Company NameDowns Court Group Limited
Company StatusDissolved
Company Number00971096
CategoryPrivate Limited Company
Incorporation Date27 January 1970(54 years, 3 months ago)
Dissolution Date27 May 2013 (10 years, 11 months ago)
Previous NameStrathrise Limited

Business Activity

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

Directors

Director NameMohammed Tahir
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2007(37 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 27 May 2013)
RoleCo Director
Correspondence Address29-31 The Downs
Altrincham
Cheshire
WA14 2QD
Director NameMrs Carrie Collins
Date of BirthJune 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(21 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 02 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 1 Number 7 The Springs
Park Road Bowdon
Altrincham
Cheshire
WA14 3JH
Director NameMr Ronald Michael Collins
Date of BirthJune 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(21 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 02 September 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressApartment 1 Number 7 The Springs
Park Road Bowdon
Altrincham
Cheshire
WA14 3JH
Secretary NameMrs Carrie Collins
NationalityBritish
StatusResigned
Appointed02 January 1992(21 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 02 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 1 Number 7 The Springs
Park Road Bowdon
Altrincham
Cheshire
WA14 3JH
Director NameMr Nasir Ahmed
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(35 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address604 Stockport Road
Longsight
Lancashire
M13 0RQ
Secretary NameMr Syed Nasir Abbas
NationalityBritish
StatusResigned
Appointed10 September 2005(35 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Upper Chorlton Road
Whalley Range
Manchester
Lancashire
M16 7RY
Secretary NameH Davies & Co (Corporation)
StatusResigned
Appointed20 August 2007(37 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 December 2007)
Correspondence Address69 Windsor Road
Prestwich
Manchester
Lancashire
M25 0DB

Location

Registered AddressPricewaterhousecoopers Llp Benson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£21,956
Cash£5,273
Current Liabilities£56,661

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 May 2013Final Gazette dissolved following liquidation (1 page)
27 May 2013Final Gazette dissolved following liquidation (1 page)
27 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2013Notice of move from Administration to Dissolution on 22 February 2013 (17 pages)
27 February 2013Notice of move from Administration to Dissolution (17 pages)
1 October 2012Administrator's progress report to 11 September 2012 (21 pages)
1 October 2012Administrator's progress report to 11 September 2012 (21 pages)
26 March 2012Administrator's progress report to 11 March 2012 (26 pages)
26 March 2012Administrator's progress report to 11 March 2012 (26 pages)
12 March 2012Notice of extension of period of Administration (1 page)
12 March 2012Notice of extension of period of Administration (1 page)
30 September 2011Administrator's progress report to 11 September 2011 (20 pages)
30 September 2011Administrator's progress report to 11 September 2011 (20 pages)
24 March 2011Administrator's progress report to 11 March 2011 (22 pages)
24 March 2011Administrator's progress report to 11 March 2011 (22 pages)
28 February 2011Notice of extension of period of Administration (1 page)
28 February 2011Notice of extension of period of Administration (1 page)
30 September 2010Administrator's progress report to 11 September 2010 (27 pages)
30 September 2010Administrator's progress report to 11 September 2010 (27 pages)
25 March 2010Administrator's progress report to 11 March 2010 (20 pages)
25 March 2010Administrator's progress report to 11 March 2010 (20 pages)
25 March 2010Administrator's progress report to 11 March 2010 (20 pages)
25 March 2010Administrator's progress report to 11 March 2010 (20 pages)
3 March 2010Notice of extension of period of Administration (1 page)
3 March 2010Notice of extension of period of Administration (1 page)
24 September 2009Administrator's progress report to 11 September 2009 (27 pages)
24 September 2009Administrator's progress report to 11 September 2009 (27 pages)
11 September 2009Notice of extension of period of Administration (1 page)
11 September 2009Notice of extension of period of Administration (1 page)
31 March 2009Administrator's progress report to 11 March 2009 (27 pages)
31 March 2009Administrator's progress report to 11 March 2009 (27 pages)
31 December 2008Notice of resignation of an administrator (1 page)
31 December 2008Notice of resignation of an administrator (1 page)
18 November 2008Statement of administrator's proposal (45 pages)
18 November 2008Statement of administrator's proposal (45 pages)
25 September 2008Registered office changed on 25/09/2008 from downs court 29 the downs altrincham cheshire WA14 2QD (1 page)
25 September 2008Registered office changed on 25/09/2008 from downs court 29 the downs altrincham cheshire WA14 2QD (1 page)
22 September 2008Appointment Terminated Secretary h davies & co (1 page)
22 September 2008Appointment terminated secretary h davies & co (1 page)
22 September 2008Appointment of an administrator (1 page)
22 September 2008Appointment of an administrator (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007New director appointed (2 pages)
13 November 2007Director resigned (1 page)
13 November 2007New secretary appointed (2 pages)
13 November 2007Director resigned (1 page)
13 November 2007New director appointed (2 pages)
13 November 2007New secretary appointed (2 pages)
30 April 2007Return made up to 02/01/07; full list of members (2 pages)
30 April 2007Return made up to 02/01/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
30 January 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
5 September 2006Return made up to 02/01/06; full list of members (3 pages)
5 September 2006Return made up to 02/01/06; full list of members (3 pages)
18 May 2006New secretary appointed (2 pages)
18 May 2006New secretary appointed (2 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 September 2005Declaration of assistance for shares acquisition (5 pages)
23 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 September 2005Director resigned (1 page)
23 September 2005New director appointed (2 pages)
23 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 September 2005New director appointed (2 pages)
23 September 2005Declaration of assistance for shares acquisition (5 pages)
23 September 2005Declaration of assistance for shares acquisition (5 pages)
23 September 2005Declaration of assistance for shares acquisition (5 pages)
23 September 2005Secretary resigned;director resigned (1 page)
23 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 September 2005Director resigned (1 page)
23 September 2005Secretary resigned;director resigned (1 page)
19 January 2005Return made up to 02/01/05; full list of members (7 pages)
19 January 2005Return made up to 02/01/05; full list of members (7 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 January 2004Return made up to 02/01/04; full list of members (7 pages)
26 January 2004Return made up to 02/01/04; full list of members (7 pages)
14 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
14 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
21 January 2003Return made up to 02/01/03; full list of members (7 pages)
21 January 2003Return made up to 02/01/03; full list of members (7 pages)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
27 January 2002Return made up to 02/01/02; full list of members (6 pages)
27 January 2002Return made up to 02/01/02; full list of members (6 pages)
23 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
23 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
12 January 2001Return made up to 02/01/01; full list of members (6 pages)
12 January 2001Return made up to 02/01/01; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 February 2000Return made up to 02/01/00; full list of members (6 pages)
2 February 2000Return made up to 02/01/00; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 January 1999Return made up to 02/01/99; full list of members (6 pages)
29 January 1999Return made up to 02/01/99; full list of members (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
21 January 1998Return made up to 02/01/98; no change of members (4 pages)
21 January 1998Return made up to 02/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
15 January 1997Return made up to 02/01/97; no change of members (4 pages)
15 January 1997Return made up to 02/01/97; no change of members (4 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 January 1996Return made up to 02/01/96; full list of members (6 pages)
19 January 1996Return made up to 02/01/96; full list of members (6 pages)
9 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
9 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)