Company NameStockport Property Investment Fund Limited
Company StatusDissolved
Company Number04087039
CategoryPrivate Limited Company
Incorporation Date10 October 2000(23 years, 6 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)
Previous NameAllied Care Corporation One Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameWendy Anne Conn
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2006(6 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 20 January 2009)
RoleCompany Director
Correspondence Address4 Gowanburn
Fatfield
Washington
Tyne & Wear
NE38 8SG
Secretary NameSteven Beavers
NationalityBritish
StatusClosed
Appointed14 March 2008(7 years, 5 months after company formation)
Appointment Duration10 months, 1 week (closed 20 January 2009)
RoleSecretary
Correspondence Address26 Eastlands
High Heaton
Newcastle
NE7 7YE
Director NameCarl Richard Hughes
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressCuckoo Barn Bellamour Way
Colton
Rugeley
WS15 3LN
Secretary NameSimon Leon Eason
NationalityBritish
StatusResigned
Appointed10 October 2000(same day as company formation)
RoleConsultant
Correspondence Address8a Church Street
Wincanton
Somerset
BA9 9AE
Secretary NamePeter Anthony Vevers
NationalityBritish
StatusResigned
Appointed29 March 2001(5 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 04 February 2008)
RoleCompany Director
Correspondence Address35 New Close Road
Nab Wood
Shipley
West Yorkshire
BD18 4AU
Director NameWendy Anne Conn
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 November 2003)
RoleCompany Director
Correspondence Address24 Rowlandson Terrace
Sunderland
Tyne & Wear
SR2 7SU
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address4 Gowanburn
Washington
Tyne & Wear
NE38 8SG
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington East
Built Up AreaSunderland

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
15 August 2008Application for striking-off (1 page)
25 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
24 June 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
18 March 2008Curr ext from 05/04/2008 to 30/04/2008 (1 page)
18 March 2008Secretary appointed steven beavers (2 pages)
17 March 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
6 February 2008Registered office changed on 06/02/08 from: castle mews chambers 4 castle mews north finchley london N12 9EH (1 page)
19 October 2007Return made up to 10/10/07; full list of members (5 pages)
2 May 2007Director resigned (1 page)
17 February 2007Total exemption full accounts made up to 5 April 2006 (10 pages)
21 December 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
20 December 2006New director appointed (2 pages)
26 October 2006Return made up to 10/10/06; full list of members (5 pages)
18 October 2006Registered office changed on 18/10/06 from: little st audreys south street wincanton somerset BA9 9DL (1 page)
20 October 2005Return made up to 10/10/05; full list of members (5 pages)
4 March 2005Location of register of directors' interests (1 page)
8 February 2005Location of register of members (1 page)
2 February 2005Particulars of mortgage/charge (3 pages)
15 November 2004Director's particulars changed (1 page)
14 October 2004Return made up to 10/10/04; full list of members (5 pages)
10 June 2004Accounts for a dormant company made up to 5 April 2004 (1 page)
4 March 2004Registered office changed on 04/03/04 from: little st audreys south street wincanton somerset BA9 9DR (1 page)
18 February 2004Company name changed allied care corporation one limi ted\certificate issued on 18/02/04 (2 pages)
24 November 2003Director resigned (1 page)
21 October 2003Return made up to 10/10/03; full list of members (5 pages)
20 October 2003Registered office changed on 20/10/03 from: little st audreys wincanton somerset BA9 9JN (1 page)
1 November 2002Return made up to 10/10/02; full list of members (5 pages)
1 November 2002Director's particulars changed (1 page)
4 October 2002Accounts for a dormant company made up to 5 April 2002 (1 page)
15 June 2002Registered office changed on 15/06/02 from: gateway house 8 bath road melksham wiltshire SN12 6LT (1 page)
2 November 2001Accounts for a dormant company made up to 5 April 2001 (1 page)
2 November 2001Return made up to 10/10/01; full list of members (6 pages)
17 October 2001Secretary resigned (1 page)
17 October 2001New secretary appointed (2 pages)
21 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2001Accounting reference date shortened from 31/10/01 to 05/04/01 (1 page)
13 January 2001Particulars of mortgage/charge (3 pages)
23 October 2000New secretary appointed (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000Director resigned (1 page)
23 October 2000Secretary resigned (1 page)
10 October 2000Incorporation (12 pages)