Company NameThe Jewel On The Hill Buildings Preservation Trust Limited
Company StatusDissolved
Company Number08128225
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 July 2012(11 years, 9 months ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Richard Martin Cass
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2012(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressOsbourne House West 13 Fulwood Park
Liverpool
L17 5AD
Director NameMr David John Lowther
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHorwich House Eccles Road
Whaley Bridge
High Peak
SK23 7EW
Director NameMrs Christine Margaret Chadwick
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2014(1 year, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 04 September 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Warwick Drive
Hale
Altrincham
Cheshire
WA15 9EA
Director NameMr Tom Edward Finch
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(same day as company formation)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence AddressGovan Cottage 18 Marsh
Pudsey
West Yorkshire
LS28 7NR
Director NameJohn William Glester
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wood Lane
Timperley
Altrincham
Cheshire
WA15 7QG
Director NameMs Adrienne Jeanette Taylor
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(3 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 28 November 2014)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Rutland Avenue
Sefton Park
Liverpool
L17 2AE
Director NameMr Peter Richard Ward
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(3 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 28 December 2014)
RoleArts Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Tyndall Avenue
Liverpool
L22 3YF
Director NameMr Christopher Stuart Hart
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(2 years, 1 month after company formation)
Appointment Duration9 months (resigned 11 May 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address47 Lanark Gardens
Widnes
Cheshire
WA8 9DT

Location

Registered AddressGreg's Buildings
1 Booth Street
Manchester
M2 4AD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£207,933
Net Worth£9,155
Cash£12,250
Current Liabilities£14,232

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

4 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2018Voluntary strike-off action has been suspended (1 page)
19 June 2018First Gazette notice for voluntary strike-off (1 page)
7 June 2018Application to strike the company off the register (3 pages)
8 May 2018Termination of appointment of John William Glester as a director on 8 May 2018 (1 page)
8 May 2018Micro company accounts made up to 31 July 2017 (2 pages)
28 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
24 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
24 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
15 July 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
15 July 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
6 May 2016Total exemption full accounts made up to 31 July 2015 (12 pages)
6 May 2016Total exemption full accounts made up to 31 July 2015 (12 pages)
7 July 2015Annual return made up to 3 July 2015 no member list (5 pages)
7 July 2015Annual return made up to 3 July 2015 no member list (5 pages)
7 July 2015Annual return made up to 3 July 2015 no member list (5 pages)
18 May 2015Termination of appointment of Christopher Stuart Hart as a director on 11 May 2015 (1 page)
18 May 2015Termination of appointment of Christopher Stuart Hart as a director on 11 May 2015 (1 page)
28 April 2015Total exemption full accounts made up to 31 July 2014 (12 pages)
28 April 2015Total exemption full accounts made up to 31 July 2014 (12 pages)
6 January 2015Termination of appointment of Peter Richard Ward as a director on 28 December 2014 (1 page)
6 January 2015Termination of appointment of Peter Richard Ward as a director on 28 December 2014 (1 page)
1 December 2014Termination of appointment of Adrienne Jeanette Taylor as a director on 28 November 2014 (1 page)
1 December 2014Termination of appointment of Adrienne Jeanette Taylor as a director on 28 November 2014 (1 page)
28 August 2014Appointment of Mr Christopher Stuart Hart as a director on 11 August 2014 (2 pages)
28 August 2014Appointment of Mr Christopher Stuart Hart as a director on 11 August 2014 (2 pages)
15 August 2014Annual return made up to 3 July 2014 no member list (7 pages)
15 August 2014Director's details changed for Mr Richard Martin Cass on 31 March 2014 (2 pages)
15 August 2014Annual return made up to 3 July 2014 no member list (7 pages)
15 August 2014Director's details changed for Mr Richard Martin Cass on 31 March 2014 (2 pages)
15 August 2014Annual return made up to 3 July 2014 no member list (7 pages)
2 May 2014Termination of appointment of Tom Finch as a director (1 page)
2 May 2014Termination of appointment of Tom Finch as a director (1 page)
2 May 2014Appointment of Mrs Christine Margaret Chadwick as a director (2 pages)
2 May 2014Appointment of Mrs Christine Margaret Chadwick as a director (2 pages)
14 March 2014Total exemption full accounts made up to 31 July 2013 (12 pages)
14 March 2014Total exemption full accounts made up to 31 July 2013 (12 pages)
8 July 2013Annual return made up to 3 July 2013 no member list (7 pages)
8 July 2013Annual return made up to 3 July 2013 no member list (7 pages)
8 July 2013Annual return made up to 3 July 2013 no member list (7 pages)
8 July 2013Director's details changed for Mr Richard Martin Cass on 2 January 2013 (2 pages)
8 July 2013Director's details changed for Mr Richard Martin Cass on 2 January 2013 (2 pages)
8 July 2013Director's details changed for Mr Richard Martin Cass on 2 January 2013 (2 pages)
22 October 2012Appointment of Mr Peter Richard Ward as a director (2 pages)
22 October 2012Appointment of Ms Adrienne Jeanette Taylor as a director (2 pages)
22 October 2012Appointment of Ms Adrienne Jeanette Taylor as a director (2 pages)
22 October 2012Appointment of Mr Peter Richard Ward as a director (2 pages)
16 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
16 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
19 July 2012Registered office address changed from C/O Percy Westmead & Co Gregs Buildings 1 Booth Street Manchester M2 4AD on 19 July 2012 (1 page)
19 July 2012Registered office address changed from C/O Percy Westmead & Co Gregs Buildings 1 Booth Street Manchester M2 4AD on 19 July 2012 (1 page)
3 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(40 pages)
3 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(40 pages)
3 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(40 pages)