Company NameStandard Property Services Limited
Company StatusDissolved
Company Number04530479
CategoryPrivate Limited Company
Incorporation Date10 September 2002(21 years, 7 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMs Veronica Wilson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2006(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 15 September 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address52 Hogarth Drive
Prenton
Wirral
CH43 9HA
Wales
Secretary NameMs Veronica Wilson
NationalityBritish
StatusClosed
Appointed09 February 2009(6 years, 5 months after company formation)
Appointment Duration7 months, 1 week (closed 15 September 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address52 Hogarth Drive
Prenton
Wirral
CH43 9HA
Wales
Director NameAngela Dawn Falcon
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(10 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 06 November 2006)
RoleCompany Director
Correspondence Address4 Beechways Drive
Neston
South Wirral
CH64 6TF
Wales
Director NameJohn Falcon
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(10 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 06 November 2006)
RoleManager
Correspondence Address4 Beechways Drive
Neston
Cheshire
CH64 6TF
Wales
Secretary NameJohn Falcon
NationalityBritish
StatusResigned
Appointed30 July 2003(10 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 06 November 2006)
RoleManager
Correspondence Address4 Beechways Drive
Neston
Cheshire
CH64 6TF
Wales
Secretary NameJune Faulkner
NationalityBritish
StatusResigned
Appointed06 November 2006(4 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 09 February 2009)
RoleCompany Director
Correspondence Address8 Flail Close
Greasby
Wirral
Merseyside
CH49 2RN
Wales
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressHamilton House
56 Hamilton Street
Birkenhead
CH41 5HZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
12 February 2009Secretary appointed ms veronica wilson (1 page)
12 February 2009Appointment terminated secretary june faulkner (1 page)
15 September 2008Return made up to 30/08/08; full list of members (3 pages)
30 August 2007Return made up to 30/08/07; full list of members (2 pages)
8 August 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
15 November 2006New secretary appointed (2 pages)
15 November 2006New director appointed (2 pages)
5 October 2006Return made up to 10/09/06; full list of members (2 pages)
24 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
6 October 2005Return made up to 10/09/05; full list of members (2 pages)
3 August 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
27 October 2004Return made up to 10/09/04; full list of members
  • 363(287) ‐ Registered office changed on 27/10/04
(7 pages)
30 July 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
5 February 2004Return made up to 10/09/03; full list of members (7 pages)
28 January 2004New director appointed (2 pages)
18 January 2004New secretary appointed;new director appointed (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003Secretary resigned (1 page)
2 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 January 2003Memorandum and Articles of Association (8 pages)