Company NameCBW Properties Limited
Company StatusDissolved
Company Number05226724
CategoryPrivate Limited Company
Incorporation Date9 September 2004(19 years, 7 months ago)
Dissolution Date27 April 2010 (14 years ago)

Business Activity

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

Directors

Director NameJames Clarke
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2004(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address6 Meadway
Bramhall
Cheshire
SK7 1LA
Secretary NameJames Clarke
NationalityBritish
StatusClosed
Appointed09 September 2004(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address6 Meadway
Bramhall
Cheshire
SK7 1LA
Director NameMrs Viola Muire Clarke
Date of BirthMarch 1953 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed01 September 2008(3 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 27 April 2010)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address6 Meadway
Bramhall
Stockport
Cheshire
SK7 1LA
Director NameMr Paul Benson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21a Ladythorn Road
Bramhall
Stockport
Cheshire
SK7 2EP

Location

Registered Address6 Meadway
Bramhall
Cheshire
SK7 1LA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
27 November 2008Return made up to 09/09/08; full list of members (4 pages)
27 November 2008Appointment terminated director paul benson (1 page)
27 November 2008Director appointed mrs viola muire clarke (1 page)
27 November 2008Appointment Terminated Director paul benson (1 page)
27 November 2008Return made up to 09/09/08; full list of members (4 pages)
27 November 2008Director appointed mrs viola muire clarke (1 page)
11 June 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
11 June 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
18 February 2008Accounting reference date extended from 30/09/07 to 28/02/08 (1 page)
18 February 2008Accounting reference date extended from 30/09/07 to 28/02/08 (1 page)
3 October 2007Return made up to 09/09/07; full list of members (3 pages)
3 October 2007Return made up to 09/09/07; full list of members (3 pages)
21 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
21 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 October 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 October 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 September 2006Return made up to 09/09/06; full list of members (3 pages)
28 September 2006Return made up to 09/09/06; full list of members (3 pages)
21 November 2005Return made up to 09/09/05; full list of members (7 pages)
21 November 2005Return made up to 09/09/05; full list of members (7 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
24 September 2004Particulars of mortgage/charge (3 pages)
24 September 2004Particulars of mortgage/charge (3 pages)
9 September 2004Incorporation (15 pages)