Company Name05134924 Ltd
Company StatusDissolved
Company Number05134924
CategoryPrivate Limited Company
Incorporation Date21 May 2004(19 years, 11 months ago)
Dissolution Date2 June 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Anthony Gerald Hirsch
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2004(3 weeks, 4 days after company formation)
Appointment Duration11 years, 11 months (closed 02 June 2016)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address60 Piccadilly Lofts
Manchester
M1 2PE
Director NameMr Nicholas Heywood
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2005(1 year, 5 months after company formation)
Appointment Duration10 years, 6 months (closed 02 June 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCardinal House
20 St. Marys Parsonage
Manchester
M3 2LY
Secretary NameMr Anthony Gerald Hirsch
NationalityBritish
StatusClosed
Appointed08 November 2005(1 year, 5 months after company formation)
Appointment Duration10 years, 6 months (closed 02 June 2016)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address60 Piccadilly Lofts
Manchester
M1 2PE
Director NameMr Duncan Howarth
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(3 weeks, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 08 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Turton Heights
Bromley Cross
Bolton
Lancashire
BL2 3DU
Secretary NameHoward Philip Nicholson
NationalityBritish
StatusResigned
Appointed15 June 2004(3 weeks, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 08 November 2005)
RoleCompany Director
Correspondence AddressContact House
Ditton Road
Widnes
Cheshire
WA8 0TH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2008
Net Worth£7,781,083
Cash£9,642
Current Liabilities£6,103,143

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 June 2016Final Gazette dissolved following liquidation (1 page)
2 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2016Receiver's abstract of receipts and payments to 28 October 2015 (2 pages)
13 May 2016Notice of ceasing to act as receiver or manager (4 pages)
2 March 2016Notice of final account prior to dissolution (1 page)
2 March 2016Return of final meeting of creditors (1 page)
22 June 2015Receiver's abstract of receipts and payments to 20 May 2015 (2 pages)
9 July 2014Appointment of receiver or manager (4 pages)
15 April 2014Registered office address changed from C/O Accounts Direct Trading Centre, Sherborne Street Manchester M8 8LR on 15 April 2014 (2 pages)
14 April 2014Appointment of a liquidator (1 page)
1 October 2013Restoration by order of the court (3 pages)
1 October 2013Order of court to wind up (2 pages)
13 October 2010Final Gazette dissolved following liquidation (1 page)
13 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2010Completion of winding up (2 pages)
22 October 2009Order of court to wind up (2 pages)
3 September 2009Order of court to wind up (1 page)
22 July 2009Director's change of particulars / nicholas heywood / 15/07/2009 (1 page)
22 July 2009Return made up to 21/05/09; full list of members; amend (10 pages)
22 July 2009Director's change of particulars / anthony hirsch / 15/07/2009 (1 page)
28 May 2009Return made up to 21/05/09; full list of members (4 pages)
5 February 2009Registered office changed on 05/02/2009 from, c/o accounts direct, commerce house sherborne street, cheetham, manchester, M8 8NE (1 page)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
22 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
14 August 2008Registered office changed on 14/08/2008 from, c/o betesh partnership, solicitors cardinal house, 20 st marys parsonage, manchester, M3 2LY (1 page)
14 August 2008Return made up to 21/05/08; full list of members (7 pages)
17 July 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
16 June 2007Return made up to 21/05/07; change of members (7 pages)
2 May 2007New secretary appointed (2 pages)
27 April 2007Particulars of mortgage/charge (7 pages)
27 April 2007Particulars of mortgage/charge (7 pages)
26 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
12 July 2006Return made up to 21/05/06; full list of members
  • 363(287) ‐ Registered office changed on 12/07/06
(8 pages)
4 July 2006Particulars of mortgage/charge (4 pages)
24 May 2006New director appointed (2 pages)
12 May 2006Director resigned (1 page)
12 May 2006Secretary resigned (1 page)
28 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
13 September 2005Return made up to 21/05/05; full list of members (7 pages)
2 July 2005Declaration of satisfaction of mortgage/charge (1 page)
2 July 2005Declaration of satisfaction of mortgage/charge (1 page)
2 July 2005Declaration of satisfaction of mortgage/charge (1 page)
2 July 2005Declaration of satisfaction of mortgage/charge (1 page)
27 May 2005Particulars of mortgage/charge (7 pages)
30 October 2004Ad 15/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 October 2004Particulars of mortgage/charge (11 pages)
29 October 2004Particulars of mortgage/charge (11 pages)
29 October 2004Particulars of mortgage/charge (11 pages)
29 October 2004Particulars of mortgage/charge (3 pages)
23 August 2004New director appointed (2 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004New director appointed (1 page)
10 August 2004Registered office changed on 10/08/04 from: c/o betesh partnership, 20 st mary's parsonage, manchester, M3 2LY (1 page)
14 June 2004Secretary resigned (1 page)
14 June 2004Registered office changed on 14/06/04 from: 39A leicester road, salford, manchester, M7 4AS (1 page)
14 June 2004Director resigned (1 page)
21 May 2004Incorporation (12 pages)