Company NameUK Property Channel.com Ltd
Company StatusDissolved
Company Number03668169
CategoryPrivate Limited Company
Incorporation Date16 November 1998(25 years, 5 months ago)
Dissolution Date7 April 2009 (15 years ago)
Previous NameUK Homes Online Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameTPN Holdings Plc (Corporation)
StatusClosed
Appointed06 December 2001(3 years after company formation)
Appointment Duration7 years, 4 months (closed 07 April 2009)
Correspondence AddressThe Annex Empress Buildings
380 Chester Road
Manchester
M16 9EA
Director NameMr Jeffrey Spector
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(same day as company formation)
RoleAdvertising Consultant
Country of ResidenceEngland
Correspondence Address255 Clifton Drive South
St Annes On Sea
Lancashire
FY8 1HW
Secretary NameElaine Patrice Spector
NationalityBahamian
StatusResigned
Appointed16 November 1998(same day as company formation)
RoleArt Design
Correspondence Address255 Clifton Drive South
St Annes On Sea
Lancashire
FY8 1HW
Director NameRichard Ian Walker
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 January 2002)
RoleChartered Accountant
Correspondence Address19 Saint Anns Road North
Heald Green
Cheshire
SK8 3SE
Secretary NameAndrew John Alec Flitcroft
NationalityBritish
StatusResigned
Appointed01 October 2000(1 year, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 February 2001)
RoleCompany Director
Correspondence Address25 Mersey Meadows
Didsbury
Manchester
M20 2GB
Secretary NameMr Brian John Green
NationalityBritish
StatusResigned
Appointed23 February 2001(2 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Paddock Way
Alresford
Hampshire
SO24 9PN
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed16 November 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed16 November 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressPO Box 500
2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,152,116
Net Worth-£1,879,857
Cash£17,365
Current Liabilities£2,781,825

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
28 January 2008Receiver's abstract of receipts and payments (2 pages)
28 January 2008Receiver's abstract of receipts and payments (2 pages)
25 January 2008Receiver ceasing to act (1 page)
8 March 2007Receiver's abstract of receipts and payments (2 pages)
6 December 2006Registered office changed on 06/12/06 from: 201 deansgate manchester M60 2AT (1 page)
6 February 2006Receiver's abstract of receipts and payments (2 pages)
12 January 2005Receiver's abstract of receipts and payments (2 pages)
1 March 2004Receiver's abstract of receipts and payments (3 pages)
5 March 2003Receiver's abstract of receipts and payments (3 pages)
13 May 2002Stat of affairs (5 pages)
8 April 2002Administrative Receiver's report (8 pages)
25 January 2002Director resigned (1 page)
23 January 2002Registered office changed on 23/01/02 from: 1ST floor didsbury house 748 wilmslow road didsbury manchester M20 2DW (1 page)
8 January 2002New secretary appointed (2 pages)
8 January 2002Appointment of receiver/manager (1 page)
8 January 2002Secretary resigned (1 page)
31 December 2001Return made up to 16/11/01; full list of members (7 pages)
19 December 2001Full accounts made up to 31 December 2000 (14 pages)
24 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2001Particulars of mortgage/charge (3 pages)
26 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 May 2001Ad 28/03/01--------- £ si 800@1=800 £ ic 11800/12600 (2 pages)
10 April 2001Ad 02/04/01--------- £ si [email protected]=11600 £ ic 200/11800 (2 pages)
10 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 April 2001Nc inc already adjusted 02/04/01 (1 page)
10 April 2001S-div 02/04/01 (1 page)
1 March 2001Secretary resigned (1 page)
1 March 2001New secretary appointed (2 pages)
28 December 2000Return made up to 16/11/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
22 December 2000Full accounts made up to 30 November 1999 (12 pages)
29 November 2000Particulars of mortgage/charge (3 pages)
15 November 2000Registered office changed on 15/11/00 from: 34/36 orchard road lytham st. Annes lancashire FY8 1PF (1 page)
27 October 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
27 October 2000New director appointed (3 pages)
27 October 2000New secretary appointed (2 pages)
15 March 2000Company name changed uk homes online LIMITED\certificate issued on 15/03/00 (2 pages)
24 January 2000Return made up to 16/11/99; full list of members (7 pages)
9 December 1999Director resigned (1 page)
4 June 1999Company name changed video promotions (uk) LIMITED\certificate issued on 04/06/99 (2 pages)
12 April 1999Director resigned (1 page)
12 April 1999Secretary resigned (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999New secretary appointed (2 pages)
12 April 1999Registered office changed on 12/04/99 from: 16 churchill way cardiff CF1 4DX (1 page)
16 November 1998Incorporation (14 pages)