Company NameH.M.F. Property Co. Limited
Company StatusDissolved
Company Number02073735
CategoryPrivate Limited Company
Incorporation Date13 November 1986(37 years, 5 months ago)
Dissolution Date27 July 2009 (14 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Hamid Michael Farra
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1991(4 years, 6 months after company formation)
Appointment Duration18 years, 2 months (closed 27 July 2009)
RoleWholesaler
Correspondence AddressThe Galleon
Station Road
Rudyard
Staffordshire
ST13 8PG
Director NameMr Muktar Farra
Date of BirthJanuary 1913 (Born 111 years ago)
NationalitySyrian
StatusResigned
Appointed15 May 1991(4 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 29 April 2004)
RoleFinancier
Correspondence AddressPO Box 6445
Beirut
Foreign
Secretary NameMrs Susan Coppack
NationalityBritish
StatusResigned
Appointed15 May 1991(4 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 04 July 2002)
RoleCompany Director
Correspondence Address57 Crossfield Road
Bollington
Cheshire
Secretary NameMrs Fiona Anne Wynn
NationalityBritish
StatusResigned
Appointed04 July 2002(15 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address257 Oxford Road
Macclesfield
Cheshire
SK11 8JY

Location

Registered AddressVictoria House
Walker Street
Macclesfield
Cheshire
SK10 1BH
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£967,749
Cash£2,523
Current Liabilities£40,481

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2009Completion of winding up (1 page)
16 October 2008Order of court to wind up (2 pages)
10 April 2008Appointment terminated secretary fiona wynn (1 page)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 September 2007Return made up to 15/05/07; no change of members (6 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 June 2006Return made up to 15/05/06; full list of members (6 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 June 2005Return made up to 15/05/05; full list of members (6 pages)
18 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 June 2004Director resigned (1 page)
25 June 2004Return made up to 15/05/04; full list of members (7 pages)
25 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
27 June 2003Director's particulars changed (1 page)
11 June 2003Return made up to 15/05/03; full list of members (7 pages)
8 December 2002Return made up to 15/05/02; full list of members (7 pages)
2 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
27 July 2002Accounts for a small company made up to 31 March 2001 (6 pages)
18 July 2002Registered office changed on 18/07/02 from: clarence mill bollington macclesfield cheshire SK10 5JZ (1 page)
18 July 2002New secretary appointed (2 pages)
18 July 2002Secretary resigned (1 page)
14 July 2001Particulars of mortgage/charge (7 pages)
12 July 2001Return made up to 15/05/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 May 2000Return made up to 15/05/00; full list of members (6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 May 1999Return made up to 15/05/99; no change of members (4 pages)
24 May 1998Return made up to 15/05/98; full list of members (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 May 1997Return made up to 15/05/97; no change of members (4 pages)
4 April 1997Accounts for a small company made up to 31 March 1996 (6 pages)
14 January 1997Registered office changed on 14/01/97 from: 7TH floor peter house oxford street manchester M1 5AB (1 page)
3 August 1996Accounts for a small company made up to 31 March 1995 (7 pages)
21 June 1996Return made up to 15/05/96; no change of members (4 pages)
19 June 1995Return made up to 15/05/95; full list of members (6 pages)