Company NameMedlock Property Company Limited
Company StatusDissolved
Company Number02608552
CategoryPrivate Limited Company
Incorporation Date8 May 1991(32 years, 12 months ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)

Business Activity

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

Directors

Director NameJacqueline Therese Barltrop
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2005(14 years after company formation)
Appointment Duration10 years, 2 months (closed 28 July 2015)
RoleNursing Sister
Country of ResidenceEngland
Correspondence AddressChimneys
Weston Road
Wilmslow
Cheshire
SK9 2AN
Director NameMr Michael John Barltrop
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2005(14 years after company formation)
Appointment Duration10 years, 2 months (closed 28 July 2015)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressChimneys
Weston Road
Wilmslow
Cheshire
SK9 2AN
Secretary NameJacqueline Therese Barltrop
NationalityBritish
StatusClosed
Appointed12 May 2005(14 years after company formation)
Appointment Duration10 years, 2 months (closed 28 July 2015)
RoleNursing Sister
Country of ResidenceEngland
Correspondence AddressChimneys
Weston Road
Wilmslow
Cheshire
SK9 2AN
Director NameMr Charles Peter Anthony Cohen
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Singleton Road
Salford
Manchester
Lancashire
M7 4LU
Director NameMr Roger Frederick Shoesmith
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressWood End Bramhall Park Road
Bramhall
Stockport
Cheshire
SK7 4NA
Secretary NameMr Roger Frederick Shoesmith
NationalityBritish
StatusResigned
Appointed08 May 1991(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressWood End Bramhall Park Road
Bramhall
Stockport
Cheshire
SK7 4NA
Director NameMr Eric Bernard Lee
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(1 year after company formation)
Appointment Duration12 years, 12 months (resigned 12 May 2005)
RoleProperty Consultant
Correspondence Address6 Cannock Drive
Heaton Mersey
Stockport
Cheshire
SK4 3JB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBoardman Conway
23a High Street
Weaverham Northwich
Cheshire
CW8 3HA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishWeaverham
WardWeaver and Cuddington
Built Up AreaWeaverham

Shareholders

4 at 1Croft Prestige Homes Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£10,763
Cash£40
Current Liabilities£100,391

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015Final Gazette dissolved following liquidation (1 page)
28 April 2015Completion of winding up (1 page)
16 August 2010Order of court to wind up (1 page)
19 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 May 2010Director's details changed for Michael John Barltrop on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Michael John Barltrop on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Jacqueline Therese Barltrop on 7 May 2010 (2 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders
Statement of capital on 2010-05-07
  • GBP 4
(5 pages)
7 May 2010Director's details changed for Jacqueline Therese Barltrop on 7 May 2010 (2 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders
Statement of capital on 2010-05-07
  • GBP 4
(5 pages)
9 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 May 2009Return made up to 07/05/09; full list of members (4 pages)
22 September 2008Return made up to 08/05/08; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
12 July 2007Registered office changed on 12/07/07 from: thornfield delamer road altrincham cheshire WA14 2NG (1 page)
4 June 2007Return made up to 08/05/07; no change of members (7 pages)
23 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2006Return made up to 08/05/06; full list of members (7 pages)
26 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 June 2005Secretary resigned (1 page)
13 June 2005Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
23 May 2005Return made up to 08/05/05; full list of members (7 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New secretary appointed;new director appointed (2 pages)
19 May 2005Registered office changed on 19/05/05 from: 6 cannock drive stockport cheshire SK4 3JB (1 page)
19 May 2005Director resigned (1 page)
18 May 2005Particulars of mortgage/charge (3 pages)
17 May 2005Particulars of mortgage/charge (3 pages)
17 May 2005Particulars of mortgage/charge (3 pages)
20 January 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
4 June 2004Return made up to 08/05/04; full list of members (7 pages)
6 January 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
29 May 2003Return made up to 08/05/03; full list of members (7 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
16 May 2002Return made up to 08/05/02; full list of members (7 pages)
11 September 2001Particulars of mortgage/charge (3 pages)
11 September 2001Particulars of mortgage/charge (3 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
4 June 2001Return made up to 08/05/01; full list of members (6 pages)
24 August 2000Accounts for a small company made up to 31 October 1999 (3 pages)
31 May 2000Return made up to 08/05/00; full list of members (6 pages)
6 August 1999Accounts for a small company made up to 31 October 1998 (3 pages)
16 May 1999Return made up to 08/05/99; no change of members
  • 363(287) ‐ Registered office changed on 16/05/99
(4 pages)
16 September 1998Return made up to 08/05/98; full list of members (6 pages)
26 August 1998Accounts for a small company made up to 31 October 1997 (3 pages)
13 August 1997Accounts for a small company made up to 31 October 1996 (3 pages)
13 August 1997Return made up to 08/05/97; no change of members (4 pages)
2 September 1996Accounts for a small company made up to 31 October 1995 (3 pages)
2 September 1996Return made up to 08/05/96; no change of members
  • 363(287) ‐ Registered office changed on 02/09/96
(4 pages)
30 August 1995Return made up to 08/05/95; full list of members (6 pages)
30 August 1995Accounts for a small company made up to 31 October 1994 (3 pages)
3 October 1991Memorandum and Articles of Association (14 pages)
3 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
8 May 1991Incorporation (13 pages)