Company NameSt Property Developments Limited
Company StatusDissolved
Company Number08831163
CategoryPrivate Limited Company
Incorporation Date3 January 2014(10 years, 3 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMr Stewart Todd
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2014(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address149 Droylsden Road
Audenshaw
Manchester
M34 5SL

Location

Registered AddressC/O Cg & Co
17 St Ann's Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 June 2017Final Gazette dissolved following liquidation (1 page)
20 June 2017Final Gazette dissolved following liquidation (1 page)
20 March 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
20 March 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
6 February 2017Liquidators' statement of receipts and payments to 14 January 2017 (18 pages)
6 February 2017Liquidators' statement of receipts and payments to 14 January 2017 (18 pages)
27 January 2016Registered office address changed from 149 Droylsden Road Audenshaw Manchester M34 5SL to C/O Cg & Co 17 st Ann's Square Manchester M2 7PW on 27 January 2016 (2 pages)
27 January 2016Registered office address changed from 149 Droylsden Road Audenshaw Manchester M34 5SL to C/O Cg & Co 17 st Ann's Square Manchester M2 7PW on 27 January 2016 (2 pages)
21 January 2016Statement of affairs with form 4.19 (6 pages)
21 January 2016Appointment of a voluntary liquidator (1 page)
21 January 2016Appointment of a voluntary liquidator (1 page)
21 January 2016Statement of affairs with form 4.19 (6 pages)
21 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-15
(1 page)
21 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-15
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-15
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-15
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-15
(1 page)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 May 2015Compulsory strike-off action has been discontinued (1 page)
20 May 2015Compulsory strike-off action has been discontinued (1 page)
19 May 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
19 May 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
19 May 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
19 May 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
19 May 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
3 January 2014Incorporation
Statement of capital on 2014-01-03
  • GBP 100
(20 pages)
3 January 2014Incorporation
Statement of capital on 2014-01-03
  • GBP 100
(20 pages)