Company NameMaransa Properties Limited
Company StatusDissolved
Company Number02363488
CategoryPrivate Limited Company
Incorporation Date20 March 1989(35 years ago)
Dissolution Date28 August 2007 (16 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Francis Davison Pattison
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1992(3 years after company formation)
Appointment Duration15 years, 5 months (closed 28 August 2007)
RoleSolicitor
Correspondence Address9 Cant Crescent
Melville Park
St Andrews
Fife
KY16 8NF
Scotland
Secretary NameMrs Dorothy Foster
NationalityBritish
StatusClosed
Appointed20 March 1992(3 years after company formation)
Appointment Duration15 years, 5 months (closed 28 August 2007)
RoleCompany Director
Correspondence AddressSowen Burn
Stanhope
Durham
DL13 2PP
Director NameAngus MacDonald Griffin
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1996(7 years, 1 month after company formation)
Appointment Duration11 years, 3 months (closed 28 August 2007)
RoleConsultant
Correspondence Address8a West Park Road
Cleadon
Sunderland
Tyne & Wear
SR6 7RR

Location

Registered Address62 Front Street
Stanhope
Co.Durham
DL13 2UD
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishStanhope
WardWeardale
Built Up AreaStanhope

Financials

Year2014
Turnover£12,706
Net Worth£356,547
Cash£40,692
Current Liabilities£31,228

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

28 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2007First Gazette notice for voluntary strike-off (1 page)
27 March 2007Voluntary strike-off action has been suspended (1 page)
28 February 2007Application for striking-off (1 page)
23 February 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
15 February 2007Accounting reference date shortened from 31/05/07 to 31/01/07 (1 page)
30 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 April 2006Return made up to 20/03/06; full list of members (7 pages)
25 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
4 April 2005Return made up to 20/03/05; full list of members (7 pages)
10 February 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
8 April 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
4 February 2004Particulars of mortgage/charge (4 pages)
4 February 2004Particulars of mortgage/charge (4 pages)
4 February 2004Particulars of mortgage/charge (4 pages)
4 February 2004Declaration of satisfaction of mortgage/charge (1 page)
4 February 2004Particulars of mortgage/charge (4 pages)
28 March 2003Return made up to 20/03/03; full list of members (7 pages)
26 February 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
2 April 2002Return made up to 20/03/02; full list of members (6 pages)
30 October 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
4 April 2001Return made up to 20/03/01; full list of members (6 pages)
8 March 2001Full accounts made up to 31 May 2000 (9 pages)
30 March 2000Return made up to 20/03/00; full list of members (6 pages)
22 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
9 April 1999Return made up to 20/03/99; full list of members (6 pages)
29 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
28 April 1998Return made up to 20/03/98; no change of members (4 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
17 April 1997Return made up to 20/03/97; change of members (6 pages)
4 April 1997Full accounts made up to 31 May 1996 (11 pages)
11 June 1996New director appointed (2 pages)
2 April 1996Full accounts made up to 31 May 1995 (12 pages)
27 March 1996Return made up to 20/03/96; full list of members (6 pages)
10 January 1996Particulars of mortgage/charge (3 pages)
10 January 1996Particulars of mortgage/charge (3 pages)
10 January 1996Particulars of mortgage/charge (3 pages)
14 September 1995Particulars of mortgage/charge (4 pages)
14 September 1995Particulars of mortgage/charge (4 pages)
28 March 1995Full accounts made up to 31 May 1994 (11 pages)
28 March 1995Return made up to 20/03/95; no change of members (4 pages)