Company NameProperties & Refurbishment Limited
Company StatusDissolved
Company Number05530697
CategoryPrivate Limited Company
Incorporation Date8 August 2005(18 years, 8 months ago)
Dissolution Date9 February 2010 (14 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameDiane Jane Parums
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address4a Nursery Avenue
Hale
Cheshire
WA15 0JP
Director NameMr Simon James Parums
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a Nursery Avenue
Hale
Cheshire
WA15 0JP
Secretary NameDiane Jane Parums
NationalityBritish
StatusClosed
Appointed08 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address4a Nursery Avenue
Hale
Cheshire
WA15 0JP

Location

Registered Address4a Nursery Avenue
Hale
Cheshire
WA15 0JP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£4,944
Cash£192
Current Liabilities£5,136

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2009First Gazette notice for voluntary strike-off (1 page)
27 October 2009First Gazette notice for voluntary strike-off (1 page)
16 October 2009Application to strike the company off the register (3 pages)
16 October 2009Application to strike the company off the register (3 pages)
17 August 2009Return made up to 08/08/09; full list of members (4 pages)
17 August 2009Return made up to 08/08/09; full list of members (4 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
27 August 2008Return made up to 08/08/08; full list of members (4 pages)
27 August 2008Return made up to 08/08/08; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 August 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
30 August 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
17 August 2007Return made up to 08/08/07; full list of members (2 pages)
17 August 2007Return made up to 08/08/07; full list of members (2 pages)
12 September 2006Return made up to 08/08/06; full list of members (7 pages)
12 September 2006Return made up to 08/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2005Incorporation (16 pages)
8 August 2005Incorporation (16 pages)