Dissolved
Dissolved 2014-04-22
Company Information for COLNE PREMIER DEVELOPMENTS LTD
HYDE, CHESHIRE, SK14,
|
Company Registration Number
05297171
Private Limited Company
Dissolved Dissolved 2014-04-22 |
Company Name | ||
---|---|---|
COLNE PREMIER DEVELOPMENTS LTD | ||
Legal Registered Office | ||
HYDE CHESHIRE | ||
Previous Names | ||
|
Company Number | 05297171 | |
---|---|---|
Date formed | 2004-11-26 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2006-11-30 | |
Date Dissolved | 2014-04-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-21 13:37:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAMES REDFERN |
||
DAVID ANTHONY COLLIER |
||
JAMES REDFERN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN MARK BURNS |
Company Secretary | ||
ALISTAIR CRAWFORD ROBERTSON |
Director | ||
BTC (SECRETARIES) LIMITED |
Nominated Secretary | ||
BTC (DIRECTORS) LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WORSLEY VIEW DEVELOPMENTS LIMITED | Company Secretary | 2005-08-30 | CURRENT | 2005-08-30 | Dissolved 2013-09-24 | |
WORSLEY VIEW DEVELOPMENTS LIMITED | Director | 2005-08-30 | CURRENT | 2005-08-30 | Dissolved 2013-09-24 | |
SOLAR SUPREME LIMITED | Director | 2012-03-01 | CURRENT | 2011-06-07 | Dissolved 2013-09-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2010 FROM 324 MANCHESTER ROAD WEST TIMPERLEY CHESHIRE WA14 5NB | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 29/07/2009 FROM RYECROFT 25 MANOR PARK ROAD GLOSSOP DERBYSHIRE SK13 7SQ | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED PLAUDIT CONSULTANTS LIMITED CERTIFICATE ISSUED ON 19/10/07 | |
287 | REGISTERED OFFICE CHANGED ON 24/09/07 FROM: 142 DERBYSHIRE LANE STRETFORD MANCHESTER GREATER MANCHESTER M32 8DU | |
363a | RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 25/08/05 FROM: DTE HOUSE, HOLLINS MOUNT BURY LANCASHIRE BL9 8AT | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-05-08 |
Proposal to Strike Off | 2011-03-29 |
Proposal to Strike Off | 2010-02-09 |
Proposal to Strike Off | 2009-05-05 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | PENMARRIC PLC | |
DEBENTURE | Satisfied | FRED DONE |
The top companies supplying to UK government with the same SIC code (7032 - Manage real estate, fee or contract) as COLNE PREMIER DEVELOPMENTS LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | COLNE PREMIER DEVELOPMENTS LTD | Event Date | 2012-05-08 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | COLNE PREMIER DEVELOPMENTS LTD | Event Date | 2011-03-29 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | COLNE PREMIER DEVELOPMENTS LTD | Event Date | 2010-02-09 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | COLNE PREMIER DEVELOPMENTS LTD | Event Date | 2009-05-05 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |