Company NameAldacre Properties (1) Limited
Company StatusDissolved
Company Number06608584
CategoryPrivate Limited Company
Incorporation Date2 June 2008(15 years, 10 months ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)
Previous NameNCH Operations Limited

Business Activity

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

Directors

Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusClosed
Appointed16 June 2008(2 weeks after company formation)
Appointment Duration1 year, 5 months (closed 24 November 2009)
RoleAssistant Secretary
Correspondence Address1 Gale Close
Littleborough
Rochdale
Lancashire
OL15 9EJ
Director NameMr Anthony Philip James Crossland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2008(3 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (closed 24 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 West End Lane
Horsforth
Leeds
LS18 5JP
Director NameMr Patrick Moynihan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2008(3 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (closed 24 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Harwill Road
Leeds
Yorkshire
LS27 7QJ
Director NameCWS (No.1) Limited (Corporation)
StatusClosed
Appointed02 June 2008(same day as company formation)
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed02 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End11 January

Filing History

11 August 2009First Gazette notice for voluntary strike-off (1 page)
28 July 2009Application for striking-off (1 page)
4 June 2009Return made up to 02/06/09; full list of members (4 pages)
26 September 2008Director appointed anthony philip james crossland (1 page)
26 September 2008Director appointed patrick moynihan (1 page)
9 July 2008Accounting reference date shortened from 30/06/2009 to 11/01/2009 (1 page)
26 June 2008Company name changed nch operations LIMITED\certificate issued on 26/06/08 (2 pages)
20 June 2008Secretary appointed mrs caroline jane sellers (1 page)
20 June 2008Appointment terminated secretary katherine eldridge (1 page)
2 June 2008Incorporation (19 pages)