Company NameProperty Goal Limited
Company StatusDissolved
Company Number06295480
CategoryPrivate Limited Company
Incorporation Date27 June 2007(16 years, 10 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Paul Niklas
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2012(5 years, 3 months after company formation)
Appointment Duration2 years (closed 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Hale Road
Altrincham
Cheshire
WA14 2EX
Director NameMr Lawrence Joseph Nisbett
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(2 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 09 October 2012)
RoleProperty Dealer
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressProperty Goal 73 Lever Street
Manchester
M1 1FL
Secretary NameLewis John Nisbett
NationalityBritish
StatusResigned
Appointed12 September 2007(2 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 09 October 2012)
RoleIt Assistant
Correspondence Address11 Clough Avenue
Sale
Cheshire
M33 4HX
Director NameMr Mohsen Booali
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(2 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 October 2012)
RoleProperty Dealer
Country of ResidenceUnited Kingdom
Correspondence Address73 Lever Street
Manchester
M1 1FL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Contact

Websitewww.propertygoal.co.uk

Location

Registered Address42 Hale Road
Altrincham
Cheshire
WA14 2EX
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Lawrence Joseph Nisbett
50.00%
Ordinary
1 at £1Mohsen Booali
50.00%
Ordinary

Financials

Year2014
Net Worth£17,034
Cash£20,675
Current Liabilities£16,843

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
21 December 2013Compulsory strike-off action has been suspended (1 page)
21 December 2013Compulsory strike-off action has been suspended (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013Appointment of Mr Paul Niklas as a director (2 pages)
10 September 2013Termination of appointment of Mohsen Booali as a director (1 page)
10 September 2013Registered office address changed from 73 Lever Street Manchester M1 1FL United Kingdom on 10 September 2013 (1 page)
10 September 2013Termination of appointment of Lewis Nisbett as a secretary (1 page)
10 September 2013Termination of appointment of Lewis Nisbett as a secretary (1 page)
10 September 2013Termination of appointment of Lawrence Nisbett as a director (1 page)
10 September 2013Appointment of Mr Paul Niklas as a director (2 pages)
10 September 2013Termination of appointment of Mohsen Booali as a director (1 page)
10 September 2013Registered office address changed from 73 Lever Street Manchester M1 1FL United Kingdom on 10 September 2013 (1 page)
10 September 2013Termination of appointment of Lawrence Nisbett as a director (1 page)
24 September 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
24 September 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
27 July 2012Annual return made up to 27 June 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 2
(4 pages)
27 July 2012Annual return made up to 27 June 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 2
(4 pages)
23 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
19 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 September 2010Director's details changed for Lawrence Joseph Nisbett on 1 February 2010 (3 pages)
10 September 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
10 September 2010Appointment of Mr Mohsen Booali as a director (2 pages)
10 September 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
10 September 2010Appointment of Mr Mohsen Booali as a director (2 pages)
10 September 2010Director's details changed for Lawrence Joseph Nisbett on 1 February 2010 (3 pages)
10 September 2010Director's details changed for Lawrence Joseph Nisbett on 1 February 2010 (3 pages)
10 February 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 2
(4 pages)
10 February 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 2
(4 pages)
10 February 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 2
(4 pages)
8 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 November 2009Registered office address changed from Unit 3 Abito 85 Greengate Salford Manchester M3 7NB on 6 November 2009 (1 page)
6 November 2009Registered office address changed from Unit 3 Abito 85 Greengate Salford Manchester M3 7NB on 6 November 2009 (1 page)
6 November 2009Registered office address changed from Unit 3 Abito 85 Greengate Salford Manchester M3 7NB on 6 November 2009 (1 page)
7 August 2009Return made up to 27/06/09; full list of members (3 pages)
7 August 2009Return made up to 27/06/09; full list of members (3 pages)
20 April 2009Registered office changed on 20/04/2009 from unit 202 ducie house 37 ducie street manchester M1 2JW united kingdom (1 page)
20 April 2009Registered office changed on 20/04/2009 from unit 202 ducie house 37 ducie street manchester M1 2JW united kingdom (1 page)
2 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 July 2008Return made up to 27/06/08; full list of members (3 pages)
24 July 2008Return made up to 27/06/08; full list of members (3 pages)
8 July 2008Registered office changed on 08/07/2008 from 19 burstead street manchester greater manchester M18 8ST (1 page)
8 July 2008Registered office changed on 08/07/2008 from 19 burstead street manchester greater manchester M18 8ST (1 page)
8 November 2007New director appointed (1 page)
8 November 2007New director appointed (1 page)
16 October 2007New secretary appointed (1 page)
16 October 2007New secretary appointed (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Secretary resigned (1 page)
27 June 2007Incorporation (9 pages)
27 June 2007Incorporation (9 pages)