Company NameWarley Street Properties (AYR) Limited
Company StatusDissolved
Company Number05842593
CategoryPrivate Limited Company
Incorporation Date9 June 2006(17 years, 9 months ago)
Dissolution Date6 May 2010 (13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Christopher Tellwright
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address60 Eaton Place
London
SW1X 8AT
Secretary NameKerena Margaret Fussell
NationalityBritish
StatusClosed
Appointed09 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22c Windsor Road
Forest Gate
London
E7 0QX

Location

Registered AddressThe Observatory
Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit-£500,462
Net Worth-£784,399
Cash£24,421
Current Liabilities£1,309,220

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

6 May 2010Final Gazette dissolved following liquidation (1 page)
6 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2010Notice of move from Administration to Dissolution (10 pages)
6 February 2010Notice of move from Administration to Dissolution on 2 February 2010 (10 pages)
30 November 2009Administrator's progress report to 7 November 2009 (11 pages)
30 November 2009Administrator's progress report to 7 November 2009 (11 pages)
30 November 2009Administrator's progress report to 7 November 2009 (11 pages)
6 August 2009Statement of affairs with form 2.14B (6 pages)
6 August 2009Statement of affairs with form 2.14B (6 pages)
1 July 2009Statement of administrator's proposal (14 pages)
1 July 2009Statement of administrator's proposal (14 pages)
13 May 2009Appointment of an administrator (1 page)
13 May 2009Registered office changed on 13/05/2009 from great central house great central avenue south ruislip HA4 6TS (1 page)
13 May 2009Appointment of an administrator (1 page)
13 May 2009Registered office changed on 13/05/2009 from great central house great central avenue south ruislip HA4 6TS (1 page)
12 May 2009Registered office changed on 12/05/2009 from 4TH floor centre heights 137 finchley road london NW3 6JG (1 page)
12 May 2009Registered office changed on 12/05/2009 from 4TH floor centre heights 137 finchley road london NW3 6JG (1 page)
18 March 2009Full accounts made up to 30 June 2008 (11 pages)
18 March 2009Full accounts made up to 30 June 2008 (11 pages)
17 November 2008Registered office changed on 17/11/2008 from 61 chandos place london WC2N 4HG (1 page)
17 November 2008Registered office changed on 17/11/2008 from 61 chandos place london WC2N 4HG (1 page)
16 October 2008Full accounts made up to 30 June 2007 (10 pages)
16 October 2008Full accounts made up to 30 June 2007 (10 pages)
26 June 2008Return made up to 09/06/08; full list of members (5 pages)
26 June 2008Return made up to 09/06/08; full list of members (5 pages)
23 August 2007Return made up to 09/06/07; full list of members (5 pages)
23 August 2007Return made up to 09/06/07; full list of members (5 pages)
12 September 2006Particulars of mortgage/charge (4 pages)
12 September 2006Particulars of mortgage/charge (4 pages)
15 August 2006Particulars of mortgage/charge (3 pages)
15 August 2006Particulars of mortgage/charge (3 pages)
11 August 2006Particulars of mortgage/charge (4 pages)
11 August 2006Particulars of mortgage/charge (4 pages)
9 June 2006Incorporation (17 pages)
9 June 2006Incorporation (17 pages)