Company NameIdeal Property Management (UK) Limited
Company StatusDissolved
Company Number06844971
CategoryPrivate Limited Company
Incorporation Date12 March 2009(15 years, 1 month ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Directors

Director NameMr Graham Leishman
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2009(1 week, 4 days after company formation)
Appointment Duration1 year, 6 months (closed 19 October 2010)
RoleBusinessman
Correspondence Address19 Knights Court
Salford
Lancashire
M60 2AB
Director NameMr Neil Allan Leishman
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2009(1 week, 4 days after company formation)
Appointment Duration1 year, 6 months (closed 19 October 2010)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address13 Haig Avenue
Cadishead
Manchester
M44 5ED
Secretary NameMr Neil Allan Leishman
NationalityBritish
StatusClosed
Appointed23 March 2009(1 week, 4 days after company formation)
Appointment Duration1 year, 6 months (closed 19 October 2010)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address13 Haig Avenue
Cadishead
Manchester
M44 5ED
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address671 Eccles New Road
Salford
M50 1AY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
23 June 2010Application to strike the company off the register (1 page)
23 June 2010Application to strike the company off the register (1 page)
15 April 2009Secretary's Change of Particulars / neil leishman / 15/04/2009 / Middle Name/s was: leslie, now: allan (1 page)
15 April 2009Ad 13/03/09 gbp si 2@1=2 gbp ic 1/3 (2 pages)
15 April 2009Ad 13/03/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
15 April 2009Secretary's change of particulars / neil leishman / 15/04/2009 (1 page)
15 April 2009Director's change of particulars / graham leishman / 15/04/2009 (1 page)
15 April 2009Director's Change of Particulars / neil leishman / 15/04/2009 / Middle Name/s was: leslie, now: allan (1 page)
15 April 2009Director's Change of Particulars / graham leishman / 15/04/2009 / HouseName/Number was: , now: 19; Street was: 13 knights court, now: knights court (1 page)
15 April 2009Director's change of particulars / neil leishman / 15/04/2009 (1 page)
24 March 2009Director appointed mr graham leishman (1 page)
24 March 2009Secretary appointed mr neil leslie leishman (1 page)
24 March 2009Secretary appointed mr neil leslie leishman (1 page)
24 March 2009Director appointed mr neil leslie leishman (1 page)
24 March 2009Director appointed mr graham leishman (1 page)
24 March 2009Director appointed mr neil leslie leishman (1 page)
16 March 2009Appointment terminated director yomtov jacobs (1 page)
16 March 2009Appointment Terminated Director yomtov jacobs (1 page)
12 March 2009Incorporation (9 pages)
12 March 2009Incorporation (9 pages)