Company NamePropertyfields Limited
Company StatusDissolved
Company Number06808482
CategoryPrivate Limited Company
Incorporation Date3 February 2009(15 years, 2 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)
Previous NameWoodfloors 4 U. Com Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameRobert Sam Pownall
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2011(2 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 19 May 2015)
RoleMotor Dealer
Country of ResidenceUnited Kingdom
Correspondence Address42 Drake Avenue
Wythenshawe
Manchester
M22 1BT
Director NameMr Graham Blackman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(same day as company formation)
RoleFloor Layer
Country of ResidenceEngland
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Director NameMr Nicholas Mark Clegg
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Park
Old Hutton
Kendal
Cumbria
LA8 0NX

Location

Registered AddressSt James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Graham Blackman
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,073
Cash£1
Current Liabilities£37,329

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
15 July 2014Compulsory strike-off action has been suspended (1 page)
15 July 2014Compulsory strike-off action has been suspended (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
11 March 2013Termination of appointment of Nicholas Mark Clegg as a director on 5 March 2013 (1 page)
11 March 2013Termination of appointment of Nicholas Mark Clegg as a director on 5 March 2013 (1 page)
11 March 2013Termination of appointment of Nicholas Mark Clegg as a director on 5 March 2013 (1 page)
23 February 2013Compulsory strike-off action has been discontinued (1 page)
23 February 2013Compulsory strike-off action has been discontinued (1 page)
17 April 2012Compulsory strike-off action has been suspended (1 page)
17 April 2012Compulsory strike-off action has been suspended (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
16 May 2011Appointment of Robert Sam Pownall as a director (3 pages)
16 May 2011Appointment of Nicholas Clegg as a director (3 pages)
16 May 2011Appointment of Robert Sam Pownall as a director (3 pages)
16 May 2011Appointment of Nicholas Clegg as a director (3 pages)
11 May 2011Termination of appointment of Graham Blackman as a director (1 page)
11 May 2011Termination of appointment of Graham Blackman as a director (1 page)
13 April 2011Annual return made up to 3 February 2011 with a full list of shareholders
Statement of capital on 2011-04-13
  • GBP 100
(3 pages)
13 April 2011Annual return made up to 3 February 2011 with a full list of shareholders
Statement of capital on 2011-04-13
  • GBP 100
(3 pages)
13 April 2011Annual return made up to 3 February 2011 with a full list of shareholders
Statement of capital on 2011-04-13
  • GBP 100
(3 pages)
12 April 2011Change of name notice (2 pages)
12 April 2011Company name changed woodfloors 4 U. com LIMITED\certificate issued on 12/04/11
  • RES15 ‐ Change company name resolution on 2011-03-30
(2 pages)
12 April 2011Company name changed woodfloors 4 U. com LIMITED\certificate issued on 12/04/11
  • RES15 ‐ Change company name resolution on 2011-03-30
(2 pages)
12 April 2011Change of name notice (2 pages)
7 April 2011Director's details changed for Mr Graham Blackman on 1 January 2011 (2 pages)
7 April 2011Director's details changed for Mr Graham Blackman on 1 January 2011 (2 pages)
7 April 2011Director's details changed for Mr Graham Blackman on 1 January 2011 (2 pages)
3 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
3 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
18 June 2010Director's details changed for Mr Graham Blackman on 3 February 2010 (2 pages)
18 June 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
18 June 2010Registered office address changed from C/O C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 18 June 2010 (1 page)
18 June 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Mr Graham Blackman on 3 February 2010 (2 pages)
18 June 2010Registered office address changed from C/O C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 18 June 2010 (1 page)
18 June 2010Director's details changed for Mr Graham Blackman on 3 February 2010 (2 pages)
28 April 2010Registered office address changed from 7 Bedford Road Davyhulme Manchester Lancs M41 7BD United Kingdom on 28 April 2010 (2 pages)
28 April 2010Registered office address changed from 7 Bedford Road Davyhulme Manchester Lancs M41 7BD United Kingdom on 28 April 2010 (2 pages)
3 February 2009Incorporation (14 pages)
3 February 2009Incorporation (14 pages)