Company NameRomiley Properties Limited
Company StatusDissolved
Company Number07887042
CategoryPrivate Limited Company
Incorporation Date20 December 2011(12 years, 3 months ago)
Dissolution Date12 January 2016 (8 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Arthur Sutcliffe
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2012(5 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutcliffe & Son Crofts Bank Road
Urmston
Manchester
Cheshire
M41 0TZ
Director NameMr Daniel Sutcliffe
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2012(5 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutcliffe & Son Crofts Bank Road
Urmston
Manchester
Cheshire
M41 0TZ
Director NameMr Scott Sutcliffe
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2012(5 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutcliffe & Son Crofts Bank Road
Urmston
Manchester
Cheshire
M41 0TZ
Secretary NameMr Daniel Sutcliffe
StatusClosed
Appointed24 July 2015(3 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (closed 12 January 2016)
RoleCompany Director
Correspondence AddressSutcliffe & Son Crofts Bank Road
Urmston
Manchester
Cheshire
M41 0TZ
Director NameMr Edwin Gerard Martin
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Greenway
Romiley
Stockport
SK6 4HH
Secretary NameMr Richard Kendall
StatusResigned
Appointed08 June 2012(5 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 24 June 2015)
RoleCompany Director
Correspondence AddressSutcliffe & Son Crofts Bank Road
Urmston
Manchester
Cheshire
M41 0TZ

Location

Registered AddressSutcliffe & Son Crofts Bank Road
Urmston
Manchester
Cheshire
M41 0TZ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester

Shareholders

2 at £1Daniel Sutcliffe
50.00%
Ordinary
2 at £1Scott Sutcliffe
50.00%
Ordinary

Financials

Year2014
Net Worth-£18
Current Liabilities£18

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015Application to strike the company off the register (4 pages)
20 October 2015Application to strike the company off the register (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 July 2015Termination of appointment of Richard Kendall as a secretary on 24 June 2015 (1 page)
24 July 2015Termination of appointment of Richard Kendall as a secretary on 24 June 2015 (1 page)
24 July 2015Appointment of Mr Daniel Sutcliffe as a secretary on 24 July 2015 (2 pages)
24 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 4
(4 pages)
24 July 2015Appointment of Mr Daniel Sutcliffe as a secretary on 24 July 2015 (2 pages)
24 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 4
(4 pages)
24 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 4
(4 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 4
(4 pages)
18 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 4
(4 pages)
18 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 4
(4 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
9 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
9 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
9 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
11 June 2012Registered office address changed from Sutcliffe & Son Crofts Bank Road Urmston Manchester Cheshire M41 0TZ United Kingdom on 11 June 2012 (1 page)
11 June 2012Registered office address changed from 24 Greenway Romiley Stockport SK6 4HH United Kingdom on 11 June 2012 (1 page)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
11 June 2012Registered office address changed from Sutcliffe & Son Crofts Bank Road Urmston Manchester Cheshire M41 0TZ United Kingdom on 11 June 2012 (1 page)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
11 June 2012Registered office address changed from 24 Greenway Romiley Stockport SK6 4HH United Kingdom on 11 June 2012 (1 page)
11 June 2012Appointment of Mr Richard Kendall as a secretary (1 page)
11 June 2012Appointment of Mr Richard Kendall as a secretary (1 page)
8 June 2012Appointment of Mr Daniel Sutcliffe as a director (2 pages)
8 June 2012Appointment of Mr Scott Sutcliffe as a director (2 pages)
8 June 2012Appointment of Mr Arthur Sutcliffe as a director (2 pages)
8 June 2012Appointment of Mr Arthur Sutcliffe as a director (2 pages)
8 June 2012Termination of appointment of Edwin Martin as a director (1 page)
8 June 2012Appointment of Mr Arthur Sutcliffe as a director (2 pages)
8 June 2012Appointment of Mr Daniel Sutcliffe as a director (2 pages)
8 June 2012Appointment of Mr Scott Sutcliffe as a director (2 pages)
8 June 2012Appointment of Mr Arthur Sutcliffe as a director (2 pages)
8 June 2012Termination of appointment of Edwin Martin as a director (1 page)
20 December 2011Incorporation (16 pages)
20 December 2011Incorporation (16 pages)