Company NameNineacres Limited
Company StatusDissolved
Company Number04003234
CategoryPrivate Limited Company
Incorporation Date26 May 2000(23 years, 11 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Francis Patrick Reil
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2005(4 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 07 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenfields Hall
Weston Rhyn
Oswestry
Shropshire
SY10 7LB
Wales
Director NameMr Adrian Mark Bravington
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2007(6 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 07 July 2009)
RoleHomes Financial Director
Country of ResidenceEngland
Correspondence Address5 Saxon Close
Appleton
Warrington
Cheshire
WA4 5SD
Director NameMr Martin Henry Young
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Broomhouse Road
London
SW6 3QU
Director NameMr Ian Timothy Wentworth
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Saint Edmunds Terrace
London
NW8 7QP
Secretary NameMr Martin Henry Young
NationalityBritish
StatusResigned
Appointed03 July 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Broomhouse Road
London
SW6 3QU
Director NameJill Marie Enzmann
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 2000(3 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 April 2002)
RoleBanker
Correspondence Address6 Parthenia Road
London
SW6 4BA
Director NameMr Eric Wood
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(1 year, 10 months after company formation)
Appointment Duration3 years (resigned 27 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bramley Orchard
Bushby
Leicester
Leicestershire
LE7 9RU
Secretary NameMrs Linda Margaret Wood
NationalityEnglish
StatusResigned
Appointed16 April 2002(1 year, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 21 August 2002)
RoleCompany Director
Correspondence Address2 Bramley Orchard
Bushby
Leicester
Leicestershire
LE7 9RU
Secretary NameMrs Helen Louise Edwards
NationalityBritish
StatusResigned
Appointed10 June 2002(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 27 April 2005)
RoleFinancial Conroller
Correspondence AddressSunningdale
4a Discovery Close
Craven Arms
Salop
SY7 9EJ
Wales
Director NameAndrew Charles Demain
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 October 2006)
RoleCompany Director
Correspondence Address12 Joyce Way
Whitchurch
Shropshire
SY13 1TZ
Wales
Director NameLawrence McGeehan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 February 2007)
RoleSales Mktg Director
Correspondence Address704 Imperial Point
Salford Quays
Manchester
M50 3RA
Secretary NameSimon Paul Garnett
StatusResigned
Appointed27 April 2005(4 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 August 2008)
RoleAccountant
Correspondence Address145 Oldfield Road
Altrincham
Cheshire
WA14 4HX
Director NamePaul Leonard Halliwell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(6 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 June 2007)
RoleCommercial Director
Correspondence Address20 Dukesway
Chester
Cheshire
CH2 1RF
Wales
Director NameMr Philip James Marston
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(6 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 June 2008)
RoleHomes Sales Director
Country of ResidenceEngland
Correspondence Address54 Earlsway
Chester
Cheshire
CH4 8AZ
Wales
Director NameMr David Shaun McCarthy
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(6 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 June 2008)
RoleHomes Technical Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Joyce Way
Whitchurch
Salop
SY13 1TZ
Wales
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressEnterprise House
28 Parkway
Deeside
CH5 2NS
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2009First Gazette notice for voluntary strike-off (1 page)
11 March 2009Application for striking-off (1 page)
2 October 2008Appointment terminated secretary simon garnett (1 page)
3 September 2008Director's change of particulars / francis reil / 19/08/2008 (1 page)
10 June 2008Appointment terminated director david mccarthy (1 page)
10 June 2008Appointment terminated director philip marston (1 page)
17 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
20 July 2007Director resigned (1 page)
27 June 2007Return made up to 26/05/07; full list of members (8 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007Director resigned (1 page)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
3 January 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
6 December 2006Director's particulars changed (1 page)
25 October 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
9 October 2006Director resigned (1 page)
5 July 2006Return made up to 26/05/06; full list of members (7 pages)
1 July 2005Return made up to 26/05/05; full list of members
  • 363(287) ‐ Registered office changed on 01/07/05
(7 pages)
23 May 2005New secretary appointed (2 pages)
11 May 2005New director appointed (3 pages)
11 May 2005New director appointed (3 pages)
11 May 2005Director resigned (1 page)
11 May 2005Auditor's resignation (1 page)
11 May 2005Registered office changed on 11/05/05 from: new park house brassey road shrewsbury SY3 7FA (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
11 May 2005New director appointed (3 pages)
6 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2004Full accounts made up to 30 September 2004 (15 pages)
1 December 2004Declaration of satisfaction of mortgage/charge (3 pages)
1 December 2004Declaration of satisfaction of mortgage/charge (3 pages)
14 June 2004Return made up to 26/05/04; full list of members
  • 363(287) ‐ Registered office changed on 14/06/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 May 2004Particulars of mortgage/charge (4 pages)
11 May 2004Particulars of mortgage/charge (4 pages)
19 February 2004Full accounts made up to 30 September 2003 (15 pages)
9 June 2003Return made up to 26/05/03; full list of members (6 pages)
28 May 2003Secretary's particulars changed (1 page)
17 May 2003Full accounts made up to 30 September 2002 (12 pages)
17 May 2003Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
25 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 September 2002New secretary appointed (2 pages)
3 September 2002Secretary resigned (1 page)
12 July 2002Particulars of mortgage/charge (7 pages)
12 July 2002Particulars of mortgage/charge (7 pages)
15 June 2002New secretary appointed (2 pages)
15 June 2002Return made up to 26/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New secretary appointed (2 pages)
17 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2002Registered office changed on 24/04/02 from: 52 berkeley square london W1X 6EH (1 page)
10 April 2002Full accounts made up to 31 October 2001 (11 pages)
10 July 2001Return made up to 26/05/01; full list of members (8 pages)
28 June 2001Director's particulars changed (1 page)
15 November 2000Accounting reference date extended from 31/05/01 to 31/10/01 (1 page)
30 October 2000Memorandum and Articles of Association (15 pages)
23 October 2000Ad 30/08/00--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
18 October 2000New secretary appointed;new director appointed (5 pages)
18 October 2000Director resigned (1 page)
18 October 2000Secretary resigned;director resigned (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
3 October 2000Nc inc already adjusted 30/08/00 (1 page)
29 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
25 September 2000Particulars of mortgage/charge (19 pages)
6 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
26 May 2000Incorporation (18 pages)