Company NameAzzurri Properties Limited
Company StatusDissolved
Company Number03944997
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years, 1 month ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Director NameAnthony Cartlidge
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2000(3 weeks, 3 days after company formation)
Appointment Duration9 years, 2 months (closed 23 June 2009)
RoleCompany Director
Correspondence Address70-72 Crewe Road
Alsager
Cheshire
ST7 2HA
Secretary NameMary Bridget Farr
NationalityBritish
StatusClosed
Appointed04 November 2003(3 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 23 June 2009)
RoleCompany Director
Correspondence AddressThe Nursery End
15 The Thistles
Newcastle
Staffordshire
ST5 2HL
Secretary NameJill Bratt
NationalityBritish
StatusResigned
Appointed01 April 2000(3 weeks, 3 days after company formation)
Appointment Duration3 years, 7 months (resigned 04 November 2003)
RoleCompany Director
Correspondence Address9 Adkins Street
Stoke On Trent
ST6 2LH
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address12/14 Macon Court
Herald Drive
Crewe
Cheshire
CW1 6EA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
20 July 2007Return made up to 07/03/07; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
31 March 2006Return made up to 07/03/06; full list of members (2 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 April 2005Return made up to 07/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
4 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
18 May 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 2003Secretary resigned (1 page)
27 November 2003New secretary appointed (1 page)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 March 2003Return made up to 07/03/03; full list of members (6 pages)
24 February 2003Particulars of mortgage/charge (4 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 September 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
28 March 2002Return made up to 07/03/02; full list of members (6 pages)
26 April 2001Return made up to 07/03/01; full list of members (6 pages)
5 October 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000New director appointed (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000Secretary resigned (1 page)
7 March 2000Incorporation (14 pages)