WHEATSHEAF PROPERTY DEVELOPMENTS LTD

WHEATSHEAF PROPERTY DEVELOPMENTS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameWHEATSHEAF PROPERTY DEVELOPMENTS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07140592
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for WHEATSHEAF PROPERTY DEVELOPMENTS LTD?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2013

    What is the status of the latest annual return for WHEATSHEAF PROPERTY DEVELOPMENTS LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for WHEATSHEAF PROPERTY DEVELOPMENTS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Sep 22, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2014

    Statement of capital on Sep 23, 2014

    • Capital: GBP 750
    SH01

    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 pagesAD02

    Appointment of Huxley&Hargrave Ltd as a director on Sep 22, 2014

    2 pagesAP02

    Termination of appointment of Sunil Gunnar Mehta as a director on Sep 22, 2014

    1 pagesTM01

    Termination of appointment of Chandravadan Raichand Mehta as a director on Sep 22, 2014

    1 pagesTM01

    Director's details changed for Mr Jason Lee Alexander on Jan 06, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Apr 05, 2013

    2 pagesAA

    Annual return made up to Jan 29, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2014

    Statement of capital on Jan 29, 2014

    • Capital: GBP 750
    SH01

    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 pagesAD01

    Annual return made up to Jan 29, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Apr 05, 2012

    2 pagesAA

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Previous accounting period extended from Jan 31, 2012 to Apr 05, 2012

    1 pagesAA01

    Annual return made up to Jan 29, 2012 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered office address

    1 pagesAD04

    Termination of appointment of Francis Moran as a director

    1 pagesTM01

    Registered office address changed from * Bushbury House Wilmslow Road Manchester North West M20 4AF* on Oct 16, 2012

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Jan 31, 2011

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jan 29, 2011 with full list of shareholders

    8 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Who are the officers of WHEATSHEAF PROPERTY DEVELOPMENTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALEXANDER, Jason Lee
    79-81 Market Street
    SK15 2AA Stalybridge
    C/O Stopford & Co
    Cheshire
    Director
    79-81 Market Street
    SK15 2AA Stalybridge
    C/O Stopford & Co
    Cheshire
    United KingdomBritish179097880001
    HUXLEY&HARGRAVE LTD
    Secretary's Lane
    Gibraltar
    5
    Gibraltar
    Gibraltar
    Director
    Secretary's Lane
    Gibraltar
    5
    Gibraltar
    Gibraltar
    Legal FormLIMITED
    Identification TypeNon European Economic Area
    Legal AuthorityENGLISH
    Registration Number111995
    191201190001
    BAGGULEY, Darren Thomas
    Erskine Street
    M15 4BS Hulme
    72a Aura Court
    Manchester
    Secretary
    Erskine Street
    M15 4BS Hulme
    72a Aura Court
    Manchester
    British154295220001
    BAGGULEY, Darren Thomas
    Aura Court
    Erskine Street
    M15 4BS Hulme
    Unit 72b
    Manchester
    United Kingdom
    Secretary
    Aura Court
    Erskine Street
    M15 4BS Hulme
    Unit 72b
    Manchester
    United Kingdom
    148563720001
    JORDAN, Steven William
    Aura Court
    Erskine Street
    M15 4BS Hulme
    Unit 72b
    Manchester
    United Kingdom
    Director
    Aura Court
    Erskine Street
    M15 4BS Hulme
    Unit 72b
    Manchester
    United Kingdom
    EnglandBritish138494080001
    MEHTA, Chandravadan Raichand
    Erskine Street
    M15 4BS Hulme
    72a Aura Court
    Manchester
    Director
    Erskine Street
    M15 4BS Hulme
    72a Aura Court
    Manchester
    United KingdomBritish75113110001
    MEHTA, Sunil Gunnar
    Erskine Street
    M15 4BS Hulme
    72a Aura Court
    Manchester
    Director
    Erskine Street
    M15 4BS Hulme
    72a Aura Court
    Manchester
    United KingdomBritish83378100002
    MORAN, Francis Martin
    Erskine Street
    M15 4BS Hulme
    72a Aura Court
    Manchester
    Director
    Erskine Street
    M15 4BS Hulme
    72a Aura Court
    Manchester
    United KingdomBritish80664360002
    DELTA 2 INVESTMENTS LLP
    Regency House
    Chorley New Road
    BL1 4QR Bolton
    45-51
    Lancashire
    Director
    Regency House
    Chorley New Road
    BL1 4QR Bolton
    45-51
    Lancashire
    Identification TypeEuropean Economic Area
    Registration NumberOC339392
    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