PROPERTIES NUMBER ONE LIMITED
Overview
| Company Name | PROPERTIES NUMBER ONE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08204693 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | Yes |
What is the purpose of PROPERTIES NUMBER ONE LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is PROPERTIES NUMBER ONE LIMITED located?
| Registered Office Address | 08204693: COMPANIES HOUSE DEFAULT ADDRESS 4385 CF14 8LH Cardiff |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PROPERTIES NUMBER ONE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for PROPERTIES NUMBER ONE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 3 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed to PO Box 4385, 08204693: Companies House Default Address, Cardiff, CF14 8LH on Nov 27, 2017 | 1 pages | RP05 | ||||||||||
Confirmation statement made on Sep 06, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Second filing for the appointment of Arthur Govern as a director | 5 pages | RP04AP01 | ||||||||||
Confirmation statement made on Sep 06, 2016 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Alain Willis as a director on Aug 19, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Arthur Govern as a director on Aug 19, 2016 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Alain Willis on Jun 09, 2016 | 2 pages | CH01 | ||||||||||
Registered office address changed from 48-52 Penny Lane Mossley Hill Liverpool L18 1DG to Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ on May 20, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Director's details changed for Mr Alain Willis on Oct 20, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 06, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 11 Park Place Leeds LS1 2RX England to 48-52 Penny Lane Mossley Hill Liverpool L18 1DG on Sep 28, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Termination of appointment of Eversecretary Limited as a secretary on Sep 15, 2014 | 1 pages | TM02 | ||||||||||
Registered office address changed from 11 11. Park Place Leeds LS1 2RX England to 11 Park Place Leeds LS1 2RX on Sep 25, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 11 Park Place Leeds LS1 2RX on Sep 25, 2014 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Eversecretary Limited on Sep 15, 2014 | 1 pages | CH04 | ||||||||||
Annual return made up to Sep 06, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Who are the officers of PROPERTIES NUMBER ONE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GOVERN, Arthur | Director | High Street Wolstanton ST5 0EZ Newcastle Porthill Lodge Staffordshire England | England | British | 213358340001 | |||||||||
| EVERSECRETARY LIMITED | Secretary | Park Place LS1 2RX Leeds 11 England |
| 60471940015 | ||||||||||
| WILLIS, Alain | Director | High Street Wolstanton ST5 0EZ Newcastle Porthill Lodge Staffordshire England | England | British | 151944570003 |
Who are the persons with significant control of PROPERTIES NUMBER ONE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Alain Willis | Apr 06, 2016 | High Street Wolstanton ST5 0EZ Newcastle Porthill Lodge Staffordshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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