Company NameC & A Properties (North West) Limited
Company StatusDissolved
Company Number04531707
CategoryPrivate Limited Company
Incorporation Date11 September 2002(21 years, 7 months ago)
Dissolution Date12 July 2011 (12 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameCatherine Hobson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2002(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Tynesbank Cottages, Tynesbank
Worsley
Manchester
M28 0SE
Secretary NameAlan Hobson
NationalityBritish
StatusClosed
Appointed11 September 2002(same day as company formation)
RoleSatellite Engineer
Country of ResidenceUnited Kingdom
Correspondence Address339 Parrfold Cottages
Worsley
Greater Manchester
M28 7DL
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address1 Common Lane
Culcheth
Cheshire
WA3 4EH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth

Financials

Year2014
Net Worth£378
Cash£2,363
Current Liabilities£4,032

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011Application to strike the company off the register (3 pages)
22 March 2011Application to strike the company off the register (3 pages)
17 November 2010Annual return made up to 11 September 2010 with a full list of shareholders
Statement of capital on 2010-11-17
  • GBP 1
(4 pages)
17 November 2010Annual return made up to 11 September 2010 with a full list of shareholders
Statement of capital on 2010-11-17
  • GBP 1
(4 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
15 October 2009Director's details changed for Catherine Hobson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Catherine Hobson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Catherine Hobson on 1 October 2009 (2 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 October 2008Return made up to 11/09/08; full list of members (3 pages)
7 October 2008Return made up to 11/09/08; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 September 2007Return made up to 11/09/07; full list of members (2 pages)
21 September 2007Return made up to 11/09/07; full list of members (2 pages)
8 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 September 2006Return made up to 11/09/06; full list of members (6 pages)
26 September 2006Return made up to 11/09/06; full list of members (6 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 October 2005Return made up to 11/09/05; full list of members (6 pages)
10 October 2005Return made up to 11/09/05; full list of members (6 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 September 2004Return made up to 11/09/04; full list of members (6 pages)
20 September 2004Return made up to 11/09/04; full list of members (6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 October 2003Return made up to 11/09/03; full list of members (6 pages)
6 October 2003Return made up to 11/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
16 November 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
30 September 2002Director resigned (1 page)
30 September 2002New director appointed (2 pages)
30 September 2002Registered office changed on 30/09/02 from: 31 corsham street london N1 6DR (1 page)
30 September 2002New director appointed (2 pages)
30 September 2002Secretary resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002New secretary appointed (2 pages)
30 September 2002Secretary resigned (1 page)
30 September 2002New secretary appointed (2 pages)
30 September 2002Registered office changed on 30/09/02 from: 31 corsham street london N1 6DR (1 page)
11 September 2002Incorporation (16 pages)