Company NameSingita Estates Limited
Company StatusDissolved
Company Number04304325
CategoryPrivate Limited Company
Incorporation Date15 October 2001(22 years, 6 months ago)
Dissolution Date2 March 2010 (14 years, 2 months ago)

Business Activity

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

Directors

Director NameLouise Nancy Keefe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2003(1 year, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 02 March 2010)
RoleCompany Director
Correspondence AddressMoss Lea Farm
Sutton
Macclesfield
Cheshire
SK11 0NA
Secretary NameBennett Brooks Company Secretarial Services Ltd (Corporation)
StatusClosed
Appointed19 May 2005(3 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 02 March 2010)
Correspondence AddressSt Georges Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameNicholas Brimelow
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address14 Trafford Road
Alderley Edge
Cheshire
SK9 7NT
Secretary NameLouise Nancy Keefe
NationalityBritish
StatusResigned
Appointed15 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address22 Duke Street
Alderley Edge
Cheshire
SK9 7HX
Director NameLaura McCree
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 May 2005)
RoleCompany Director
Correspondence Address6 New Street
Wilmslow
Cheshire
SK9 6BS

Location

Registered AddressSingita Estates Limited
C/O Design Emporium
88b Water Lane Wilmslow
Cheshire
SK9 5BB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
4 November 2009Application to strike the company off the register (3 pages)
4 November 2009Application to strike the company off the register (3 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
30 October 2008Return made up to 11/10/08; full list of members (3 pages)
30 October 2008Return made up to 11/10/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
28 November 2007Return made up to 11/10/07; no change of members (6 pages)
28 November 2007Return made up to 11/10/07; no change of members (6 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
15 February 2007Accounting reference date shortened from 31/10/06 to 31/05/06 (1 page)
15 February 2007Accounting reference date shortened from 31/10/06 to 31/05/06 (1 page)
6 November 2006Return made up to 11/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2006Return made up to 11/10/06; full list of members (6 pages)
6 September 2006Registered office changed on 06/09/06 from: st george's court winnington street northwich cheshire CW8 4EE (1 page)
6 September 2006Registered office changed on 06/09/06 from: st george's court winnington street northwich cheshire CW8 4EE (1 page)
21 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
21 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
18 October 2005Return made up to 11/10/05; full list of members (6 pages)
18 October 2005Return made up to 11/10/05; full list of members (6 pages)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
3 June 2005New secretary appointed (2 pages)
3 June 2005Secretary resigned (1 page)
3 June 2005New secretary appointed (2 pages)
3 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
3 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
3 June 2005Secretary resigned (1 page)
19 October 2004Return made up to 15/10/04; full list of members
  • 363(287) ‐ Registered office changed on 19/10/04
(7 pages)
19 October 2004Return made up to 15/10/04; full list of members (7 pages)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
26 November 2003New director appointed (2 pages)
26 November 2003Return made up to 15/10/03; full list of members (7 pages)
26 November 2003Director resigned (1 page)
26 November 2003Return made up to 15/10/03; full list of members (7 pages)
26 November 2003Director resigned (1 page)
26 November 2003New director appointed (2 pages)
5 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
5 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
3 January 2003Return made up to 15/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 2003Return made up to 15/10/02; full list of members (6 pages)
7 September 2002Particulars of mortgage/charge (3 pages)
7 September 2002Particulars of mortgage/charge (3 pages)
15 October 2001Incorporation (16 pages)