Company NameEU Property Services Limited
Company StatusDissolved
Company Number06918918
CategoryPrivate Limited Company
Incorporation Date29 May 2009(14 years, 10 months ago)
Dissolution Date1 October 2013 (10 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Michael Gibson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 The Chequers
Meltham
Holmfirth
West Yorkshire
HD9 4NE
Director NamePamela Helen Pearson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address14 Roe Cross Green
Mottram
SK14 6LP
Secretary NameMaria Jones
StatusResigned
Appointed29 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address137 Weedon Road
St. James
Northampton
Northamptonshire
NN5 5BS
Director NameChristopher Scott Pearson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(10 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 09 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Union Street
Hyde
Cheshire
SK14 1ND

Location

Registered AddressLibrary Chambers
48 Union Street
Hyde
Cheshire
SK14 1ND
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

10 at 1Christopher Scott Pearson
50.00%
Ordinary
10 at 1Ms Pamela Helen Pearson
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2011Compulsory strike-off action has been suspended (1 page)
9 July 2011Compulsory strike-off action has been suspended (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
22 March 2011Termination of appointment of Christopher Pearson as a director (2 pages)
22 March 2011Termination of appointment of Christopher Pearson as a director (2 pages)
13 December 2010Termination of appointment of Pamela Pearson as a director (1 page)
13 December 2010Termination of appointment of Pamela Pearson as a director (1 page)
2 August 2010Annual return made up to 29 May 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 20
(4 pages)
2 August 2010Termination of appointment of Maria Jones as a secretary (1 page)
2 August 2010Termination of appointment of Maria Jones as a secretary (1 page)
2 August 2010Annual return made up to 29 May 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 20
(4 pages)
2 June 2010Statement of capital following an allotment of shares on 12 April 2010
  • GBP 20
(4 pages)
2 June 2010Statement of capital following an allotment of shares on 12 April 2010
  • GBP 20
(4 pages)
26 April 2010Appointment of Christopher Scott Pearson as a director (3 pages)
26 April 2010Appointment of Christopher Scott Pearson as a director (3 pages)
26 April 2010Termination of appointment of Andrew Gibson as a director (2 pages)
26 April 2010Registered office address changed from 4 the Chequers Meltham Holmfirth Huddersfield West Yorkshire HD9 4NE United Kingdom on 26 April 2010 (2 pages)
26 April 2010Termination of appointment of Andrew Gibson as a director (2 pages)
26 April 2010Registered office address changed from 4 the Chequers Meltham Holmfirth Huddersfield West Yorkshire HD9 4NE United Kingdom on 26 April 2010 (2 pages)
26 November 2009Termination of appointment of Andrew Gibson as a director (2 pages)
26 November 2009Termination of appointment of Andrew Gibson as a director (2 pages)
29 May 2009Incorporation (13 pages)
29 May 2009Incorporation (13 pages)