Company NameSidewind Properties Limited
Company StatusDissolved
Company Number06078308
CategoryPrivate Limited Company
Incorporation Date1 February 2007(17 years, 3 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Leon Cowen
Date of BirthAugust 1923 (Born 100 years ago)
NationalityEnglish
StatusClosed
Appointed11 April 2007(2 months, 1 week after company formation)
Appointment Duration7 years, 3 months (closed 15 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Pinfold Court
Pinfold Lane
Whitefield
Greater Manchester
M45 7NZ
Director NameMr William Charles Rosenberg
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2008)
RoleLawyer
Country of ResidenceEngland
Correspondence Address1 Hilton Lane
Prestwich
Manchester
Lancashire
M25 9NL
Secretary NameMr William Charles Rosenberg
NationalityBritish
StatusResigned
Appointed11 April 2007(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2008)
RoleLawyer
Country of ResidenceEngland
Correspondence Address1 Hilton Lane
Prestwich
Manchester
Lancashire
M25 9NL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressNo 2 Greengate Street
Oldham
OL4 1FN
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

1 at 1Martin Cowen
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2013Restoration by order of the court (3 pages)
11 March 2013Restoration by order of the court (3 pages)
7 March 2013Particulars of a mortgage or charge/co extend / charge no: 1 (9 pages)
7 March 2013Particulars of a mortgage or charge/co extend / charge no: 1 (9 pages)
7 March 2013Particulars of a mortgage or charge/co extend / charge no: 2 (5 pages)
7 March 2013Particulars of a mortgage or charge/co extend / charge no: 2 (5 pages)
2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
27 August 2009Return made up to 01/02/09; full list of members (3 pages)
27 August 2009Return made up to 01/02/09; full list of members (3 pages)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
30 March 2009Registered office changed on 30/03/2009 from 123 union street oldham greater manchester OL1 1TG (1 page)
30 March 2009Return made up to 01/02/08; full list of members (3 pages)
30 March 2009Return made up to 01/02/08; full list of members (3 pages)
30 March 2009Registered office changed on 30/03/2009 from 123 union street oldham greater manchester OL1 1TG (1 page)
15 January 2009Appointment terminated director and secretary william rosenberg (1 page)
15 January 2009Registered office changed on 15/01/2009 from 506 bury new road prestwich manchester greater manchester M25 3AN (1 page)
15 January 2009Appointment terminated director and secretary william rosenberg (1 page)
15 January 2009Registered office changed on 15/01/2009 from 506 bury new road prestwich manchester greater manchester M25 3AN (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
20 April 2007Registered office changed on 20/04/07 from: 506 bury new road prestwich manchester M25 9AN (1 page)
20 April 2007Registered office changed on 20/04/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
20 April 2007Registered office changed on 20/04/07 from: 506 bury new road prestwich manchester M25 9AN (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Secretary resigned (1 page)
20 April 2007New secretary appointed;new director appointed (1 page)
20 April 2007New director appointed (2 pages)
20 April 2007New secretary appointed;new director appointed (1 page)
20 April 2007Registered office changed on 20/04/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
20 April 2007Secretary resigned (1 page)
20 April 2007New director appointed (2 pages)
1 February 2007Incorporation (6 pages)
1 February 2007Incorporation (6 pages)