Company NameSocial Housing Portfolio Limited
Company StatusDissolved
Company Number03227437
CategoryPrivate Limited Company
Incorporation Date19 July 1996(27 years, 8 months ago)
Dissolution Date2 March 1999 (25 years, 1 month ago)
Previous NameAlnery No.1605 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMark Stuart Sinclair Hedges
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1997(6 months, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 02 March 1999)
RoleAccountant
Correspondence Address15 Froxhill Crescent
Brixworth
Northampton
Northamptonshire
NN6 9BG
Director NameMartin Allardyce Kelso
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1997(6 months, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 02 March 1999)
RoleChartered Accountant
Correspondence Address58 Moor Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0QS
Director NameMr James Douglas Mortimer Smallwood
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1997(6 months, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 02 March 1999)
RoleBuilding Society Manager
Country of ResidenceEngland
Correspondence Address4 Chestnuts
Hertford
Hertfordshire
SG13 8AQ
Director NameJeremy Robin Wood
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1997(6 months, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 02 March 1999)
RoleHousing Manager
Correspondence AddressLindlea
Hall Lane
Little Brington
Northamptonshire
NN7 4HX
Secretary NameMatthew Sebastian Lodge
NationalityBritish
StatusClosed
Appointed23 January 1997(6 months, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 02 March 1999)
RoleCompany Director
Correspondence AddressRose Cottage Dog Lane
Stainland
Halifax
West Yorkshire
HX4 9QF
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed19 July 1996(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed19 July 1996(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed19 July 1996(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

2 March 1999Final Gazette dissolved via voluntary strike-off (1 page)
10 November 1998First Gazette notice for voluntary strike-off (1 page)
28 September 1998Application for striking-off (1 page)
3 November 1997Return made up to 19/07/97; full list of members (7 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
7 February 1997Registered office changed on 07/02/97 from: 9 cheapside london EC2V 6AD (1 page)
7 February 1997New director appointed (2 pages)
7 February 1997New secretary appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
28 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
28 January 1997Memorandum and Articles of Association (20 pages)
23 January 1997Company name changed alnery no.1605 LIMITED\certificate issued on 23/01/97 (2 pages)
19 July 1996Incorporation (16 pages)