Company NameProperty Solutions (North) Limited
Company StatusDissolved
Company Number04741324
CategoryPrivate Limited Company
Incorporation Date22 April 2003(20 years, 11 months ago)
Dissolution Date13 January 2009 (15 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr John Martin Holt
NationalityBritish
StatusClosed
Appointed22 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hutchinson Road
Norden
Rochdale
Lancashire
OL11 5TX
Director NameRichard Francis Sutton
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2005(2 years after company formation)
Appointment Duration3 years, 8 months (closed 13 January 2009)
RoleCompany Director
Correspondence Address5 The Oaklands
Swallow House Lane, Hayfield
High Peak
Derbyshire
SK22 2HB
Director NameMr Paul Gerard Manchester
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2a Moorfield Lane
Scarisbrick
Ormskirk
Lancashire
L40 8JD
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressUnity House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£17,461
Cash£17,908
Current Liabilities£4,625

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
13 October 2008Liquidators statement of receipts and payments to 3 September 2008 (5 pages)
10 July 2008Liquidators statement of receipts and payments to 25 December 2008 (5 pages)
5 July 2007Registered office changed on 05/07/07 from: 138A flixton road urmston manchester M41 5BG (1 page)
2 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 July 2007Appointment of a voluntary liquidator (1 page)
2 July 2007Statement of affairs (6 pages)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
10 October 2006First Gazette notice for compulsory strike-off (1 page)
3 October 2005Director resigned (1 page)
10 August 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 June 2005New director appointed (2 pages)
11 April 2005Registered office changed on 11/04/05 from: 3RD floor ivy mill crown street failsworth manchester M35 9BD (1 page)
16 March 2005Registered office changed on 16/03/05 from: 11 warwick road old trafford manchester lancashire M16 0QQ (1 page)
14 May 2004Return made up to 22/04/04; full list of members (5 pages)
8 May 2003New secretary appointed (1 page)
8 May 2003Registered office changed on 08/05/03 from: 78-82 church street eccles manchester M30 0DA (1 page)
8 May 2003New director appointed (2 pages)
1 May 2003Registered office changed on 01/05/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
1 May 2003Secretary resigned (1 page)
1 May 2003Director resigned (1 page)
22 April 2003Incorporation (12 pages)