Company NameR H G (Properties) Limited
Company StatusDissolved
Company Number05469554
CategoryPrivate Limited Company
Incorporation Date2 June 2005(18 years, 11 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Gareth Ivor Riddell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Brookfield Road
Lymm
Cheshire
WA13 0QL
Director NameMr Mark Terence Gallimore
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Appleton Road
Hale
Altrincham
Cheshire
WA15 9LP
Director NameAndrew John McNeil Higson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressVilla Gioia
70 Adlington Road
Wilmslow
Cheshire
SK9 2BN
Secretary NameMr Mark Terence Gallimore
NationalityBritish
StatusResigned
Appointed02 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Appleton Road
Hale
Altrincham
Cheshire
WA15 9LP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBridge House, Ashley Road
Hale
Altrincham
Cheshire
WA14 2UT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
20 November 2009Application to strike the company off the register (3 pages)
20 November 2009Application to strike the company off the register (3 pages)
17 July 2009Return made up to 02/06/09; full list of members (3 pages)
17 July 2009Return made up to 02/06/09; full list of members (3 pages)
5 December 2008Return made up to 02/06/08; full list of members (4 pages)
5 December 2008Return made up to 02/06/08; full list of members (4 pages)
27 October 2008Appointment Terminated Director and Secretary mark gallimore (1 page)
27 October 2008Appointment terminated director and secretary mark gallimore (1 page)
23 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
23 October 2008Accounts made up to 31 March 2008 (6 pages)
25 July 2008Appointment Terminated Director andrew higson (1 page)
25 July 2008Appointment terminated director andrew higson (1 page)
15 January 2008Accounts made up to 31 March 2007 (6 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
15 September 2007Return made up to 02/06/07; no change of members (7 pages)
15 September 2007Return made up to 02/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2007Return made up to 02/06/06; full list of members (7 pages)
22 February 2007Return made up to 02/06/06; full list of members (7 pages)
3 August 2006Accounts made up to 31 March 2006 (5 pages)
3 August 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
28 July 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
28 July 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
2 June 2005Secretary resigned (1 page)
2 June 2005Incorporation (17 pages)
2 June 2005Incorporation (17 pages)
2 June 2005Secretary resigned (1 page)