Company NameHawthorn Properties (Oldham) Limited
Company StatusDissolved
Company Number06381365
CategoryPrivate Limited Company
Incorporation Date25 September 2007(16 years, 7 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous NameCreate Property Finance Limited

Business Activity

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

Directors

Director NameMr David Statton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 Enville Road
Bowdon
Altrincham
Cheshire
WA14 2PQ
Secretary NameMr David Stratton
NationalityBritish
StatusClosed
Appointed25 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 Enville Road
Bowden
Altrincham
WA14 2PQ
Director NameMr Derek Cyril Thompson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2008(4 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNaemoor South Road
Hale
Altrincham
Cheshire
WA14 3HT
Director NameMr Michael Anthony Polledri
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(same day as company formation)
RoleGroup Chairman
Country of ResidenceUnited Kingdom
Correspondence Address5 The Grange
Grange Avenue Totteridge Village
London
N20 8AB

Location

Registered Address2nd Floor Prospect House
Featherstall Road South
Oldham
Manchester
OL9 6HT
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardWerneth
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
9 September 2010Application to strike the company off the register (3 pages)
9 September 2010Application to strike the company off the register (3 pages)
1 August 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
1 August 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
7 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
30 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
30 June 2009Accounts made up to 30 September 2008 (2 pages)
26 November 2008Director appointed mr david statton (1 page)
26 November 2008Secretary's change of particulars / david stratton / 06/11/2008 (2 pages)
26 November 2008Secretary's Change of Particulars / david stratton / 06/11/2008 / Title was: , now: mr; HouseName/Number was: , now: 7; Street was: 7 enville road, now: enville road; Region was: , now: cheshire; Occupation was: , now: director (2 pages)
26 November 2008Director's change of particulars / derek thompson / 05/11/2008 (2 pages)
26 November 2008Return made up to 25/09/08; full list of members (4 pages)
26 November 2008Director appointed mr david statton (1 page)
26 November 2008Director's Change of Particulars / derek thompson / 05/11/2008 / Title was: , now: mr; HouseName/Number was: , now: naemoor; Street was: naemoor south road, now: south road (2 pages)
26 November 2008Return made up to 25/09/08; full list of members (4 pages)
28 February 2008Appointment terminated director michael polledri (1 page)
28 February 2008Memorandum and Articles of Association (17 pages)
28 February 2008Director appointed derek cyril thompson (2 pages)
28 February 2008Director appointed derek cyril thompson (2 pages)
28 February 2008Appointment Terminated Director michael polledri (1 page)
28 February 2008Memorandum and Articles of Association (17 pages)
21 February 2008Company name changed create property finance LIMITED\certificate issued on 21/02/08 (2 pages)
21 February 2008Company name changed create property finance LIMITED\certificate issued on 21/02/08 (2 pages)
19 February 2008Registered office changed on 19/02/08 from: heron house, hale wharf ferry lane tottenham london N17 9NF (1 page)
19 February 2008Registered office changed on 19/02/08 from: heron house, hale wharf ferry lane tottenham london N17 9NF (1 page)
25 September 2007Incorporation (16 pages)
25 September 2007Incorporation (16 pages)