WHEATSHEAF PROPERTY DEVELOPMENTS LTD
Overview
| Company Name | WHEATSHEAF PROPERTY DEVELOPMENTS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07140592 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WHEATSHEAF PROPERTY DEVELOPMENTS LTD?
- Development of building projects (41100) / Construction
Where is WHEATSHEAF PROPERTY DEVELOPMENTS LTD located?
| Registered Office Address | C/O Stopford & Co 79-81 Market Street SK15 2AA Stalybridge Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WHEATSHEAF PROPERTY DEVELOPMENTS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 05, 2013 |
What is the status of the latest annual return for WHEATSHEAF PROPERTY DEVELOPMENTS LTD?
| Annual Return |
|
|---|
What are the latest filings for WHEATSHEAF PROPERTY DEVELOPMENTS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Sep 22, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from 72a Erskine Street Hulme Manchester North West M15 4BS United Kingdom to 78/81 Market Street Stalybridge Cheshire SK15 2AA | 1 pages | AD02 | ||||||||||
Appointment of Huxley&Hargrave Ltd as a director on Sep 22, 2014 | 2 pages | AP02 | ||||||||||
Termination of appointment of Sunil Gunnar Mehta as a director on Sep 22, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Chandravadan Raichand Mehta as a director on Sep 22, 2014 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Jason Lee Alexander on Jan 06, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Apr 05, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Jan 29, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * C/O Stopford & Co Ltd 104 Queens Road Ashton-Under-Lyne Lancashire OL6 8EL United Kingdom* on Oct 10, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 29, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Apr 05, 2012 | 2 pages | AA | ||||||||||
Resolutions Resolutions | 18 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Previous accounting period extended from Jan 31, 2012 to Apr 05, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to Jan 29, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Termination of appointment of Francis Moran as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Bushbury House Wilmslow Road Manchester North West M20 4AF* on Oct 16, 2012 | 1 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2011 | 3 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jan 29, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Who are the officers of WHEATSHEAF PROPERTY DEVELOPMENTS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ALEXANDER, Jason Lee | Director | 79-81 Market Street SK15 2AA Stalybridge C/O Stopford & Co Cheshire | United Kingdom | British | 179097880001 | |||||||||||||
| HUXLEY&HARGRAVE LTD | Director | Secretary's Lane Gibraltar 5 Gibraltar Gibraltar |
| 191201190001 | ||||||||||||||
| BAGGULEY, Darren Thomas | Secretary | Erskine Street M15 4BS Hulme 72a Aura Court Manchester | British | 154295220001 | ||||||||||||||
| BAGGULEY, Darren Thomas | Secretary | Aura Court Erskine Street M15 4BS Hulme Unit 72b Manchester United Kingdom | 148563720001 | |||||||||||||||
| JORDAN, Steven William | Director | Aura Court Erskine Street M15 4BS Hulme Unit 72b Manchester United Kingdom | England | British | 138494080001 | |||||||||||||
| MEHTA, Chandravadan Raichand | Director | Erskine Street M15 4BS Hulme 72a Aura Court Manchester | United Kingdom | British | 75113110001 | |||||||||||||
| MEHTA, Sunil Gunnar | Director | Erskine Street M15 4BS Hulme 72a Aura Court Manchester | United Kingdom | British | 83378100002 | |||||||||||||
| MORAN, Francis Martin | Director | Erskine Street M15 4BS Hulme 72a Aura Court Manchester | United Kingdom | British | 80664360002 | |||||||||||||
| DELTA 2 INVESTMENTS LLP | Director | Regency House Chorley New Road BL1 4QR Bolton 45-51 Lancashire |
| 148894860001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0