Company NameScaitcliffe Street Property Limited
Company StatusDissolved
Company Number05649013
CategoryPrivate Limited Company
Incorporation Date8 December 2005(18 years, 4 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)
Previous NameHollow Mould Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Russell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2006(9 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (closed 27 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlliance House
West Point Enterprise Park
Clarence Avenue Trafford Park
Manchester
M17 1QS
Secretary NameMr Ewan Gordon Wyse
NationalityBritish
StatusClosed
Appointed20 September 2006(9 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (closed 27 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAlliance House
West Point Enterprise Park
Clarence Avenue Trafford Park
Manchester
M17 1QS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 December 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitepropertyalliancegroup.com
Email address[email protected]

Location

Registered AddressAlliance House
West Point Enterprise Park
Clarence Avenue Trafford Park
Manchester
M17 1QS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Property Alliance Group LTD
100.00%
Ordinary

Accounts

Latest Accounts29 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End29 June

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
6 July 2015Application to strike the company off the register (3 pages)
6 July 2015Application to strike the company off the register (3 pages)
5 June 2015Accounts for a dormant company made up to 29 June 2014 (4 pages)
5 June 2015Accounts for a dormant company made up to 29 June 2014 (4 pages)
29 May 2015Auditor's resignation (1 page)
29 May 2015Auditor's resignation (1 page)
25 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
25 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
11 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(3 pages)
11 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(3 pages)
11 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(3 pages)
21 February 2014Accounts for a small company made up to 30 June 2013 (6 pages)
21 February 2014Accounts for a small company made up to 30 June 2013 (6 pages)
17 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(3 pages)
17 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(3 pages)
17 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(3 pages)
6 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
6 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
21 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
21 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
20 January 2011Accounts for a small company made up to 30 June 2010 (6 pages)
20 January 2011Accounts for a small company made up to 30 June 2010 (6 pages)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
17 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
17 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
8 December 2009Director's details changed for Mr David Russell on 1 November 2009 (2 pages)
8 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
8 December 2009Secretary's details changed for Ewan Wyse on 1 November 2009 (1 page)
8 December 2009Secretary's details changed for Ewan Wyse on 1 November 2009 (1 page)
8 December 2009Director's details changed for Mr David Russell on 1 November 2009 (2 pages)
8 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
8 December 2009Secretary's details changed for Ewan Wyse on 1 November 2009 (1 page)
8 December 2009Director's details changed for Mr David Russell on 1 November 2009 (2 pages)
8 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
13 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
10 December 2008Return made up to 08/12/08; full list of members (3 pages)
10 December 2008Return made up to 08/12/08; full list of members (3 pages)
9 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
9 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
10 December 2007Return made up to 08/12/07; full list of members (2 pages)
10 December 2007Return made up to 08/12/07; full list of members (2 pages)
19 February 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
19 February 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
29 December 2006Return made up to 08/12/06; full list of members (6 pages)
29 December 2006Return made up to 08/12/06; full list of members (6 pages)
10 November 2006Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
10 November 2006Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
4 November 2006Particulars of mortgage/charge (3 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
27 September 2006Company name changed hollow mould LIMITED\certificate issued on 27/09/06 (2 pages)
27 September 2006Company name changed hollow mould LIMITED\certificate issued on 27/09/06 (2 pages)
21 September 2006New secretary appointed (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Registered office changed on 21/09/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Registered office changed on 21/09/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 September 2006Secretary resigned (1 page)
21 September 2006Secretary resigned (1 page)
21 September 2006New director appointed (1 page)
21 September 2006New director appointed (1 page)
21 September 2006New secretary appointed (1 page)
8 December 2005Incorporation (16 pages)
8 December 2005Incorporation (16 pages)