Company NameBoom Property Investments Limited
Company StatusDissolved
Company Number05706844
CategoryPrivate Limited Company
Incorporation Date13 February 2006(18 years, 2 months ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)

Directors

Director NamePaul Anthony Cummings
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address25 Marine Gate Mansions
Seabank Road
Southport
Merseyside
PR9 0AU
Director NameDean Gavin Hewart
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address19 Libris Place
Stanley Road
Knutsford
WA16 0GP
Director NameCatherine Mary Mercer
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2006(7 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (closed 20 November 2007)
RoleCompany Director
Correspondence AddressBroad Oak House
Broad Oak Lane
Mobberley
Cheshire
WA16 6JT
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameElliott Goldman Limited (Corporation)
StatusResigned
Appointed22 February 2006(1 week, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 23 April 2007)
Correspondence Address10-11 Millbank House
Bollin Walk
Wilmslow
Cheshire
SK9 1BJ

Location

Registered AddressManchester Business Park
3000 Aviator Way
Manchester
M22 5TG
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

20 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
30 April 2007Secretary resigned (1 page)
30 January 2007Accounting reference date shortened from 28/02/07 to 31/10/06 (1 page)
18 January 2007Registered office changed on 18/01/07 from: springfield house water lane wilmslow cheshire SK9 5BG (1 page)
18 October 2006New secretary appointed (2 pages)
18 October 2006New director appointed (2 pages)
12 October 2006New director appointed (3 pages)
12 October 2006New director appointed (3 pages)
22 February 2006Director resigned (1 page)
22 February 2006Secretary resigned (1 page)
22 February 2006Registered office changed on 22/02/06 from: boom property investments LIMITED, minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
22 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2006Incorporation (18 pages)