Company NameProfessional Property Maintenance Limited
Company StatusDissolved
Company Number04499843
CategoryPrivate Limited Company
Incorporation Date31 July 2002(21 years, 9 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Richard Franks
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2002(2 weeks, 1 day after company formation)
Appointment Duration19 years, 5 months (closed 11 January 2022)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressProgress House 396 Wilmslow Road
Withington
Manchester
M20 3BN
Director NameEdward Franks
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(2 weeks, 1 day after company formation)
Appointment Duration14 years, 7 months (resigned 06 April 2017)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressProgress House 396 Wilmslow Road
Withington
Manchester
M20 3BN
Secretary NameCatherine Jane Franks
NationalityBritish
StatusResigned
Appointed15 August 2002(2 weeks, 1 day after company formation)
Appointment Duration14 years, 8 months (resigned 20 April 2017)
RoleCompany Director
Correspondence Address2 Crossway Road
Sale
Cheshire
M33 4FF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressProgress House 396 Wilmslow Road
Withington
Manchester
M20 3BN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardOld Moat
Built Up AreaGreater Manchester

Shareholders

100 at £1Mr Richard Franks
100.00%
Ordinary

Financials

Year2014
Net Worth£4,660
Cash£24,091
Current Liabilities£26,357

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

11 January 2022Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2021First Gazette notice for compulsory strike-off (1 page)
27 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
21 September 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
23 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
3 September 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
23 April 2018Termination of appointment of Edward Franks as a director on 6 April 2017 (1 page)
20 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
30 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
30 August 2017Change of details for Mr Richard Franks as a person with significant control on 31 July 2016 (2 pages)
30 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
30 August 2017Change of details for Mr Richard Franks as a person with significant control on 31 July 2016 (2 pages)
7 August 2017Director's details changed for Mr Richard Franks on 7 August 2017 (2 pages)
7 August 2017Director's details changed for Mr Richard Franks on 7 August 2017 (2 pages)
7 August 2017Director's details changed for Edward Franks on 7 August 2017 (2 pages)
7 August 2017Director's details changed for Edward Franks on 7 August 2017 (2 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
21 April 2017Termination of appointment of Catherine Jane Franks as a secretary on 20 April 2017 (1 page)
21 April 2017Termination of appointment of Catherine Jane Franks as a secretary on 20 April 2017 (1 page)
10 February 2017Registered office address changed from 2 Crossway Road Sale Cheshire M33 4FF to Progress House 396 Wilmslow Road Withington Manchester Manchester M20 3BN on 10 February 2017 (1 page)
10 February 2017Registered office address changed from 2 Crossway Road Sale Cheshire M33 4FF to Progress House 396 Wilmslow Road Withington Manchester Manchester M20 3BN on 10 February 2017 (1 page)
6 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
22 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
16 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(5 pages)
16 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(5 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
8 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(5 pages)
8 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(5 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
1 October 2010Director's details changed for Richard Franks on 31 July 2010 (2 pages)
1 October 2010Director's details changed for Edward Franks on 31 July 2010 (2 pages)
1 October 2010Director's details changed for Edward Franks on 31 July 2010 (2 pages)
1 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
1 October 2010Director's details changed for Richard Franks on 31 July 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
21 September 2009Return made up to 31/07/09; full list of members (4 pages)
21 September 2009Director's change of particulars / richard franks / 21/09/2009 (1 page)
21 September 2009Return made up to 31/07/09; full list of members (4 pages)
21 September 2009Director's change of particulars / richard franks / 21/09/2009 (1 page)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
9 April 2009Registered office changed on 09/04/2009 from 119 norwood road stretford manchester M32 8PP (1 page)
9 April 2009Registered office changed on 09/04/2009 from 119 norwood road stretford manchester M32 8PP (1 page)
3 September 2008Return made up to 31/07/08; full list of members (4 pages)
3 September 2008Return made up to 31/07/08; full list of members (4 pages)
2 September 2008Director's change of particulars / edward franks / 02/09/2008 (1 page)
2 September 2008Director's change of particulars / edward franks / 02/09/2008 (1 page)
2 September 2008Secretary's change of particulars / catherine franks / 02/09/2008 (1 page)
2 September 2008Secretary's change of particulars / catherine franks / 02/09/2008 (1 page)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
21 September 2007Return made up to 31/07/07; full list of members (2 pages)
21 September 2007Return made up to 31/07/07; full list of members (2 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
26 October 2006Return made up to 31/07/06; full list of members (2 pages)
26 October 2006Return made up to 31/07/06; full list of members (2 pages)
23 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
23 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
17 October 2005Return made up to 31/07/05; full list of members (7 pages)
17 October 2005Return made up to 31/07/05; full list of members (7 pages)
4 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
22 March 2005Secretary's particulars changed (1 page)
22 March 2005Secretary's particulars changed (1 page)
23 July 2004Return made up to 31/07/04; full list of members (7 pages)
23 July 2004Return made up to 31/07/04; full list of members (7 pages)
31 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
31 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
17 September 2003Return made up to 31/07/03; full list of members (7 pages)
17 September 2003Return made up to 31/07/03; full list of members (7 pages)
23 August 2002Registered office changed on 23/08/02 from: 119 norwood rd stretford manchester M32 8PP (1 page)
23 August 2002New secretary appointed (2 pages)
23 August 2002New director appointed (2 pages)
23 August 2002Ad 15/08/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
23 August 2002New director appointed (2 pages)
23 August 2002Ad 15/08/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
23 August 2002New director appointed (2 pages)
23 August 2002New director appointed (2 pages)
23 August 2002New secretary appointed (2 pages)
23 August 2002Registered office changed on 23/08/02 from: 119 norwood rd stretford manchester M32 8PP (1 page)
5 August 2002Secretary resigned (1 page)
5 August 2002Secretary resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
31 July 2002Incorporation (9 pages)
31 July 2002Incorporation (9 pages)