Company NameProperties By Arboretum Limited
Company StatusDissolved
Company Number05176970
CategoryPrivate Limited Company
Incorporation Date12 July 2004(19 years, 9 months ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMichael Birks
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2004(same day as company formation)
RoleSemi-Retired
Correspondence AddressHawthorns Smithy Lane
Weston
Crewe
CW2 5LG
Director NameRosemary Birks
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2004(same day as company formation)
RoleBook Keeper
Correspondence AddressHawthorns Smithy Lane
Weston
Crewe
CW2 5LG
Director NamePaul Graham Johnson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2004(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressBuerton Old Windmill
Windmill Lane
Hankelow
Cheshire
CW3 0JJ
Secretary NameRosemary Birks
NationalityBritish
StatusClosed
Appointed12 July 2004(same day as company formation)
RoleBook Keeper
Correspondence AddressHawthorns Smithy Lane
Weston
Crewe
CW2 5LG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThe Post House, Mill Street
Congleton
Cheshire
CW12 1AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
11 September 2009Application for striking-off (1 page)
10 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
5 December 2008Accounting reference date shortened from 30/09/2008 to 31/08/2008 (1 page)
31 July 2008Return made up to 12/07/08; full list of members (4 pages)
19 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
6 August 2007Return made up to 12/07/07; full list of members (3 pages)
20 December 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
11 September 2006Director's particulars changed (1 page)
11 September 2006Return made up to 12/07/06; full list of members (2 pages)
5 August 2006Declaration of satisfaction of mortgage/charge (1 page)
27 June 2006Particulars of mortgage/charge (11 pages)
27 June 2006Particulars of mortgage/charge (7 pages)
28 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
30 January 2006Particulars of mortgage/charge (6 pages)
28 December 2005Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
1 August 2005Return made up to 12/07/05; full list of members (2 pages)
18 August 2004New secretary appointed;new director appointed (2 pages)
3 August 2004Ad 12/07/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
14 July 2004Secretary resigned (1 page)
14 July 2004Director resigned (1 page)
12 July 2004Incorporation (9 pages)