April 2004Registered office changed on 26/04/04 from: 39A leicester road salford manchester M7 4AS (1 page)
16 April 2004Incorporation (9 pages)