Company NameInternational Property Link Limited
Company StatusDissolved
Company Number05511835
CategoryPrivate Limited Company
Incorporation Date18 July 2005(18 years, 9 months ago)
Dissolution Date24 November 2011 (12 years, 5 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 NameMr Paul Johnson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2005(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Jacksons Lane
Hazel Grove
Stockport
Cheshire
SK7 6EL
Secretary NameMrs Pamela Jean Dawson
NationalityBritish
StatusClosed
Appointed18 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Red Lane
Disley
Stockport
Cheshire
SK12 2NP
Director NameSier Schravesanoe
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 March 2008)
RoleCompany Director
Correspondence Address145 Pretoriusstraat
Ridderkerk
Rotterdam 2987 Aj
HU17 7BJ
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed18 July 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressDte House
Hollins Mount
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

24 November 2011Final Gazette dissolved following liquidation (1 page)
24 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2011Final Gazette dissolved following liquidation (1 page)
24 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
24 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
24 August 2011Liquidators statement of receipts and payments to 26 July 2011 (5 pages)
24 August 2011Liquidators' statement of receipts and payments to 26 July 2011 (5 pages)
24 August 2011Liquidators' statement of receipts and payments to 26 July 2011 (5 pages)
13 May 2011Liquidators statement of receipts and payments to 1 May 2011 (5 pages)
13 May 2011Liquidators' statement of receipts and payments to 1 May 2011 (5 pages)
13 May 2011Liquidators' statement of receipts and payments to 1 May 2011 (5 pages)
13 May 2011Liquidators statement of receipts and payments to 1 May 2011 (5 pages)
8 November 2010Liquidators' statement of receipts and payments to 1 November 2010 (5 pages)
8 November 2010Liquidators statement of receipts and payments to 1 November 2010 (5 pages)
8 November 2010Liquidators statement of receipts and payments to 1 November 2010 (5 pages)
8 November 2010Liquidators' statement of receipts and payments to 1 November 2010 (5 pages)
18 May 2010Liquidators statement of receipts and payments to 1 May 2010 (5 pages)
18 May 2010Liquidators statement of receipts and payments to 1 May 2010 (5 pages)
18 May 2010Liquidators' statement of receipts and payments to 1 May 2010 (5 pages)
18 May 2010Liquidators' statement of receipts and payments to 1 May 2010 (5 pages)
24 November 2009Liquidators statement of receipts and payments to 1 November 2009 (5 pages)
24 November 2009Liquidators statement of receipts and payments to 1 November 2009 (5 pages)
24 November 2009Liquidators' statement of receipts and payments to 1 November 2009 (5 pages)
24 November 2009Liquidators' statement of receipts and payments to 1 November 2009 (5 pages)
14 May 2009Liquidators' statement of receipts and payments to 1 May 2009 (5 pages)
14 May 2009Liquidators statement of receipts and payments to 1 May 2009 (5 pages)
14 May 2009Liquidators' statement of receipts and payments to 1 May 2009 (5 pages)
14 May 2009Liquidators statement of receipts and payments to 1 May 2009 (5 pages)
16 May 2008Statement of affairs with form 4.19 (7 pages)
16 May 2008Statement of affairs with form 4.19 (7 pages)
9 May 2008Appointment of a voluntary liquidator (1 page)
9 May 2008Appointment of a voluntary liquidator (1 page)
9 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-05-02
(1 page)
9 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 April 2008Registered office changed on 21/04/2008 from 123 wellington road south stockport cheshire SK1 3TH (1 page)
21 April 2008Registered office changed on 21/04/2008 from 123 wellington road south stockport cheshire SK1 3TH (1 page)
18 March 2008Appointment terminated director sier schravesanoe (1 page)
18 March 2008Appointment Terminated Director sier schravesanoe (1 page)
18 March 2008Memorandum and Articles of Association (7 pages)
18 March 2008Memorandum and Articles of Association (7 pages)
18 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 March 2008Director's change of particulars / sier schravesanoe / 15/02/2008 (1 page)
10 March 2008Director's Change of Particulars / sier schravesanoe / 15/02/2008 / Street was: 40 woodhall way, now: 145 pretoriusstraat; Post Town was: beverley, now: ridderkerk; Region was: north humberside, now: rotterdam 2987 aj; Country was: , now: holland (1 page)
29 May 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
29 May 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
11 September 2006Return made up to 18/07/06; full list of members (6 pages)
11 September 2006Return made up to 18/07/06; full list of members (6 pages)
30 July 2005Secretary resigned (1 page)
30 July 2005Secretary resigned (1 page)
18 July 2005Incorporation (19 pages)