Company NamePrivate Properties Limited
Company StatusDissolved
Company Number03741400
CategoryPrivate Limited Company
Incorporation Date25 March 1999(25 years, 1 month ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameJames Anthony Boswell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2004(5 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 07 May 2008)
RoleEstate Agent
Correspondence Address141 Waterworks Road
Norwich
NR2 4DF
Secretary NameRebecca Crossley
NationalityBritish
StatusClosed
Appointed09 September 2005(6 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address29 Eastward Ho
Leiston
Suffolk
IP16 4AY
Director NameTimothy Edmund Owens
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleProperty Sales
Correspondence AddressWalnut House
Meeting Lane
Grundisburgh
Suffolk
IP13 6JB
Secretary NameNicola Anne Owens
NationalityBritish
StatusResigned
Appointed01 April 1999(6 days after company formation)
Appointment Duration6 years, 2 months (resigned 07 June 2005)
RoleTeacher
Correspondence AddressWalnut House
Meeting Lane
Grundisburgh
Suffolk
IP13 6UB
Director NameSimon Jon Dicks
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(9 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 October 2000)
RoleFinancial Consultant
Correspondence Address37 Wellesley Road
Clacton On Sea
Essex
CO15 3PL
Secretary NameTimothy Edmund Owens
NationalityBritish
StatusResigned
Appointed16 November 2004(5 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 September 2005)
RoleEstate Agents
Correspondence AddressWalnut House
Meeting Lane
Grundisburgh
Suffolk
IP13 6JB
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed25 March 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressWarwick House
Hollins Brookway
Bury
BL9 8RR
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£10,025
Cash£6,672
Current Liabilities£52,161

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End24 September

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2007First Gazette notice for compulsory strike-off (1 page)
18 May 2007Notice of automatic end of Administration (12 pages)
18 May 2007Administrator's progress report (12 pages)
5 December 2006Administrator's progress report (8 pages)
13 September 2006Registered office changed on 13/09/06 from: 454 chester road old trafford manchester M16 4HD (1 page)
15 August 2006Statement of administrator's proposal (23 pages)
16 May 2006Registered office changed on 16/05/06 from: 6 coachmans court old cattle market ipswich IP4 1DX (1 page)
12 May 2006Appointment of an administrator (1 page)
13 October 2005New secretary appointed (2 pages)
13 October 2005Secretary resigned;director resigned (1 page)
5 August 2005Location of register of members (1 page)
5 August 2005Return made up to 25/03/05; full list of members (3 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
12 July 2005Secretary resigned (1 page)
6 December 2004New director appointed (2 pages)
6 December 2004New secretary appointed (2 pages)
12 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
20 April 2004Particulars of mortgage/charge (3 pages)
15 March 2004Return made up to 25/03/04; full list of members (6 pages)
23 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
13 April 2003Return made up to 25/03/03; full list of members (6 pages)
29 June 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
28 May 2002Return made up to 25/03/02; full list of members
  • 363(287) ‐ Registered office changed on 28/05/02
(6 pages)
20 February 2002Secretary's particulars changed (2 pages)
20 February 2002Director's particulars changed (1 page)
15 May 2001Return made up to 25/03/01; full list of members (6 pages)
20 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
7 November 2000Director resigned (1 page)
27 April 2000Ad 06/04/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
14 April 2000Return made up to 25/03/00; full list of members
  • 363(287) ‐ Registered office changed on 14/04/00
(6 pages)
27 January 2000New director appointed (2 pages)
14 January 2000Accounting reference date extended from 31/03/00 to 24/09/00 (1 page)
22 June 1999New director appointed (2 pages)
15 June 1999New secretary appointed (2 pages)
1 April 1999Director resigned (1 page)
1 April 1999Secretary resigned (1 page)
1 April 1999Registered office changed on 01/04/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
25 March 1999Incorporation (10 pages)