Company NameBaciocchi Estates Limited
Company StatusDissolved
Company Number06884912
CategoryPrivate Limited Company
Incorporation Date22 April 2009(15 years ago)
Dissolution Date21 May 2013 (10 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Francis Chadwick
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2009(same day as company formation)
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Macclesfield Road
Wilmslow
Cheshire
SK9 2AF
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address31 Macclesfield Road
Wilmslow
Cheshire
SK9 2AF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Shareholders

1 at £1Francis Chadwick
100.00%
Ordinary

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
28 January 2013Application to strike the company off the register (3 pages)
28 January 2013Application to strike the company off the register (3 pages)
16 May 2012Annual return made up to 22 April 2012 with a full list of shareholders
Statement of capital on 2012-05-16
  • GBP 1
(3 pages)
16 May 2012Annual return made up to 22 April 2012 with a full list of shareholders
Statement of capital on 2012-05-16
  • GBP 1
(3 pages)
22 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
22 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
4 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
8 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
8 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
21 May 2010Director's details changed for Francis Chadwick on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Francis Chadwick on 1 January 2010 (2 pages)
21 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Francis Chadwick on 1 January 2010 (2 pages)
30 April 2009Director appointed francis chadwick (2 pages)
30 April 2009Director appointed francis chadwick (2 pages)
23 April 2009Appointment terminated director yomtov jacobs (1 page)
23 April 2009Appointment Terminated Director yomtov jacobs (1 page)
22 April 2009Incorporation (9 pages)
22 April 2009Incorporation (9 pages)