Company NameThe Property Syndicate Corporation Limited
DirectorMichael Browne
Company StatusDissolved
Company Number04633181
CategoryPrivate Limited Company
Incorporation Date10 January 2003(21 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Browne
Date of BirthOctober 1968 (Born 55 years ago)
NationalityNew Zealander
StatusCurrent
Appointed21 January 2003(1 week, 4 days after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence Address8 Frayting Crescent
Woodford Green
Essex
IG8 0DW
Secretary NameSally Ann Smith
NationalityBritish
StatusCurrent
Appointed26 August 2004(1 year, 7 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Correspondence Address7 Old Croft Mews
Offerton
Stockport
Cheshire
SK1 4PQ
Secretary NameMr Paul Johnson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(1 week, 4 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 June 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Jacksons Lane
Hazel Grove
Stockport
Cheshire
SK7 6EL
Secretary NameMr Paul Johnson
NationalityBritish
StatusResigned
Appointed21 January 2003(1 week, 4 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 June 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Jacksons Lane
Hazel Grove
Stockport
Cheshire
SK7 6EL
Director NameMr Paul Johnson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(2 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 June 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Jacksons Lane
Hazel Grove
Stockport
Cheshire
SK7 6EL
Director NameMr Paul Johnson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(2 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 June 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Jacksons Lane
Hazel Grove
Stockport
Cheshire
SK7 6EL
Director NameSteven Hodder
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(4 months after company formation)
Appointment Duration1 month (resigned 17 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Shevington Lane
Shevington
Wigan
Lancashire
WN6 8BJ
Director NameSteven Hodder
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(4 months after company formation)
Appointment Duration1 month (resigned 17 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Shevington Lane
Shevington
Wigan
Lancashire
WN6 8BJ
Secretary NameAmanda Ann Arrowsmith
NationalityBritish
StatusResigned
Appointed13 November 2003(10 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 August 2004)
RoleCompany Director
Correspondence Address2 Niagra Court
Niagra Street
Heatherly
Stockport
SK2 6GA
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered AddressBrookfield House
Wellington Road South
Stockport
SK2 6NG
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

5 July 2007Dissolved (1 page)
5 April 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
19 March 2007Liquidators statement of receipts and payments (5 pages)
4 October 2006Liquidators statement of receipts and payments (5 pages)
13 March 2006Liquidators statement of receipts and payments (5 pages)
23 February 2005Statement of affairs (6 pages)
23 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 2005Res re appt of liq (2 pages)
23 February 2005Appointment of a voluntary liquidator (1 page)
19 August 2004New secretary appointed (1 page)
19 August 2004Secretary resigned (1 page)
11 February 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 January 2004Registered office changed on 22/01/04 from: 4 the boulevard chester road hazel grove stockport cheshire SK7 5PA (1 page)
20 January 2004New secretary appointed (1 page)
30 December 2003New secretary appointed (2 pages)
12 November 2003Secretary resigned;director resigned (1 page)
21 October 2003Director resigned (1 page)
14 October 2003Particulars of mortgage/charge (3 pages)
26 August 2003Ad 01/07/03--------- £ si 249@1=249 £ ic 751/1000 (2 pages)
19 July 2003New director appointed (2 pages)
19 July 2003New director appointed (2 pages)
25 June 2003New secretary appointed (2 pages)
21 June 2003Secretary resigned;director resigned (1 page)
21 June 2003Director resigned (1 page)
2 June 2003New director appointed (2 pages)
24 May 2003Secretary resigned (1 page)
24 May 2003Director resigned (1 page)
13 May 2003Secretary resigned (1 page)
13 May 2003Director resigned (1 page)
10 April 2003New director appointed (2 pages)
7 February 2003Registered office changed on 07/02/03 from: 280 grays inn road london WC1X 8EB (1 page)
7 February 2003New secretary appointed (2 pages)
7 February 2003New director appointed (2 pages)
10 January 2003Incorporation (17 pages)