Company NameProperty Account Limited
Company StatusDissolved
Company Number04212047
CategoryPrivate Limited Company
Incorporation Date8 May 2001(22 years, 11 months ago)
Dissolution Date6 June 2006 (17 years, 10 months ago)
Previous NamesGSF 134 Limited and Cobden & Arkwright Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMr Peter Gerard Gorvin
NationalityBritish
StatusClosed
Appointed24 August 2001(3 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 06 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeptember Place
Upper Langwith
Collingham
West Yorkshire
LS22 5DQ
Director NameMr Roger O'Brien
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 06 June 2006)
RoleShopkeeper
Country of ResidenceEngland
Correspondence Address21b Egerton Road
Stockport
Cheshire
SK3 8SR
Director NameMichael Charles Carter
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(3 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 07 April 2003)
RoleCompany Director
Correspondence Address26 Ashbourne Drive
High Lane
Stockport
SK6 8DB
Director NamePhilip Riley
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2003)
RoleCompany Director
Correspondence Address142-144 Boxton Road
Heaviley
Stockport
SK2 6PL
Director NameGk Formations One Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence Address2-14 Millgate
Stockport
Cheshire
SK1 2NN
Secretary NameGk Formations Two Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence Address2-14 Millgate
Stockport
Cheshire
SK1 2NN

Location

Registered Address142-144 Buxton Road
Heaviley
Stockport
SK2 6PL
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
10 January 2006Application for striking-off (1 page)
23 August 2005Return made up to 08/05/05; full list of members (6 pages)
31 October 2004Total exemption full accounts made up to 31 May 2003 (5 pages)
13 October 2004New director appointed (2 pages)
12 October 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
15 July 2003Total exemption full accounts made up to 31 May 2002 (6 pages)
27 April 2003Director resigned (2 pages)
7 March 2002Registered office changed on 07/03/02 from: 308 london road hazel grove stockport cheshire SK7 4RF (1 page)
5 March 2002Company name changed cobden & arkwright LIMITED\certificate issued on 05/03/02 (2 pages)
23 February 2002Particulars of mortgage/charge (3 pages)
14 February 2002Particulars of mortgage/charge (4 pages)
12 February 2002£ nc 1000/100000 31/01/02 (1 page)
12 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 February 2002Ad 31/01/02--------- £ si 1001@1=1001 £ ic 1/1002 (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001New director appointed (2 pages)
29 August 2001Registered office changed on 29/08/01 from: 6-14 millgate stockport cheshire SK1 2NN (1 page)
29 August 2001Director resigned (1 page)
29 August 2001New secretary appointed (2 pages)
8 May 2001Incorporation (15 pages)