Company NameProperty Invest (Merseyside) Limited
Company StatusDissolved
Company Number04672526
CategoryPrivate Limited Company
Incorporation Date20 February 2003(21 years, 2 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)
Previous NameStarterhomes (Merseyside) Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAndrew Philip Foster
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2003(same day as company formation)
RoleProperty Manager
Correspondence Address22 Vanderbyl Avenue
Spital
Wirral
CH62 2AP
Wales
Secretary NameYvonne Joan Foster
NationalityBritish
StatusClosed
Appointed20 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address22 Vanderbyl Avenue
Spital
Wirral
CH62 2AP
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed20 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

65 at £1Andrew Philip Foster
65.00%
Ordinary
35 at £1Yvonne Joan Foster
35.00%
Ordinary

Financials

Year2014
Net Worth£45,929
Cash£17,081
Current Liabilities£11,852

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
7 June 2017Application to strike the company off the register (3 pages)
7 June 2017Application to strike the company off the register (3 pages)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
7 January 2015Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS to 1 Mortimer Street Birkenhead Merseyside CH41 5EU on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS to 1 Mortimer Street Birkenhead Merseyside CH41 5EU on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS to 1 Mortimer Street Birkenhead Merseyside CH41 5EU on 7 January 2015 (1 page)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
11 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 February 2009Return made up to 20/02/09; full list of members (3 pages)
27 February 2009Return made up to 20/02/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 February 2008Return made up to 20/02/08; full list of members (3 pages)
27 February 2008Return made up to 20/02/08; full list of members (3 pages)
8 March 2007Return made up to 20/02/07; full list of members (2 pages)
8 March 2007Return made up to 20/02/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 March 2006Return made up to 20/02/06; full list of members (2 pages)
14 March 2006Return made up to 20/02/06; full list of members (2 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 March 2005Return made up to 20/02/05; full list of members (2 pages)
8 March 2005Return made up to 20/02/05; full list of members (2 pages)
5 March 2004Return made up to 20/02/04; full list of members (6 pages)
5 March 2004Return made up to 20/02/04; full list of members (6 pages)
21 July 2003Company name changed starterhomes (merseyside) limite d\certificate issued on 19/07/03 (2 pages)
21 July 2003Company name changed starterhomes (merseyside) limite d\certificate issued on 19/07/03 (2 pages)
8 April 2003New secretary appointed (2 pages)
8 April 2003Ad 27/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 April 2003Ad 27/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
8 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
8 April 2003New secretary appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Registered office changed on 08/04/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
8 April 2003Registered office changed on 08/04/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
3 March 2003Director resigned (1 page)
3 March 2003Secretary resigned (1 page)
3 March 2003Secretary resigned (1 page)
3 March 2003Director resigned (1 page)
20 February 2003Incorporation (16 pages)
20 February 2003Incorporation (16 pages)