Company NameLofthouse Property Developments Limited
Company StatusDissolved
Company Number06273708
CategoryPrivate Limited Company
Incorporation Date8 June 2007(16 years, 11 months ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Steven Lofthouse
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Firs Road
Sale
Cheshire
M33 5EJ
Secretary NameJacqueline Dennison
NationalityBritish
StatusClosed
Appointed08 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address80 Firs Road
Sale
Cheshire
M33 5EJ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed08 June 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed08 June 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Location

Registered Address80 Firs Road
Sale
Cheshire
M33 5EJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
18 September 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
18 September 2008Accounts made up to 30 June 2008 (1 page)
28 August 2008Return made up to 08/06/08; full list of members (3 pages)
28 August 2008Return made up to 08/06/08; full list of members (3 pages)
22 August 2008Registered office changed on 22/08/2008 from mbl house 16 edward court altrincham business park george richards way altrincham cheshire WA14 5GL (1 page)
22 August 2008Registered office changed on 22/08/2008 from mbl house 16 edward court altrincham business park george richards way altrincham cheshire WA14 5GL (1 page)
23 January 2008Registered office changed on 23/01/08 from: century house, ashley road hale altrincham greater manchester WA15 9TG (1 page)
23 January 2008Registered office changed on 23/01/08 from: century house, ashley road hale altrincham greater manchester WA15 9TG (1 page)
17 July 2007Ad 08/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2007New secretary appointed (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New secretary appointed (2 pages)
17 July 2007Ad 08/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007Director resigned (1 page)
8 June 2007Incorporation (9 pages)
8 June 2007Incorporation (9 pages)