CLOYSPARRA DEVELOPMENTS LIMITED
HALE

Hellopages » Greater Manchester » Trafford » WA14 2UQ

Company number 04431232
Status Active - Proposal to Strike off
Incorporation Date 3 May 2002
Company Type Private Limited Company
Address HANLEYS LIMITED SPRING COURT, SPRING ROAD, HALE, CHESHIRE, WA14 2UQ
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are First Gazette notice for compulsory strike-off; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of CLOYSPARRA DEVELOPMENTS LIMITED are www.cloysparradevelopments.co.uk, and www.cloysparra-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Chassen Road Rail Station is 4.8 miles; to Burnage Rail Station is 6.3 miles; to Eccles Rail Station is 7.5 miles; to Chelford Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cloysparra Developments Limited is a Private Limited Company. The company registration number is 04431232. Cloysparra Developments Limited has been working since 03 May 2002. The present status of the company is Active - Proposal to Strike off. The registered address of Cloysparra Developments Limited is Hanleys Limited Spring Court Spring Road Hale Cheshire Wa14 2uq. . CHRYSTAL, Barbara is a Secretary of the company. CHRYSTAL, Terry Patrick is a Director of the company. Secretary MOSS, John Humphrey has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
CHRYSTAL, Barbara
Appointed Date: 03 May 2002

Director
CHRYSTAL, Terry Patrick
Appointed Date: 03 May 2002
67 years old

Resigned Directors

Secretary
MOSS, John Humphrey
Resigned: 22 August 2006
Appointed Date: 21 August 2006

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 03 May 2003
Appointed Date: 03 May 2002

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 03 May 2003
Appointed Date: 03 May 2002

CLOYSPARRA DEVELOPMENTS LIMITED Events

25 Feb 2014
First Gazette notice for compulsory strike-off
13 Aug 2013
Compulsory strike-off action has been suspended
07 May 2013
First Gazette notice for compulsory strike-off
26 Jul 2012
Director's details changed for Terry Chrystal on 8 December 2007
26 Jul 2012
Secretary's details changed for Barbara Chrystal on 8 December 2007
...
... and 41 more events
22 May 2003
Ad 20/05/02--------- £ si 999@1=999 £ ic 1/1000
22 May 2003
New secretary appointed
22 May 2003
New director appointed
07 Mar 2003
Particulars of mortgage/charge
03 May 2002
Incorporation

CLOYSPARRA DEVELOPMENTS LIMITED Charges

4 April 2006
Legal mortgage
Delivered: 8 April 2006
Status: Satisfied on 13 June 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: 14 dorset street stretford M32 0HB. Assigns the goodwill of…
4 April 2006
Legal mortgage
Delivered: 8 April 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 79 school road stretford. Assigns the goodwill of all…
4 April 2006
Legal mortgage
Delivered: 8 April 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 78 taylors road stretford M32 0JP. Assigns the goodwill of…
4 April 2006
Legal mortgage
Delivered: 8 April 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 36 radstock road stretford M32 0AL. Assigns the goodwill of…
4 April 2006
Legal mortgage
Delivered: 8 April 2006
Status: Satisfied on 8 December 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: 105 moss road stretford M32 0AZ. Assigns the goodwill of…
23 January 2006
Debenture
Delivered: 24 January 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
25 April 2005
Legal charge
Delivered: 6 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 105 moss road, stretford, manchester. By way of fixed…
20 December 2004
Legal charge
Delivered: 24 December 2004
Status: Satisfied on 14 April 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 79 school road, stretford, manchester. By way of fixed…
25 November 2004
Legal charge
Delivered: 1 December 2004
Status: Satisfied on 14 April 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 78 taylors road stretford manchester. By way of fixed…
15 June 2004
Legal charge
Delivered: 25 June 2004
Status: Satisfied on 14 April 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 36 radstock road stretford manchester. By way of fixed…
30 September 2003
Legal charge
Delivered: 14 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 41 nansen street stretford…
28 February 2003
Legal charge
Delivered: 7 March 2003
Status: Satisfied on 2 October 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a all that f/h property k/a 52 gorse street…
17 February 2003
Legal charge
Delivered: 16 June 2004
Status: Satisfied on 14 April 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 dorset street stretford manchester M32 8HB. By way of…