Altrincham
Cheshire
WA14 2EX
Director Name | Mr Lawrence Joseph Nisbett |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 09 October 2012) |
Role | Property Dealer |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | Property Goal 73 Lever Street Manchester M1 1FL |
Secretary Name | Lewis John Nisbett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 09 October 2012) |
Role | It Assistant |
Correspondence Address | 11 Clough Avenue Sale Cheshire M33 4HX |
Director Name | Mr Mohsen Booali |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 October 2012) |
Role | Property Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 73 Lever Street Manchester M1 1FL |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Website | www.propertygoal.co.uk |
---|
Registered Address | 42 Hale Road Altrincham Cheshire WA14 2EX |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Lawrence Joseph Nisbett 50.00% Ordinary |
---|---|
1 at £1 | Mohsen Booali 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,034 |
Cash | £20,675 |
Current Liabilities | £16,843 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2013 | Compulsory strike-off action has been suspended (1 page) |
21 December 2013 | Compulsory strike-off action has been suspended (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | Appointment of Mr Paul Niklas as a director (2 pages) |
10 September 2013 | Termination of appointment of Mohsen Booali as a director (1 page) |
10 September 2013 | Registered office address changed from 73 Lever Street Manchester M1 1FL United Kingdom on 10 September 2013 (1 page) |
10 September 2013 | Termination of appointment of Lewis Nisbett as a secretary (1 page) |
10 September 2013 | Termination of appointment of Lewis Nisbett as a secretary (1 page) |
10 September 2013 | Termination of appointment of Lawrence Nisbett as a director (1 page) |
10 September 2013 | Appointment of Mr Paul Niklas as a director (2 pages) |
10 September 2013 | Termination of appointment of Mohsen Booali as a director (1 page) |
10 September 2013 | Registered office address changed from 73 Lever Street Manchester M1 1FL United Kingdom on 10 September 2013 (1 page) |
10 September 2013 | Termination of appointment of Lawrence Nisbett as a director (1 page) |
24 September 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
24 September 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
27 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders Statement of capital on 2012-07-27
|
27 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders Statement of capital on 2012-07-27
|
23 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
10 September 2010 | Director's details changed for Lawrence Joseph Nisbett on 1 February 2010 (3 pages) |
10 September 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Appointment of Mr Mohsen Booali as a director (2 pages) |
10 September 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Appointment of Mr Mohsen Booali as a director (2 pages) |
10 September 2010 | Director's details changed for Lawrence Joseph Nisbett on 1 February 2010 (3 pages) |
10 September 2010 | Director's details changed for Lawrence Joseph Nisbett on 1 February 2010 (3 pages) |
10 February 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
10 February 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
10 February 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
8 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 November 2009 | Registered office address changed from Unit 3 Abito 85 Greengate Salford Manchester M3 7NB on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from Unit 3 Abito 85 Greengate Salford Manchester M3 7NB on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from Unit 3 Abito 85 Greengate Salford Manchester M3 7NB on 6 November 2009 (1 page) |
7 August 2009 | Return made up to 27/06/09; full list of members (3 pages) |
7 August 2009 | Return made up to 27/06/09; full list of members (3 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from unit 202 ducie house 37 ducie street manchester M1 2JW united kingdom (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from unit 202 ducie house 37 ducie street manchester M1 2JW united kingdom (1 page) |
2 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
24 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from 19 burstead street manchester greater manchester M18 8ST (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from 19 burstead street manchester greater manchester M18 8ST (1 page) |
8 November 2007 | New director appointed (1 page) |
8 November 2007 | New director appointed (1 page) |
16 October 2007 | New secretary appointed (1 page) |
16 October 2007 | New secretary appointed (1 page) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Incorporation (9 pages) |
27 June 2007 | Incorporation (9 pages) |