Company NameAlderbank Property Management Ltd.
Company StatusDissolved
Company Number05686245
CategoryPrivate Limited Company
Incorporation Date24 January 2006(18 years, 3 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)
Previous NameStonewater Finance Limited

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 Ralph Robert McCurry
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address174a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SF
Director NameAlan Bruner
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address67 Victoria Avenue
Manchester
Lancashire
M9 0RD
Secretary NameAlan Bruner
NationalityBritish
StatusResigned
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address67 Victoria Avenue
Manchester
Lancashire
M9 0RD
Secretary NameSamantha Jane McCurry
NationalityBritish
StatusResigned
Appointed05 April 2006(2 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 29 October 2012)
RoleLawyer
Correspondence Address15 Albert Road
Hale
Cheshire
WA15 9AH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitealderbankproperty.com
Email address[email protected]
Telephone0161 9281080
Telephone regionManchester

Location

Registered Address174a Ashley Road
Hale Altrincham
WA15 9SF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

2 at £1Ralph Mccurry
100.00%
Ordinary

Financials

Year2014
Net Worth£290
Cash£609
Current Liabilities£14,472

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End26 February

Filing History

23 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2019Compulsory strike-off action has been suspended (1 page)
16 April 2019First Gazette notice for compulsory strike-off (1 page)
26 February 2019Current accounting period shortened from 27 February 2018 to 26 February 2018 (1 page)
29 November 2018Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page)
14 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
14 February 2018Micro company accounts made up to 28 February 2017 (3 pages)
14 February 2018Notification of Ralph Robert Mccurry as a person with significant control on 6 April 2016 (2 pages)
29 January 2018Director's details changed for Mr Ralph Robert Mccurry on 7 January 2017 (3 pages)
18 January 2018Registered office address changed from C/O Ralph Mccurry 15 Albert Rd Hale Altrincham Cheshire WA15 9AH to 174a Ashley Road Hale Altrincham WA15 9SF on 18 January 2018 (2 pages)
18 July 2017Confirmation statement made on 24 January 2017 with updates (12 pages)
18 July 2017Confirmation statement made on 24 January 2017 with updates (12 pages)
18 July 2017Administrative restoration application (3 pages)
18 July 2017Administrative restoration application (3 pages)
4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
18 April 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(3 pages)
18 April 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
29 April 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(3 pages)
29 April 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
13 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(3 pages)
13 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(3 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
8 April 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
29 October 2012Termination of appointment of Samantha Mccurry as a secretary (1 page)
29 October 2012Termination of appointment of Samantha Mccurry as a secretary (1 page)
29 October 2012Previous accounting period extended from 31 January 2012 to 28 February 2012 (1 page)
29 October 2012Previous accounting period extended from 31 January 2012 to 28 February 2012 (1 page)
9 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
19 April 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
19 April 2011Registered office address changed from Downs Court 29 the Downs Altrincham Cheshire WA14 2QD on 19 April 2011 (1 page)
19 April 2011Registered office address changed from Downs Court 29 the Downs Altrincham Cheshire WA14 2QD on 19 April 2011 (1 page)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 September 2010Company name changed stonewater finance LIMITED\certificate issued on 21/09/10
  • RES15 ‐ Change company name resolution on 2010-09-14
(2 pages)
21 September 2010Change of name notice (2 pages)
21 September 2010Change of name notice (2 pages)
21 September 2010Company name changed stonewater finance LIMITED\certificate issued on 21/09/10
  • RES15 ‐ Change company name resolution on 2010-09-14
(2 pages)
14 April 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Ralph Mccurry on 24 January 2010 (2 pages)
14 April 2010Director's details changed for Ralph Mccurry on 24 January 2010 (2 pages)
14 April 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
11 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
11 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
18 February 2009Return made up to 24/01/09; full list of members (3 pages)
18 February 2009Return made up to 24/01/09; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
4 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
24 April 2008Return made up to 24/01/08; no change of members
  • 363(287) ‐ Registered office changed on 24/04/08
(6 pages)
24 April 2008Return made up to 24/01/08; no change of members
  • 363(287) ‐ Registered office changed on 24/04/08
(6 pages)
20 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
20 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
26 March 2007Return made up to 24/01/07; full list of members (6 pages)
26 March 2007Return made up to 24/01/07; full list of members (6 pages)
9 August 2006New secretary appointed (2 pages)
9 August 2006Secretary resigned (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006New secretary appointed (2 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
22 February 2006New director appointed (2 pages)
22 February 2006New secretary appointed;new director appointed (2 pages)
22 February 2006New secretary appointed;new director appointed (2 pages)
22 February 2006New director appointed (2 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Secretary resigned (1 page)
24 January 2006Incorporation (9 pages)
24 January 2006Incorporation (9 pages)