About

Registered Number: 03909801
Date of Incorporation: 14/01/2000 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 3 months ago)
Registered Address: Windsor Court, 103 King Street, Knutsford, WA16 6EQ

 

Established in 2000, St Ann's Square Properties Ltd are based in Knutsford, it's status is listed as "Dissolved". The company has only one director listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROONEY, Sharon 14 January 2000 11 March 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 17 October 2016
AA01 - Change of accounting reference date 23 September 2016
DS02 - Withdrawal of striking off application by a company 21 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 July 2016
DS01 - Striking off application by a company 18 July 2016
AR01 - Annual Return 11 November 2015
3.6 - Abstract of receipt and payments in receivership 22 October 2015
RM02 - N/A 22 October 2015
3.6 - Abstract of receipt and payments in receivership 22 October 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 06 February 2015
RM01 - N/A 16 October 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 03 February 2013
AD01 - Change of registered office address 12 October 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 22 January 2012
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 12 March 2011
CH03 - Change of particulars for secretary 12 March 2011
CH01 - Change of particulars for director 12 March 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 05 September 2007
AA - Annual Accounts 03 July 2007
363s - Annual Return 29 January 2007
AA - Annual Accounts 31 March 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 06 April 2005
363s - Annual Return 27 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2004
395 - Particulars of a mortgage or charge 04 August 2004
395 - Particulars of a mortgage or charge 04 August 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 23 July 2003
363s - Annual Return 29 January 2003
287 - Change in situation or address of Registered Office 16 September 2002
395 - Particulars of a mortgage or charge 07 August 2002
395 - Particulars of a mortgage or charge 03 August 2002
AA - Annual Accounts 08 July 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 30 January 2001
225 - Change of Accounting Reference Date 02 November 2000
287 - Change in situation or address of Registered Office 12 October 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
287 - Change in situation or address of Registered Office 26 January 2000
NEWINC - New incorporation documents 14 January 2000

Mortgages & Charges

Description Date Status Charge by
Debenture (full) 02 August 2004 Outstanding

N/A

Legal charge 02 August 2004 Outstanding

N/A

Debenture 18 July 2002 Fully Satisfied

N/A

Legal charge 18 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.