Company NameUnited Realty Crowngate (Manchester) Limited
Company StatusDissolved
Company Number03069462
CategoryPrivate Limited Company
Incorporation Date16 June 1995(28 years, 9 months ago)
Dissolution Date21 December 1999 (24 years, 3 months ago)
Previous NameChapmound Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Ernest Beacom
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1995(1 week, 3 days after company formation)
Appointment Duration4 years, 5 months (closed 21 December 1999)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressWest Ridge
Manton Down Road
Marlborough
Wiltshire
SN8 1RP
Director NameMr Michael Moss
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1995(1 week, 3 days after company formation)
Appointment Duration4 years, 5 months (closed 21 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiraflores 69 Milespit Hill
London
NW7 2RS
Director NameMr Ian Johnathan Rose
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1995(1 week, 3 days after company formation)
Appointment Duration4 years, 5 months (closed 21 December 1999)
RoleInvestment Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address22 Ingham Road
West Hampstead
London
NW6 1DE
Secretary NameMr Ian Johnathan Rose
NationalityBritish
StatusClosed
Appointed26 June 1995(1 week, 3 days after company formation)
Appointment Duration4 years, 5 months (closed 21 December 1999)
RoleInvestment Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address22 Ingham Road
West Hampstead
London
NW6 1DE
Director NameEdward William Benyon
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1995(6 months after company formation)
Appointment Duration4 years (closed 21 December 1999)
RoleProperty Developer
Correspondence AddressLovegroves Farm
Mortimer West End
Reading
Berkshire
RG7 2HS
Director NameMr John William Leicester
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(1 week, 3 days after company formation)
Appointment Duration3 months, 1 week (resigned 03 October 1995)
RoleAccountant
Correspondence Address23 Orchard Way
Kenton
Exeter
Devon
EX6 8JU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 June 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address58-60 Berners Street
London
W1P 4JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1998 (25 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

21 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 July 1999Application for striking-off (2 pages)
5 July 1999Full accounts made up to 31 October 1998 (1 page)
4 August 1998Return made up to 16/06/98; no change of members (6 pages)
31 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 July 1998Full accounts made up to 31 October 1997 (1 page)
26 June 1997Return made up to 16/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 April 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
27 June 1996Return made up to 16/06/96; full list of members (6 pages)
19 December 1995Director resigned (4 pages)
13 September 1995New director appointed (4 pages)
17 August 1995Accounting reference date notified as 31/10 (1 page)
17 August 1995Company name changed chapmound LIMITED\certificate issued on 18/08/95 (4 pages)
2 August 1995Ad 03/07/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
2 August 1995New director appointed (2 pages)
3 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
3 July 1995Director resigned;new director appointed (6 pages)
3 July 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
30 June 1995Registered office changed on 30/06/95 from: 120 east road london N1 6AA (1 page)
16 June 1995Incorporation (28 pages)