Company NameCommonwealth House Properties
Company StatusDissolved
Company Number06230331
CategoryPrivate Unlimited Company
Incorporation Date27 April 2007(16 years, 11 months ago)
Dissolution Date20 January 2023 (1 year, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Francis Edward Boyd
Date of BirthJune 1954 (Born 69 years ago)
NationalityNorthern Irish
StatusClosed
Appointed27 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressRademon Estate
60 Ballynahinch Road
Crossgar
County Down
BT30 9HS
Northern Ireland
Director NameMr David Andrew Creighton
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressMalone Park House
Malone Park
Belfast
BT9 6NL
Northern Ireland
Secretary NameMr David Andrew Creighton
StatusClosed
Appointed02 April 2014(6 years, 11 months after company formation)
Appointment Duration8 years, 9 months (closed 20 January 2023)
RoleCompany Director
Correspondence Address9th Floor 3 Hardman Street
Manchester
M3 3HF
Secretary NameMr Nicholas Emlyn Peter Reid
NationalityBritish
StatusResigned
Appointed27 April 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence Address32 Rushvale Road
Ballyclare
County Antrim
BT39 9NN
Northern Ireland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 April 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address9th Floor 3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

27 November 2017Liquidators' statement of receipts and payments to 31 August 2017 (8 pages)
25 November 2016Liquidators' statement of receipts and payments to 31 August 2016 (7 pages)
6 November 2015Registered office address changed from C/O Teacher Stern 31-41 Bedford Row 37-41 Bedford Row London WC1R 4JH to 9th Floor 3 Hardman Street Manchester M3 3HF on 6 November 2015 (1 page)
28 October 2015Statement of affairs with form 4.19 (6 pages)
14 September 2015Appointment of a voluntary liquidator (1 page)
25 June 2015Full accounts made up to 30 June 2014 (9 pages)
27 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
31 March 2015Appointment of Mr David Andrew Creighton as a secretary on 2 April 2014 (2 pages)
31 March 2015Termination of appointment of Nicholas Emlyn Peter Reid as a secretary on 1 May 2014 (1 page)
31 March 2015Appointment of Mr David Andrew Creighton as a secretary on 2 April 2014 (2 pages)
31 March 2015Termination of appointment of Nicholas Emlyn Peter Reid as a secretary on 1 May 2014 (1 page)
15 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(5 pages)
10 April 2014Full accounts made up to 30 June 2013 (9 pages)
11 July 2013Registered office address changed from C/O Rosling King 2/3 Hind Court London EC4A 3DL on 11 July 2013 (1 page)
7 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
4 April 2013Full accounts made up to 30 June 2012 (9 pages)
11 June 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
6 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
6 October 2011Full accounts made up to 31 December 2010 (9 pages)
5 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
28 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
12 August 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
28 April 2009Return made up to 27/04/09; full list of members (4 pages)
17 March 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
21 January 2009Full accounts made up to 30 April 2008 (9 pages)
7 May 2008Return made up to 27/04/08; full list of members (4 pages)
29 May 2007New director appointed (2 pages)
29 May 2007Secretary resigned;director resigned (1 page)
29 May 2007New secretary appointed (2 pages)
29 May 2007Director resigned (1 page)
29 May 2007New director appointed (2 pages)
27 April 2007Incorporation (17 pages)