Company NameSturtivant Properties Limited
Company StatusDissolved
Company Number06636354
CategoryPrivate Limited Company
Incorporation Date2 July 2008(15 years, 10 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)
Previous NameKey Locations (North West) Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Gary Sturtivant
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2008(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Chapel Street
Salford
Manchester
Lancashire
M3 5EQ
Director NameMrs Wilma Sturtivant
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2008(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Chapel Street
Salford
Manchester
Lancashire
M3 5EQ
Secretary NameMrs Wilma Sturtivant
NationalityBritish
StatusClosed
Appointed02 July 2008(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Chapel Street
Salford
Manchester
Lancashire
M3 5EQ
Director NameMr Paul Gordon Graeme
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Location

Registered AddressGriffin Court
201 Chapel Street Salford
Manchester
Lancashire
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gary Sturtivant
100.00%
Ordinary

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
8 September 2011Application to strike the company off the register (3 pages)
8 September 2011Application to strike the company off the register (3 pages)
9 August 2011Annual return made up to 2 July 2011 with a full list of shareholders
Statement of capital on 2011-08-09
  • GBP 1
(4 pages)
9 August 2011Annual return made up to 2 July 2011 with a full list of shareholders
Statement of capital on 2011-08-09
  • GBP 1
(4 pages)
9 August 2011Annual return made up to 2 July 2011 with a full list of shareholders
Statement of capital on 2011-08-09
  • GBP 1
(4 pages)
12 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
12 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
27 August 2010Director's details changed for Mrs Wilma Sturtivant on 2 July 2010 (2 pages)
27 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Gary Sturtivant on 2 July 2010 (2 pages)
27 August 2010Director's details changed for Gary Sturtivant on 2 July 2010 (2 pages)
27 August 2010Director's details changed for Mrs Wilma Sturtivant on 2 July 2010 (2 pages)
27 August 2010Director's details changed for Mrs Wilma Sturtivant on 2 July 2010 (2 pages)
27 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Gary Sturtivant on 2 July 2010 (2 pages)
26 August 2010Secretary's details changed for Mrs Wilma Sturtivant on 1 July 2010 (1 page)
26 August 2010Secretary's details changed for Mrs Wilma Sturtivant on 1 July 2010 (1 page)
26 August 2010Secretary's details changed for Mrs Wilma Sturtivant on 1 July 2010 (1 page)
2 July 2010Withdraw the company strike off application (2 pages)
2 July 2010Withdraw the company strike off application (2 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
24 March 2010Application to strike the company off the register (3 pages)
24 March 2010Application to strike the company off the register (3 pages)
6 July 2009Return made up to 02/07/09; full list of members (3 pages)
6 July 2009Return made up to 02/07/09; full list of members (3 pages)
19 June 2009Company name changed key locations (north west) LIMITED\certificate issued on 24/06/09 (2 pages)
19 June 2009Company name changed key locations (north west) LIMITED\certificate issued on 24/06/09 (2 pages)
21 July 2008Ad 07/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
21 July 2008Ad 07/07/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
3 July 2008Director and secretary appointed wilma sturtivant (2 pages)
3 July 2008Registered office changed on 03/07/2008 from 61 fairview avenue wigmore gillingham kent ME8 0QP england (1 page)
3 July 2008Appointment terminated director paul graeme (1 page)
3 July 2008Director appointed gary sturtivant (2 pages)
3 July 2008Appointment Terminated Director paul graeme (1 page)
3 July 2008Director and secretary appointed wilma sturtivant (2 pages)
3 July 2008Director appointed gary sturtivant (2 pages)
3 July 2008Registered office changed on 03/07/2008 from 61 fairview avenue wigmore gillingham kent ME8 0QP england (1 page)
2 July 2008Incorporation (16 pages)
2 July 2008Incorporation (16 pages)