Company NameArmistead Property (Chorlton)
Company StatusDissolved
Company Number06539560
CategoryPrivate Unlimited Company
Incorporation Date19 March 2008(16 years, 1 month ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)
Previous Names3

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Peter Armistead
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(1 day after company formation)
Appointment Duration8 years, 6 months (closed 20 September 2016)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address1 Crossland Road
Chorlton
Manchester
M21 9GU
Secretary NameJohn Harold Sidebotham
NationalityBritish
StatusClosed
Appointed20 March 2008(1 day after company formation)
Appointment Duration8 years, 6 months (closed 20 September 2016)
RoleCompany Director
Correspondence Address127 Buxton Road
High Lane
Stockport
Cheshire
SK6 8DX
Director NameMr Peter Armistead
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(1 day after company formation)
Appointment DurationResigned same day (resigned 20 March 2008)
RoleCd
Country of ResidenceEngland
Correspondence Address1 Crossland Road
Chorlton
Manchester
M21 9GU
Director NameQuorum Directors Limited (Corporation)
StatusResigned
Appointed19 March 2008(same day as company formation)
Correspondence Address67 High Street
Chobham
Surrey
GU24 8AF
Secretary NameQuorum Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2008(same day as company formation)
Correspondence Address67 High Street
Chobham
Surrey
GU24 8AF

Location

Registered Address127 Buxton Road
High Lane
Stockport
Cheshire
SK6 8DX
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaNew Mills

Shareholders

999 at £1Mr Peter Armistead
99.90%
Ordinary
1 at £1Quorum Nominees LTD
0.10%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
27 June 2016Application to strike the company off the register (3 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
29 April 2016Director's details changed for Mr. Peter Armistead on 1 January 2016 (2 pages)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(4 pages)
24 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(4 pages)
3 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Mr. Peter Armistead on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Mr. Peter Armistead on 1 October 2009 (2 pages)
13 May 2009Return made up to 19/03/09; full list of members (3 pages)
19 May 2008Appointment terminated director peter armistead (1 page)
15 May 2008Certificate of re-registration from Limited to Unlimited (1 page)
15 May 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 May 2008Re-registration of Memorandum and Articles (7 pages)
15 May 2008Members' assent for rereg from LTD to UNLTD (1 page)
15 May 2008Application for reregistration from LTD to UNLTD (2 pages)
15 May 2008Declaration of assent for reregistration to UNLTD (1 page)
14 May 2008Director appointed mr. Peter armistead (2 pages)
28 April 2008Ad 20/03/08\gbp si 999@1=999\gbp ic 1/1000\ (1 page)
23 April 2008Secretary appointed john harold sidebotham (2 pages)
23 April 2008Appointment terminated director quorum directors LIMITED (1 page)
23 April 2008Registered office changed on 23/04/2008 from 67 high street chobham surrey GU24 8AF england (1 page)
23 April 2008Director appointed peter armistead (3 pages)
23 April 2008Appointment terminated secretary quorum secretaries LIMITED (1 page)
23 April 2008Gbp nc 100/1000\20/03/08 (1 page)
20 March 2008Company name changed milefern LIMITED\certificate issued on 20/03/08 (2 pages)
19 March 2008Incorporation (13 pages)