Company NameThe Property House Limited
Company StatusDissolved
Company Number03956913
CategoryPrivate Limited Company
Incorporation Date27 March 2000(24 years, 1 month ago)
Previous NameOnmyhols Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameJeremy Martyn Cohen
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address28 Viscount Drive
Heald Green
Cheadle
Cheshire
SK8 3HU
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameLorraine Patricia Laird
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleAccountant
Correspondence Address58 Hill Top Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7HY
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameVictor Kaye
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(8 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 06 September 2001)
RoleCompany Director
Correspondence Address2 Kingston Hill
Cheadle
Cheshire
SK8 1JS
Director NameIan Tray
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(1 year, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 May 2006)
RoleCompany Director
Correspondence Address4 The Courtyard Nevile Road
Salford
Manchester
M7 3NP
Secretary NameSusan Tray
NationalityBritish
StatusResigned
Appointed26 September 2001(1 year, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 May 2006)
RoleSecretary
Correspondence Address4 The Courtyard Mevile Road
Salford
Lancashire
M7 3NP

Location

Registered AddressSmall Business Advisory Centre
Dallam Court Dallam Lane
Warrington
Cheshire
WA2 7LT
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Net Worth£1,068
Cash£54,712
Current Liabilities£5,250

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 August 2007Dissolved (1 page)
11 May 2007Completion of winding up (1 page)
11 September 2006Withdrawal of application for striking off (1 page)
3 August 2006Order of court to wind up (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Secretary resigned (1 page)
9 May 2006Voluntary strike-off action has been suspended (1 page)
13 December 2005Voluntary strike-off action has been suspended (1 page)
21 June 2005Voluntary strike-off action has been suspended (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
12 May 2005Application for striking-off (1 page)
9 July 2004Return made up to 27/03/04; full list of members (6 pages)
18 December 2003Registered office changed on 18/12/03 from: 34 hazel road altrincham cheshire WA14 1JL (1 page)
20 May 2003Return made up to 27/03/03; full list of members (6 pages)
2 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 December 2002Registered office changed on 23/12/02 from: 2ND floor caxton hall 88-92 chapel street salford manchester M3 5DW (1 page)
3 July 2002Particulars of mortgage/charge (3 pages)
3 July 2002Particulars of mortgage/charge (3 pages)
3 July 2002Particulars of mortgage/charge (3 pages)
3 July 2002Particulars of mortgage/charge (3 pages)
3 July 2002Particulars of mortgage/charge (3 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
19 March 2002Return made up to 27/03/02; full list of members (6 pages)
28 February 2002Particulars of mortgage/charge (3 pages)
28 February 2002Particulars of mortgage/charge (3 pages)
28 February 2002Particulars of mortgage/charge (3 pages)
28 February 2002Particulars of mortgage/charge (3 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 December 2001Secretary resigned (1 page)
29 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
19 November 2001Registered office changed on 19/11/01 from: st christopher house 217 wellington road south stockport cheshire SK2 6NG (1 page)
19 November 2001New secretary appointed (2 pages)
19 November 2001Director resigned (1 page)
3 April 2001Return made up to 27/03/01; full list of members (6 pages)
22 December 2000Registered office changed on 22/12/00 from: brunswick square union street oldham lancashire OL1 1DE (1 page)
11 December 2000Director resigned (1 page)
11 December 2000New director appointed (2 pages)
7 December 2000Company name changed onmyhols LIMITED\certificate issued on 08/12/00 (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000Registered office changed on 06/04/00 from: 16 saint john street london EC1M 4NT (1 page)
27 March 2000Incorporation (14 pages)