Calthwaite
Penrith
Cumbria
CA11 9RY
Secretary Name | Michelle Louise Neary |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 2008(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 30 April 2013) |
Role | Company Director |
Correspondence Address | Low Bradley Ousby Penrith Cumbria CA10 1QA |
Director Name | Mr Ian Melville Davidson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cold Springs Court Penrith Cumbria CA11 8EX |
Director Name | James Michael Davidson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | High Fold Graham Street Penrith Cumbria CA11 9LB |
Secretary Name | Mr Ian Melville Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cold Springs Court Penrith Cumbria CA11 8EX |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Bridgeman Court Salop Street Bolton BL2 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2013 | Application to strike the company off the register (3 pages) |
3 January 2013 | Application to strike the company off the register (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders Statement of capital on 2012-01-11
|
11 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders Statement of capital on 2012-01-11
|
18 October 2011 | Company name changed propertyselecta LIMITED\certificate issued on 18/10/11
|
18 October 2011 | Registered office address changed from Beck Cottage Stoneybeck Bowscar Penrith Cumbria CA11 8RP on 18 October 2011 (1 page) |
18 October 2011 | Company name changed propertyselecta LIMITED\certificate issued on 18/10/11
|
18 October 2011 | Registered office address changed from Beck Cottage Stoneybeck Bowscar Penrith Cumbria CA11 8RP on 18 October 2011 (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 July 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
28 July 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
3 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Amended total exemption small company accounts made up to 31 October 2008 (6 pages) |
27 October 2010 | Amended accounts made up to 31 October 2008 (6 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (13 pages) |
29 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (13 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
9 April 2009 | Return made up to 17/01/09; full list of members (11 pages) |
9 April 2009 | Return made up to 17/01/09; full list of members (11 pages) |
18 December 2008 | Company name changed davidson partners LIMITED\certificate issued on 18/12/08 (2 pages) |
18 December 2008 | Company name changed davidson partners LIMITED\certificate issued on 18/12/08 (2 pages) |
9 December 2008 | Secretary appointed michelle louise neary (1 page) |
9 December 2008 | Secretary appointed michelle louise neary (1 page) |
25 November 2008 | Appointment terminated director james davidson (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from 11 devonshire street penrith cumbria CA11 7SR (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from 11 devonshire street penrith cumbria CA11 7SR (1 page) |
25 November 2008 | Appointment Terminated Director james davidson (1 page) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
23 January 2008 | Secretary resigned;director resigned (1 page) |
23 January 2008 | Secretary resigned;director resigned (1 page) |
15 January 2008 | Resolutions
|
15 January 2008 | Resolutions
|
22 December 2007 | Return made up to 17/08/07; full list of members; amend (7 pages) |
22 December 2007 | Return made up to 17/08/07; full list of members; amend (7 pages) |
20 December 2007 | Return made up to 20/12/07; full list of members (3 pages) |
20 December 2007 | Return made up to 20/12/07; full list of members (3 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
22 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
22 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
2 October 2006 | Return made up to 17/08/06; full list of members (2 pages) |
2 October 2006 | Return made up to 17/08/06; full list of members (2 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
13 September 2005 | Return made up to 17/08/05; full list of members (3 pages) |
13 September 2005 | Return made up to 17/08/05; full list of members (3 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
17 September 2004 | Return made up to 17/08/04; full list of members (7 pages) |
17 September 2004 | Return made up to 17/08/04; full list of members (7 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
31 August 2003 | Return made up to 17/08/03; full list of members (7 pages) |
31 August 2003 | Return made up to 17/08/03; full list of members (7 pages) |
8 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
8 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
4 October 2002 | Ad 18/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 October 2002 | Accounting reference date extended from 31/08/02 to 31/10/02 (1 page) |
4 October 2002 | Accounting reference date extended from 31/08/02 to 31/10/02 (1 page) |
4 October 2002 | Ad 18/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 September 2002 | Return made up to 17/08/02; full list of members
|
17 September 2002 | Return made up to 17/08/02; full list of members (7 pages) |
23 January 2002 | Memorandum and Articles of Association (6 pages) |
23 January 2002 | Memorandum and Articles of Association (6 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | Registered office changed on 29/08/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
29 August 2001 | New secretary appointed;new director appointed (2 pages) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | New secretary appointed;new director appointed (2 pages) |
17 August 2001 | Incorporation (10 pages) |