Company NameCaffwood Property Services Limited
Company StatusDissolved
Company Number06466480
CategoryPrivate Limited Company
Incorporation Date8 January 2008(16 years, 4 months ago)
Dissolution Date19 September 2015 (8 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Sean Mark Caffrey
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2008(5 months, 1 week after company formation)
Appointment Duration7 years, 3 months (closed 19 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address604 The Lock Building
Manchester
M1 5BE
Director NameJoseph Woods
Date of BirthNovember 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed08 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressDamastown
Naul
Dublin
Ireland
Secretary NameAine Woods
NationalityBritish
StatusResigned
Appointed08 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressDamastown
Naul
Dublin
Ireland

Location

Registered Address604 Lock Building
41 Whitworth Street West
Manchester
M1 5BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at 1Sean Mark Caffrey
100.00%
Ordinary

Financials

Year2014
Net Worth£21,246
Cash£14,582
Current Liabilities£205,965

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 September 2015Final Gazette dissolved following liquidation (1 page)
19 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2013Completion of winding up (1 page)
25 September 2013Dissolution deferment (1 page)
22 September 2010Order of court to wind up (2 pages)
6 April 2010Annual return made up to 8 January 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 1
(5 pages)
6 April 2010Annual return made up to 8 January 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 1
(5 pages)
6 April 2010Register inspection address has been changed (1 page)
10 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
21 October 2009Termination of appointment of Joseph Woods as a director (1 page)
30 September 2009Accounting reference date shortened from 30/06/2009 to 31/05/2009 (1 page)
10 August 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
14 January 2009Return made up to 08/01/09; full list of members (3 pages)
24 June 2008Appointment terminate, director and secretary aine woods logged form (1 page)
20 June 2008Director appointed sean caffrey (2 pages)
8 January 2008Incorporation (13 pages)