Company NameThe Place Retail Park Limited
Company StatusDissolved
Company Number05262594
CategoryPrivate Limited Company
Incorporation Date18 October 2004(19 years, 6 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)
Previous NamesAshglow Limited and Chartergate Retail Parks Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Murray John Howison
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2004(2 months after company formation)
Appointment Duration6 years, 9 months (closed 20 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressApt 3402
301 Deanssgate
Manchester
Lancashire
M3 4LQ
Director NameMr Christopher Thomas Smith
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(1 week, 2 days after company formation)
Appointment Duration5 years, 4 months (resigned 01 March 2010)
RoleChartered Surveyor
Country of ResidenceGibraltar
Correspondence Address17 Croft Drive East
Caldy
Wirral
CH48 1LT
Wales
Director NameMr William George Young
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(1 week, 2 days after company formation)
Appointment Duration5 years, 4 months (resigned 01 March 2010)
RoleChartered Surveyor
Correspondence AddressLadigue 144 Caldy Road
Caldy
Wirral
Merseyside
CH48 1LN
Wales
Secretary NameMr William George Young
NationalityBritish
StatusResigned
Appointed27 October 2004(1 week, 2 days after company formation)
Appointment Duration5 years, 4 months (resigned 01 March 2010)
RoleChartered Surveyor
Correspondence AddressLadigue 144 Caldy Road
Caldy
Wirral
Merseyside
CH48 1LN
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6th Floor Cardinal House
20 St Marys Parsonage
Manchester
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
24 May 2011Application to strike the company off the register (3 pages)
24 May 2011Application to strike the company off the register (3 pages)
15 March 2011Registered office address changed from 10Th Floor 3 Hardman Street Spinningfields Manchester M3 3HF on 15 March 2011 (2 pages)
15 March 2011Registered office address changed from 10th Floor 3 Hardman Street Spinningfields Manchester M3 3HF on 15 March 2011 (2 pages)
16 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (7 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (7 pages)
9 November 2010Annual return made up to 18 October 2010 with a full list of shareholders
Statement of capital on 2010-11-09
  • GBP 2
(3 pages)
9 November 2010Annual return made up to 18 October 2010 with a full list of shareholders
Statement of capital on 2010-11-09
  • GBP 2
(3 pages)
13 October 2010Registered office address changed from 53 Birkenhead Road Hoylake Wirral CH47 5AF on 13 October 2010 (2 pages)
13 October 2010Registered office address changed from 53 Birkenhead Road Hoylake Wirral CH47 5AF on 13 October 2010 (2 pages)
12 March 2010Termination of appointment of Christopher Smith as a director (2 pages)
12 March 2010Termination of appointment of William Young as a secretary (2 pages)
12 March 2010Termination of appointment of William Young as a secretary (2 pages)
12 March 2010Termination of appointment of William Young as a director (2 pages)
12 March 2010Termination of appointment of Christopher Smith as a director (2 pages)
12 March 2010Termination of appointment of William Young as a director (2 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
29 October 2009Company name changed chartergate retail parks LIMITED\certificate issued on 29/10/09
  • RES15 ‐ Change company name resolution on 2009-10-01
(2 pages)
29 October 2009Company name changed chartergate retail parks LIMITED\certificate issued on 29/10/09
  • RES15 ‐ Change company name resolution on 2009-10-01
(2 pages)
29 October 2009Change of name notice (2 pages)
29 October 2009Change of name notice (2 pages)
28 October 2009Director's details changed for William George Young on 26 October 2009 (2 pages)
28 October 2009Director's details changed for William George Young on 26 October 2009 (2 pages)
28 October 2009Director's details changed for Mr Murray John Howison on 26 October 2009 (2 pages)
28 October 2009Secretary's details changed for Mr William George Young on 26 October 2009 (1 page)
28 October 2009Director's details changed for Mr Murray John Howison on 26 October 2009 (2 pages)
28 October 2009Director's details changed for Christopher Thomas Smith on 26 October 2009 (2 pages)
28 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
28 October 2009Secretary's details changed for Mr William George Young on 26 October 2009 (1 page)
28 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Christopher Thomas Smith on 26 October 2009 (2 pages)
24 July 2009Registered office changed on 24/07/2009 from cranbrook house 39 rodney street liverpool merseyside L1 9EN (1 page)
24 July 2009Registered office changed on 24/07/2009 from cranbrook house 39 rodney street liverpool merseyside L1 9EN (1 page)
27 May 2009Accounts for a small company made up to 30 April 2008 (8 pages)
27 May 2009Accounts for a small company made up to 30 April 2008 (8 pages)
20 October 2008Director's Change of Particulars / murray howison / 01/06/2008 / HouseName/Number was: , now: 3402; Street was: 6.2 melia house, now: beetham tower; Area was: 19 lord street, now: 301 deansgate; Post Code was: M46 9BA, now: M3 4LQ (1 page)
20 October 2008Return made up to 18/10/08; full list of members (4 pages)
20 October 2008Return made up to 18/10/08; full list of members (4 pages)
20 October 2008Director's change of particulars / murray howison / 01/06/2008 (1 page)
27 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
27 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
13 November 2007Return made up to 18/10/07; no change of members (7 pages)
13 November 2007Return made up to 18/10/07; no change of members (7 pages)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
8 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
11 November 2006Return made up to 18/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2006Return made up to 18/10/06; full list of members (7 pages)
20 February 2006Accounts for a small company made up to 30 April 2005 (5 pages)
20 February 2006Accounts for a small company made up to 30 April 2005 (5 pages)
10 November 2005Return made up to 18/10/05; full list of members (7 pages)
10 November 2005Return made up to 18/10/05; full list of members (7 pages)
28 February 2005Memorandum and Articles of Association (14 pages)
28 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 February 2005Memorandum and Articles of Association (14 pages)
19 February 2005Particulars of mortgage/charge (7 pages)
19 February 2005Particulars of mortgage/charge (7 pages)
19 February 2005Particulars of mortgage/charge (7 pages)
19 February 2005Particulars of mortgage/charge (7 pages)
8 February 2005Particulars of mortgage/charge (4 pages)
8 February 2005Particulars of mortgage/charge (4 pages)
5 February 2005Particulars of mortgage/charge (3 pages)
5 February 2005Particulars of mortgage/charge (3 pages)
5 February 2005Particulars of mortgage/charge (3 pages)
5 February 2005Particulars of mortgage/charge (3 pages)
5 February 2005Particulars of mortgage/charge (7 pages)
5 February 2005Particulars of mortgage/charge (7 pages)
25 January 2005Ad 20/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 January 2005Ad 20/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005Secretary resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
22 December 2004Company name changed ashglow LIMITED\certificate issued on 22/12/04 (2 pages)
22 December 2004Company name changed ashglow LIMITED\certificate issued on 22/12/04 (2 pages)
29 November 2004New secretary appointed;new director appointed (3 pages)
29 November 2004New director appointed (3 pages)
29 November 2004Registered office changed on 29/11/04 from: cranbrook house 39 rodney street liverpool L1 9EN (1 page)
29 November 2004Registered office changed on 29/11/04 from: cranbrook house 39 rodney street liverpool L1 9EN (1 page)
29 November 2004New director appointed (3 pages)
29 November 2004Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page)
29 November 2004Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page)
29 November 2004New secretary appointed;new director appointed (3 pages)
5 November 2004Registered office changed on 05/11/04 from: 788-790 finchley road london NW11 7TJ (1 page)
5 November 2004Registered office changed on 05/11/04 from: 788-790 finchley road london NW11 7TJ (1 page)
18 October 2004Incorporation (16 pages)
18 October 2004Incorporation (16 pages)