Company NameThe Property Sales & Rentals Company Limited
Company StatusDissolved
Company Number06822396
CategoryPrivate Limited Company
Incorporation Date18 February 2009(15 years, 2 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2017(8 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (closed 13 February 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMrs Clare Alison Cargan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address48 Trumlands Road
Torquay
Devon
TQ1 4RE
Director NameMr Richard Alan Hart
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address13 Ashleigh Drive
Teignmouth
Devon
TQ14 8QX
Secretary NameMr Ashley Graham Dawes
NationalityBritish
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Cleland Court Manor Road
Bishopsteignton
Teignmouth
Devon
TQ14 9SX
Director NameMr Ashley Graham Dawes
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(2 weeks, 1 day after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Cleland Court Manor Road
Bishopsteignton
Teignmouth
Devon
TQ14 9SX
Director NameMr Paul Wordsworth Rutherford
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(2 weeks, 1 day after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2013)
RoleLettings Agent
Country of ResidenceUnited Kingdom
Correspondence AddressParamoor South Road
Newton Abbot
TQ12 1HQ
Secretary NameMr Ashley Graham Dawes
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(2 weeks, 1 day after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Cleland Court Manor Road
Bishopsteignton
Teignmouth
Devon
TQ14 9SX
Director NameMr Stephen Phipps
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(9 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 July 2012)
RoleRentals Agent
Country of ResidenceUnited Kingdom
Correspondence Address32 Abbotsbury Road
Newton Abbot
Devon
TQ12 2NW
Director NameMr John Peter Hards
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Julian Matthew Irby
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG

Contact

Websitethepropertysalesandrentalscompan

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

600 at £1Countrywide Estate Agents
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,304
Current Liabilities£26,304

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
15 November 2017Application to strike the company off the register (3 pages)
15 November 2017Application to strike the company off the register (3 pages)
24 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
24 October 2017Withdrawal of a person with significant control statement on 24 October 2017 (2 pages)
24 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
24 October 2017Withdrawal of a person with significant control statement on 24 October 2017 (2 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
6 April 2017Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page)
5 April 2017Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages)
5 April 2017Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages)
16 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
9 March 2017Register inspection address has been changed from 79 Queen Street Newton Abbot Devon TQ12 2AU United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
9 March 2017Register inspection address has been changed from 79 Queen Street Newton Abbot Devon TQ12 2AU United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
8 March 2017Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
8 March 2017Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
25 October 2016Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages)
25 October 2016Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
12 April 2016Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 600
(4 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 600
(4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
8 May 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 600
(4 pages)
8 May 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 600
(4 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
16 September 2014Previous accounting period shortened from 31 December 2014 to 31 December 2013 (1 page)
16 September 2014Previous accounting period shortened from 31 December 2014 to 31 December 2013 (1 page)
16 May 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
16 May 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
24 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
24 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 600
(4 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 600
(4 pages)
19 November 2013Registered office address changed from 79 Queen Street Newton Abbot Devon TQ12 2AU on 19 November 2013 (1 page)
19 November 2013Appointment of Mr Julian Matthew Irby as a director (2 pages)
19 November 2013Registered office address changed from 79 Queen Street Newton Abbot Devon TQ12 2AU on 19 November 2013 (1 page)
19 November 2013Appointment of Mr Julian Matthew Irby as a director (2 pages)
19 November 2013Appointment of Mr John Peter Hards as a director (2 pages)
19 November 2013Appointment of Mr John Peter Hards as a director (2 pages)
14 October 2013Previous accounting period shortened from 30 September 2013 to 31 August 2013 (1 page)
14 October 2013Previous accounting period shortened from 30 September 2013 to 31 August 2013 (1 page)
9 September 2013Termination of appointment of Paul Rutherford as a director (1 page)
9 September 2013Termination of appointment of Ashley Dawes as a director (1 page)
9 September 2013Termination of appointment of Paul Rutherford as a director (1 page)
9 September 2013Termination of appointment of Ashley Dawes as a director (1 page)
9 September 2013Termination of appointment of Ashley Dawes as a secretary (1 page)
9 September 2013Termination of appointment of Ashley Dawes as a secretary (1 page)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
6 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
5 July 2012Termination of appointment of Stephen Phipps as a director (1 page)
5 July 2012Termination of appointment of Stephen Phipps as a director (1 page)
5 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (8 pages)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (8 pages)
2 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (8 pages)
2 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (8 pages)
1 March 2011Director's details changed for Mr Stephen Phipps on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Mr Stephen Phipps on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Mr Stephen Phipps on 1 March 2011 (2 pages)
14 January 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
14 January 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Director's details changed for Mr Paul Rutherford on 21 February 2010 (2 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Termination of appointment of Ashley Dawes as a secretary (1 page)
23 February 2010Director's details changed for Mr Paul Rutherford on 21 February 2010 (2 pages)
23 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (7 pages)
23 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (7 pages)
23 February 2010Director's details changed for Mr Ashley Graham Dawes on 21 February 2010 (2 pages)
23 February 2010Termination of appointment of Ashley Dawes as a secretary (1 page)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Director's details changed for Mr Ashley Graham Dawes on 21 February 2010 (2 pages)
16 December 2009Statement of capital following an allotment of shares on 18 November 2009
  • GBP 600
(4 pages)
16 December 2009Statement of capital following an allotment of shares on 18 November 2009
  • GBP 600
(4 pages)
8 December 2009Appointment of Stephen Phipps as a director (3 pages)
8 December 2009Appointment of Stephen Phipps as a director (3 pages)
26 November 2009Registered office address changed from 8 Cleland Court Manor Road Bishopsteignton Newton Abbot Devon TQ14 9SX on 26 November 2009 (2 pages)
26 November 2009Termination of appointment of Richard Hart as a director (2 pages)
26 November 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
26 November 2009Termination of appointment of Clare Cargan as a director (2 pages)
26 November 2009Previous accounting period shortened from 28 February 2010 to 30 September 2009 (3 pages)
26 November 2009Previous accounting period shortened from 28 February 2010 to 30 September 2009 (3 pages)
26 November 2009Termination of appointment of Clare Cargan as a director (2 pages)
26 November 2009Registered office address changed from 8 Cleland Court Manor Road Bishopsteignton Newton Abbot Devon TQ14 9SX on 26 November 2009 (2 pages)
26 November 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
26 November 2009Termination of appointment of Richard Hart as a director (2 pages)
10 March 2009Director and secretary appointed ashley graham dawes (2 pages)
10 March 2009Ad 02/03/09-02/03/09\gbp si 498@1=498\gbp ic 2/500\ (3 pages)
10 March 2009Director appointed paul wordsworth rutherford (2 pages)
10 March 2009Director and secretary appointed ashley graham dawes (2 pages)
10 March 2009Ad 02/03/09-02/03/09\gbp si 498@1=498\gbp ic 2/500\ (3 pages)
10 March 2009Director appointed paul wordsworth rutherford (2 pages)
18 February 2009Incorporation (16 pages)
18 February 2009Incorporation (16 pages)