Company NameD.W. Properties Manchester Limited
Company StatusDissolved
Company Number05347596
CategoryPrivate Limited Company
Incorporation Date31 January 2005(19 years, 2 months ago)
Dissolution Date24 June 2014 (9 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Antony John Doherty
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1a West Drive
Swinton
Manchester
M27 4ED
Director NameMr Terence Wilkinson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a West Drive
Swinton
Manchester
Lancashire
M27 4ED
Secretary NameMr Antony John Doherty
NationalityBritish
StatusResigned
Appointed31 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address1a West Drive
Swinton
Manchester
M27 4ED
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address105-107 Chorley Road
Swinton
Manchester
M27 4AA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester

Shareholders

1 at £1Antony Doherty
50.00%
Ordinary
1 at £1Terence Wilkinson
50.00%
Ordinary

Financials

Year2014
Net Worth-£22,933
Current Liabilities£13,657

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
3 March 2014Application to strike the company off the register (3 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
27 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 2
(3 pages)
20 December 2012Registered office address changed from 1a West Drive Swinton Manchester M27 4ED on 20 December 2012 (1 page)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
27 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
27 February 2012Director's details changed for Mr Antony John Doherty on 5 May 2011 (2 pages)
27 February 2012Termination of appointment of Antony Doherty as a secretary (1 page)
27 February 2012Director's details changed for Mr Antony John Doherty on 5 May 2011 (2 pages)
23 October 2011Termination of appointment of Terence Wilkinson as a director (1 page)
23 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
11 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Mr Antony John Doherty on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Terence Wilkinson on 11 March 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
27 February 2009Return made up to 31/01/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
3 April 2008Director and secretary's change of particulars / antony doherty / 01/12/2007 (2 pages)
3 April 2008Return made up to 31/01/08; full list of members (4 pages)
25 September 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
27 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 February 2007Return made up to 31/01/07; full list of members (2 pages)
26 February 2007Secretary's particulars changed;director's particulars changed (1 page)
16 January 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
15 February 2006Return made up to 31/01/06; full list of members (2 pages)
15 February 2006Secretary's particulars changed;director's particulars changed (1 page)
24 March 2005Particulars of mortgage/charge (3 pages)
9 February 2005Secretary resigned (1 page)
31 January 2005Incorporation (13 pages)