POOLSIDE PROPERTIES LIMITED
Overview
| Company Name | POOLSIDE PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03818546 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of POOLSIDE PROPERTIES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is POOLSIDE PROPERTIES LIMITED located?
| Registered Office Address | 17 George Street WA10 1DB St Helens Merseyside |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of POOLSIDE PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| VITALVISION LIMITED | Aug 03, 1999 | Aug 03, 1999 |
What are the latest accounts for POOLSIDE PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2014 |
What is the status of the latest annual return for POOLSIDE PROPERTIES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for POOLSIDE PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Annual return made up to Jul 26, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jul 26, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jul 26, 2013 | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jul 26, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 4 pages | AA | ||||||||||
Appointment of Gerard Mcdonough as a director | 3 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Nov 15, 2011
| 4 pages | SH01 | ||||||||||
Termination of appointment of Peter Woodcock as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Suzanne Woodcock as a secretary | 2 pages | TM02 | ||||||||||
Appointment of Max Oliver Henderson as a director | 3 pages | AP01 | ||||||||||
Appointment of Max Oliver Henderson as a secretary | 3 pages | AP03 | ||||||||||
Registered office address changed from * the Post House Mill Street Congleton Cheshire CW12 1AB* on Nov 18, 2011 | 2 pages | AD01 | ||||||||||
Annual return made up to Jul 26, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Jul 26, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2009 | 4 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption small company accounts made up to Sep 30, 2008 | 4 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of POOLSIDE PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HENDERSON, Max Oliver | Secretary | George Street WA10 1DB St Helens 17 Merseyside United Kingdom | British | 164700750001 | ||||||
| HENDERSON, Max Oliver | Director | George Street WA10 1DB St Helens 17 Merseyside United Kingdom | England | British | 81965910002 | |||||
| MCDONOUGH, Gerard | Director | George Street WA10 1DB St Helens 17 Merseyside United Kingdom | England | British | 10213770001 | |||||
| LENTON, Sarah Jo | Secretary | 29 Ayrshire Way CW12 3TN Congleton Cheshire | British | 63727190001 | ||||||
| WOODCOCK, Suzanne Jayne | Secretary | 40 Elm Drive Holmes Chapel CW4 7QG Cheshire | British | 40824030005 | ||||||
| BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite Lauren Court M33 2AF Wharf Road Sale Greater Manchester | 900018560001 | |||||||
| MORRIS, David | Director | 14 Jesmond Crescent CW2 7NJ Crewe Cheshire | England | British | 63727130001 | |||||
| WOODCOCK, Peter Roy | Director | 40 Elm Drive CW4 7QG Holmes Chapel Cheshire | United Kingdom | British | 40824080004 | |||||
| DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite Lauren Court M33 2AF Wharf Road Sale Greater Manchester | 900018550001 |
Does POOLSIDE PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Sep 29, 2000 Delivered On Oct 04, 2000 | Satisfied | Amount secured £150,000 | |
Short particulars Land at newcastle road arclid nr sandbach cheshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 28, 1999 Delivered On Oct 01, 1999 | Satisfied | Amount secured £450,000.00 due from the company to the chargee | |
Short particulars Land/blds on east side of newcastle rd,sandbach; t/nos ch 396865 and ch 400695. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0