Company NameDragonfly Properties Limited
Company StatusDissolved
Company Number03691456
CategoryPrivate Limited Company
Incorporation Date4 January 1999(25 years, 4 months ago)
Dissolution Date1 April 2003 (21 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameShirley Jean Hailey
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1999(2 months after company formation)
Appointment Duration4 years (closed 01 April 2003)
RoleConsultant
Correspondence Address1a Derwent Road
Meols
Wirral
Merseyside
L47 8XY
Secretary NameAnne Brock
NationalityBritish
StatusClosed
Appointed10 March 1999(2 months after company formation)
Appointment Duration4 years (closed 01 April 2003)
RoleCompany Director
Correspondence Address28 Atherton Court
Wellington Road
Wirral
Merseyside
CH63 7NE
Wales
Secretary NameJohn Stanley Goode
NationalityBritish
StatusResigned
Appointed11 November 1999(10 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 October 2000)
RoleCompany Director
Correspondence Address15 Garswood Close
Wirral
Merseyside
CH46 3SF
Wales
Director NameLegal Directors Ltd (Comp Nbr 3368733) (Corporation)
StatusResigned
Appointed04 January 1999(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY
Secretary NameLegal Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 1999(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY

Location

Registered AddressMeols Business Centre
1 Derwent Road Meols
Wirral
Merseyside
CH47 8XY
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
7 November 2002Application for striking-off (1 page)
1 February 2002Return made up to 04/01/02; full list of members (6 pages)
6 December 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
27 February 2001Return made up to 04/01/01; full list of members (6 pages)
19 December 2000Secretary resigned (1 page)
3 November 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
19 April 2000Particulars of mortgage/charge (3 pages)
21 March 2000Return made up to 04/01/00; full list of members (6 pages)
25 November 1999New secretary appointed (2 pages)
19 November 1999New secretary appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999Registered office changed on 17/11/99 from: suite 134 2 lansdowne row london W1X 8HL (1 page)
23 March 1999Secretary resigned (1 page)
23 March 1999Director resigned (1 page)
4 January 1999Incorporation (14 pages)