Company NamePaulrose Properties Limited
Company StatusDissolved
Company Number01105504
CategoryPrivate Limited Company
Incorporation Date30 March 1973(51 years, 1 month ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameNorman Arthur Joule
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(18 years, 9 months after company formation)
Appointment Duration21 years, 7 months (closed 13 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Cherry Tree Drive
Hazel Grove
Stockport
Cheshire
SK7 6AR
Director NameRuth Bertha Joule
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(18 years, 9 months after company formation)
Appointment Duration21 years, 7 months (closed 13 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Cherry Tree Drive
Hazel Grove
Stockport
Cheshire
SK7 6AR
Secretary NameRuth Bertha Joule
NationalityBritish
StatusClosed
Appointed28 December 1991(18 years, 9 months after company formation)
Appointment Duration21 years, 7 months (closed 13 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Cherry Tree Drive
Hazel Grove
Stockport
Cheshire
SK7 6AR
Director NameAnthony Charles Joule
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(36 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 13 August 2013)
RoleMusic Teacher
Country of ResidenceUnited Kingdom
Correspondence Address7 Honeysuckle Square
Wymondham
Norfolk
NR18 0FH
Director NameCatherine Mary Joule
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(36 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 13 August 2013)
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence Address11 Lochmaddy Close
Hazel Grove
Stockport
Cheshire
SK7 6BA

Location

Registered AddressJosolyne & Co
Silk House, Park Green
Macclesfield
Cheshire
SK11 7QW
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

25 at £1Anthony Charles Joule
25.00%
Ordinary
25 at £1Catherine Mary Joule
25.00%
Ordinary
25 at £1Norman Arthur Joule
25.00%
Ordinary
25 at £1Ruth Bertha Joule
25.00%
Ordinary

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 100
(7 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 100
(7 pages)
20 January 2012Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page)
20 January 2012Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page)
7 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
7 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
4 March 2011Director's details changed for Cathrine Mary Joule on 31 December 2010 (2 pages)
4 March 2011Director's details changed for Anthony Charles Joule on 31 December 2010 (2 pages)
4 March 2011Director's details changed for Anthony Charles Joule on 31 December 2010 (2 pages)
4 March 2011Director's details changed for Cathrine Mary Joule on 31 December 2010 (2 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 January 2010Director's details changed for Norman Arthur Joule on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Ruth Bertha Joule on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Ruth Bertha Joule on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Norman Arthur Joule on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
29 January 2010Director's details changed for Ruth Bertha Joule on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
29 January 2010Director's details changed for Norman Arthur Joule on 1 October 2009 (2 pages)
11 November 2009Appointment of Anthony Charles Joule as a director (3 pages)
11 November 2009Appointment of Anthony Charles Joule as a director (3 pages)
11 November 2009Appointment of Cathrine Mary Joule as a director (3 pages)
11 November 2009Appointment of Cathrine Mary Joule as a director (3 pages)
9 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
9 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 March 2009Return made up to 31/12/08; full list of members (4 pages)
17 March 2009Return made up to 31/12/08; full list of members (4 pages)
6 March 2009Director and secretary's change of particulars / ruth joule / 28/12/1991 (1 page)
6 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 March 2009Director's Change of Particulars / norman joule / 28/12/1991 / HouseName/Number was: , now: 35; Street was: 35 cherry tree drive, now: cherry tree drive; Occupation was: estate agent, now: director (1 page)
6 March 2009Director and Secretary's Change of Particulars / ruth joule / 28/12/1991 / HouseName/Number was: , now: 35; Street was: 35 cherry tree drive, now: cherry tree drive; Occupation was: , now: director (1 page)
6 March 2009Director's change of particulars / norman joule / 28/12/1991 (1 page)
6 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 August 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 August 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 April 2008Return made up to 31/12/07; full list of members (4 pages)
4 April 2008Return made up to 31/12/07; full list of members (4 pages)
27 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
27 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
26 January 2007Return made up to 31/12/06; full list of members (7 pages)
26 January 2007Return made up to 31/12/06; full list of members (7 pages)
24 November 2006Ad 28/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 November 2006Nc inc already adjusted 28/09/06 (1 page)
24 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 November 2006Nc inc already adjusted 28/09/06 (1 page)
24 November 2006Ad 28/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 February 2006Return made up to 31/12/05; full list of members (7 pages)
7 February 2006Return made up to 31/12/05; full list of members (7 pages)
24 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
24 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
18 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
18 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
6 January 2003Return made up to 31/12/02; full list of members (7 pages)
6 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 March 2002Registered office changed on 08/03/02 from: josolyne & co chartered acountan ts silk house park green macclesfield cheshire SK11 7QW (1 page)
8 March 2002Return made up to 31/12/01; full list of members (6 pages)
8 March 2002Registered office changed on 08/03/02 from: josolyne & co chartered acountan ts silk house park green macclesfield cheshire SK11 7QW (1 page)
8 March 2002Return made up to 31/12/01; full list of members (6 pages)
3 January 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
3 January 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
18 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 18/01/01
(6 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
1 November 2000Accounts for a small company made up to 30 April 2000 (3 pages)
1 November 2000Accounts for a small company made up to 30 April 2000 (3 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 30 April 1999 (3 pages)
28 October 1999Accounts for a small company made up to 30 April 1999 (3 pages)
13 May 1999Accounts for a small company made up to 30 April 1998 (3 pages)
13 May 1999Accounts for a small company made up to 30 April 1998 (3 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
25 November 1997Accounts for a small company made up to 30 April 1997 (3 pages)
25 November 1997Accounts for a small company made up to 30 April 1997 (3 pages)
6 February 1997Accounts for a small company made up to 30 April 1996 (3 pages)
6 February 1997Accounts for a small company made up to 30 April 1996 (3 pages)
24 December 1996Return made up to 31/12/96; full list of members (6 pages)
24 December 1996Return made up to 31/12/96; full list of members (6 pages)
7 March 1996Accounts for a small company made up to 30 April 1995 (3 pages)
7 March 1996Accounts for a small company made up to 30 April 1995 (3 pages)
3 January 1996Return made up to 31/12/95; no change of members (4 pages)