Company NameProperty Life Magazine Ltd.
DirectorWilliam John Fox
Company StatusDissolved
Company Number03606664
CategoryPrivate Limited Company
Incorporation Date30 July 1998(25 years, 9 months ago)
Previous NameConsole Computing Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameWilliam John Fox
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2000(1 year, 6 months after company formation)
Appointment Duration24 years, 3 months
RolePublisher
Correspondence Address64 Tonacliffe Road
Whitworth
Rochdale
Lancashire
OL12 8SS
Secretary NameLOR (Secretary) Limited (Corporation)
StatusCurrent
Appointed20 June 2001(2 years, 10 months after company formation)
Appointment Duration22 years, 10 months
Correspondence AddressAlbion House
163-167 King Street
Dukinfield
Cheshire
SK16 4LF
Secretary NameJoanne Greenwood
NationalityBritish
StatusResigned
Appointed02 February 2000(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 June 2001)
RolePublisher
Correspondence Address64 Tonacliffe Road
Whitworth
Rochdale
Lancashire
OL12 8SS
Director NameCarl Jonathon Barton
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(2 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 August 2001)
RoleSales Director
Correspondence Address31 Shaw Lane
Glossop
SK13 6EF
Director NameDavid George Clark
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(2 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 September 2001)
RoleWorking Director
Correspondence AddressAlexanders Cottage
Highwood Road
Brockenhurst
Hampshire
SO42 7RY
Director NameLOR (Nominees) Limited (Corporation)
Date of BirthApril 1998 (Born 26 years ago)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence AddressChester House 11/13 St Peters Street
Ashton Under Lyne
Lancashire
OL6 7TG
Secretary NameLOR (Secretary) Limited (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence AddressAlbion House
163-167 King Street
Dukinfield
Cheshire
SK16 4LF

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£85,214
Current Liabilities£89,780

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 June 2003Dissolved (1 page)
13 March 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
9 January 2003Liquidators statement of receipts and payments (5 pages)
7 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 January 2002Appointment of a voluntary liquidator (1 page)
7 January 2002Statement of affairs (12 pages)
13 December 2001Registered office changed on 13/12/01 from: chester house 11-13 st peters street ashton under lyne lancashire OL6 7TG (1 page)
5 December 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
22 October 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
21 August 2001Particulars of mortgage/charge (3 pages)
7 August 2001New secretary appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001Secretary resigned (1 page)
3 July 2001Registered office changed on 03/07/01 from: westbourne house 159 oldham road ashton under lyne lancashire OL7 9AR (1 page)
20 February 2001Ad 29/11/00-30/11/00 £ si 200@1=200 £ ic 200/400 (2 pages)
21 December 2000Ad 22/11/00--------- £ si 198@1=198 £ ic 2/200 (2 pages)
10 December 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
10 December 2000Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
10 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 December 2000Nc inc already adjusted 22/11/00 (3 pages)
10 October 2000Return made up to 30/07/00; full list of members (6 pages)
29 March 2000Director resigned (1 page)
16 March 2000Accounts for a small company made up to 31 January 2000 (6 pages)
16 March 2000Accounts for a small company made up to 31 January 1999 (6 pages)
7 March 2000Particulars of mortgage/charge (3 pages)
18 February 2000New secretary appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000Accounting reference date shortened from 31/07/99 to 31/01/99 (1 page)
18 February 2000Registered office changed on 18/02/00 from: chester house 11/13 st peters street, ashton under lyne lancashire OL6 7TG (1 page)
18 February 2000Secretary resigned (1 page)
11 February 2000Company name changed console computing LIMITED\certificate issued on 14/02/00 (2 pages)
28 July 1999Return made up to 30/07/99; full list of members (6 pages)
30 July 1998Incorporation (13 pages)