Company NameSandmark Properties Limited
Company StatusDissolved
Company Number06309637
CategoryPrivate Limited Company
Incorporation Date11 July 2007(16 years, 9 months ago)
Dissolution Date19 August 2015 (8 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Syed Nasir Abbas
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Upper Chorlton Road
Whalley Range
Manchester
Lancashire
M16 7RY
Director NameMr Mian Muhammad Irfan Ashraf
Date of BirthOctober 1976 (Born 47 years ago)
NationalityPakistani
StatusClosed
Appointed11 July 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address59 Manor Avenue
Sale
Cheshire
M33 5JQ
Secretary NameMr Mian Muhammad Irfan Ashraf
NationalityPakistani
StatusClosed
Appointed11 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Manor Avenue
Sale
Cheshire
M33 5JQ

Location

Registered Address555a Wilbraham Road
Chorlton Cum Hardy
Manchester
Lancashire
M21 0AE
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2015Final Gazette dissolved following liquidation (1 page)
19 August 2015Final Gazette dissolved following liquidation (1 page)
19 May 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
19 May 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
24 December 2014Restoration by order of the court (2 pages)
24 December 2014Restoration by order of the court (2 pages)
25 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2011Final Gazette dissolved following liquidation (1 page)
25 June 2011Final Gazette dissolved following liquidation (1 page)
16 May 2011Receiver's abstract of receipts and payments to 6 May 2011 (2 pages)
16 May 2011Receiver's abstract of receipts and payments to 6 May 2011 (2 pages)
16 May 2011Receiver's abstract of receipts and payments to 6 May 2011 (2 pages)
16 May 2011Notice of ceasing to act as receiver or manager (2 pages)
16 May 2011Notice of ceasing to act as receiver or manager (2 pages)
25 March 2011Return of final meeting in a creditors' voluntary winding up (7 pages)
25 March 2011Return of final meeting in a creditors' voluntary winding up (7 pages)
9 March 2011Liquidators statement of receipts and payments to 5 March 2011 (8 pages)
9 March 2011Liquidators' statement of receipts and payments to 5 March 2011 (8 pages)
9 March 2011Liquidators' statement of receipts and payments to 5 March 2011 (8 pages)
9 March 2011Liquidators statement of receipts and payments to 5 March 2011 (8 pages)
17 January 2011Receiver's abstract of receipts and payments to 24 December 2010 (2 pages)
17 January 2011Receiver's abstract of receipts and payments to 24 December 2010 (2 pages)
17 January 2011Receiver's abstract of receipts and payments to 24 December 2010 (2 pages)
17 January 2011Receiver's abstract of receipts and payments to 24 December 2010 (2 pages)
17 September 2010Liquidators' statement of receipts and payments to 5 September 2010 (9 pages)
17 September 2010Liquidators' statement of receipts and payments to 5 September 2010 (9 pages)
17 September 2010Liquidators statement of receipts and payments to 5 September 2010 (9 pages)
17 September 2010Liquidators statement of receipts and payments to 5 September 2010 (9 pages)
14 July 2010Receiver's abstract of receipts and payments to 24 June 2010 (2 pages)
14 July 2010Receiver's abstract of receipts and payments to 24 June 2010 (2 pages)
14 July 2010Receiver's abstract of receipts and payments to 24 June 2010 (2 pages)
14 July 2010Receiver's abstract of receipts and payments to 24 June 2010 (2 pages)
12 March 2010Liquidators statement of receipts and payments to 5 March 2010 (9 pages)
12 March 2010Liquidators statement of receipts and payments to 5 March 2010 (9 pages)
12 March 2010Liquidators' statement of receipts and payments to 5 March 2010 (9 pages)
12 March 2010Liquidators' statement of receipts and payments to 5 March 2010 (9 pages)
30 June 2009Notice of appointment of receiver or manager (2 pages)
30 June 2009Notice of appointment of receiver or manager (2 pages)
30 June 2009Notice of appointment of receiver or manager (2 pages)
30 June 2009Notice of appointment of receiver or manager (2 pages)
30 June 2009Notice of appointment of receiver or manager (2 pages)
30 June 2009Notice of appointment of receiver or manager (2 pages)
26 March 2009Statement of affairs with form 4.19 (5 pages)
26 March 2009Statement of affairs with form 4.19 (5 pages)
20 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 2009Appointment of a voluntary liquidator (1 page)
18 March 2009Appointment of a voluntary liquidator (1 page)
10 February 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
10 February 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
17 December 2008Return made up to 11/07/08; full list of members; amend (8 pages)
17 December 2008Return made up to 11/07/08; full list of members; amend (8 pages)
8 August 2008Return made up to 11/07/08; full list of members (4 pages)
8 August 2008Return made up to 11/07/08; full list of members (4 pages)
7 August 2008Location of register of members (1 page)
7 August 2008Location of register of members (1 page)
7 August 2008Registered office changed on 07/08/2008 from 555A wilbraham road chorlton cum hardy manchester lancashire M21 0AE (1 page)
7 August 2008Registered office changed on 07/08/2008 from 555A wilbraham road chorlton cum hardy manchester lancashire M21 0AE (1 page)
1 February 2008Particulars of mortgage/charge (4 pages)
1 February 2008Particulars of mortgage/charge (4 pages)
29 January 2008Particulars of mortgage/charge (4 pages)
29 January 2008Particulars of mortgage/charge (4 pages)
29 January 2008Particulars of mortgage/charge (4 pages)
29 January 2008Particulars of mortgage/charge (4 pages)
23 January 2008Particulars of mortgage/charge (4 pages)
23 January 2008Particulars of mortgage/charge (4 pages)
8 September 2007Particulars of mortgage/charge (4 pages)
8 September 2007Particulars of mortgage/charge (4 pages)
8 September 2007Particulars of mortgage/charge (4 pages)
8 September 2007Particulars of mortgage/charge (4 pages)
7 August 2007Particulars of mortgage/charge (4 pages)
7 August 2007Particulars of mortgage/charge (4 pages)
7 August 2007Particulars of mortgage/charge (4 pages)
7 August 2007Particulars of mortgage/charge (4 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
11 July 2007Incorporation (18 pages)
11 July 2007Incorporation (18 pages)