Company NameBabylon Properties Limited
Company StatusDissolved
Company Number03706812
CategoryPrivate Limited Company
Incorporation Date3 February 1999(25 years, 3 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Greenbank
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address5 Bull Lane Cottages
Furnace Lane Hook Green
Lamberhurst
TN3 8LN
Secretary NameMr Mark Roberts
NationalityBritish
StatusClosed
Appointed03 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hall View Close
Hefferston Hall
Gorstage
Cheshire
CW8 2GB
Director NameMr Mark Roberts
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Hall View Close
Hefferston Hall
Gorstage
Cheshire
CW8 2GB
Secretary NameAmanda Rumbelow
NationalityBritish
StatusResigned
Appointed03 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 The Shires
King Street Rudheath
Northwich
Cheshire
CW9 7SE

Location

Registered AddressAnderson & Company
Winnington Hall, Winnington
Northwich
Cheshire
CW8 4DU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
5 February 2008Return made up to 03/02/08; full list of members (2 pages)
9 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
7 June 2007Accounts for a dormant company made up to 28 February 2006 (5 pages)
15 March 2007Return made up to 03/02/07; full list of members (2 pages)
10 May 2006Return made up to 03/02/06; full list of members (2 pages)
23 November 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
11 March 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2005Accounts for a dormant company made up to 28 February 2004 (5 pages)
25 February 2004Return made up to 03/02/04; full list of members (6 pages)
12 September 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
25 March 2003Return made up to 03/02/03; full list of members (6 pages)
12 November 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
20 February 2002Return made up to 03/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2002Accounts for a dormant company made up to 28 February 2001 (5 pages)
30 March 2001Return made up to 03/02/01; full list of members
  • 363(287) ‐ Registered office changed on 30/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 2000Accounts for a dormant company made up to 29 February 2000 (5 pages)
13 April 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2000New director appointed (2 pages)
5 April 2000Secretary resigned (1 page)
5 April 2000Director resigned (1 page)