Company Name443 London Road Management Company Limited
Company StatusDissolved
Company Number06395917
CategoryPrivate Limited Company
Incorporation Date10 October 2007(16 years, 7 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Neil Conduct
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2007(same day as company formation)
RoleEstate Agency
Country of ResidenceEngland
Correspondence AddressMillfield
Giantswood Lane
Sommerford Booths
Chesire
CW12 2JR
Director NameMs Lindsay Hewitt-Dutton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2014(6 years, 3 months after company formation)
Appointment Duration4 years (closed 23 January 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Mayfair Drive
Crewe
CW1 4BB
Director NameMs Judith Anne Steeden
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2015(8 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 23 January 2018)
RoleBlank
Country of ResidenceEngland
Correspondence Address443d London Road London Road
Davenham
Northwich
Cheshire
CW9 8HP
Director NameMr Richard John Coulby
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(same day as company formation)
RoleEstate Agency
Country of ResidenceUnited Kingdom
Correspondence AddressEnglewood
19 Daylesford Road
Cheadle
Cheshire
SK8 1LE
Director NameMr David Andrew Jackson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address13 Beechfield Avenue
Wilmslow
Cheshire
SK9 6LX
Secretary NameDaniel Ford
NationalityBritish
StatusResigned
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Court House
9 Grafton Street
Altrincham
WA14 1DU
Secretary NameStuarts Limited (Corporation)
StatusResigned
Appointed16 July 2008(9 months, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 30 April 2017)
Correspondence Address7 Ambassador Place
Stockport Road
Altrincham
Cheshire
WA15 8DB

Location

Registered Address4 Mayfair Drive
Crewe
CW1 5BB
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

1 at £1Judith Anne Steeden
25.00%
Ordinary
1 at £1Lindsey Hewitt-dutton
25.00%
Ordinary
1 at £1Neil Conduct
25.00%
Ordinary
1 at £1Yvonne Whitehead & Stanley Higham
25.00%
Ordinary

Financials

Year2014
Net Worth£1,021
Cash£811
Current Liabilities£228

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017Application to strike the company off the register (3 pages)
31 October 2017Application to strike the company off the register (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 May 2017Termination of appointment of Stuarts Limited as a secretary on 30 April 2017 (1 page)
1 May 2017Registered office address changed from 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB to 4 Mayfair Drive Crewe CW1 5BB on 1 May 2017 (1 page)
1 May 2017Registered office address changed from 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB to 4 Mayfair Drive Crewe CW1 5BB on 1 May 2017 (1 page)
1 May 2017Termination of appointment of Stuarts Limited as a secretary on 30 April 2017 (1 page)
13 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 November 2015Appointment of Mrs Judith Anne Steeden as a director on 23 November 2015 (2 pages)
30 November 2015Appointment of Mrs Judith Anne Steeden as a director on 23 November 2015 (2 pages)
14 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 4
(6 pages)
14 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 4
(6 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 December 2014Secretary's details changed for Stuarts Limited on 11 December 2014 (1 page)
11 December 2014Secretary's details changed for Stuarts Limited on 11 December 2014 (1 page)
11 December 2014Registered office address changed from 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 11 December 2014 (1 page)
11 December 2014Registered office address changed from 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 11 December 2014 (1 page)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 4
(6 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 4
(6 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 January 2014Appointment of Ms Lindsay Hewitt-Dutton as a director (2 pages)
13 January 2014Appointment of Ms Lindsay Hewitt-Dutton as a director (2 pages)
8 January 2014Termination of appointment of Richard Coulby as a director (1 page)
8 January 2014Termination of appointment of Richard Coulby as a director (1 page)
14 October 2013Registered office address changed from C/O Ford's Residential Management Stuart's House 22 Tipping Street Altrincham Cheshire WA14 2EZ United Kingdom on 14 October 2013 (1 page)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 4
(6 pages)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 4
(6 pages)
14 October 2013Registered office address changed from C/O Ford's Residential Management Stuart's House 22 Tipping Street Altrincham Cheshire WA14 2EZ United Kingdom on 14 October 2013 (1 page)
11 July 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
11 July 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
22 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
14 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
14 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
29 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
29 November 2011Secretary's details changed for Stuarts Limited on 29 November 2011 (2 pages)
29 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
29 November 2011Secretary's details changed for Stuarts Limited on 29 November 2011 (2 pages)
4 November 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
4 November 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
19 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
19 October 2010Register inspection address has been changed from C/O C/O Ford's Residential Management the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU England (1 page)
19 October 2010Secretary's details changed for Stuarts Limited on 10 October 2010 (2 pages)
19 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
19 October 2010Secretary's details changed for Stuarts Limited on 10 October 2010 (2 pages)
19 October 2010Register inspection address has been changed from C/O C/O Ford's Residential Management the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU England (1 page)
2 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
14 December 2009Registered office address changed from C/O Ford's Residential Management the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU England on 14 December 2009 (1 page)
14 December 2009Registered office address changed from C/O Ford's Residential Management the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU England on 14 December 2009 (1 page)
5 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (8 pages)
5 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (8 pages)
4 November 2009Director's details changed for Neil Conduct on 10 October 2009 (2 pages)
4 November 2009Secretary's details changed for Stuarts Limited on 10 October 2009 (2 pages)
4 November 2009Registered office address changed from the Court House 9 Grafton Street Altrincham WA14 1DU on 4 November 2009 (1 page)
4 November 2009Register inspection address has been changed (1 page)
4 November 2009Director's details changed for Neil Conduct on 10 October 2009 (2 pages)
4 November 2009Register inspection address has been changed (1 page)
4 November 2009Registered office address changed from the Court House 9 Grafton Street Altrincham WA14 1DU on 4 November 2009 (1 page)
4 November 2009Director's details changed for Richard Coulby on 10 October 2009 (2 pages)
4 November 2009Director's details changed for Richard Coulby on 10 October 2009 (2 pages)
4 November 2009Secretary's details changed for Stuarts Limited on 10 October 2009 (2 pages)
4 November 2009Registered office address changed from the Court House 9 Grafton Street Altrincham WA14 1DU on 4 November 2009 (1 page)
7 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
7 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
30 March 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
30 March 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
10 December 2008Return made up to 10/10/08; full list of members (5 pages)
10 December 2008Return made up to 10/10/08; full list of members (5 pages)
21 July 2008Appointment terminated director david jackson (1 page)
21 July 2008Secretary appointed stuarts LIMITED (2 pages)
21 July 2008Appointment terminated director david jackson (1 page)
21 July 2008Appointment terminated secretary daniel ford (1 page)
21 July 2008Appointment terminated secretary daniel ford (1 page)
21 July 2008Secretary appointed stuarts LIMITED (2 pages)
10 October 2007Incorporation (18 pages)
10 October 2007Incorporation (18 pages)