Company NameProperty Team International Limited
Company StatusDissolved
Company Number05506911
CategoryPrivate Limited Company
Incorporation Date13 July 2005(18 years, 9 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Eric Cyril Hammersley Owen
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2005(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressThistle Patch
28 Wynnstay Lane
Wrexham
Clwyd
LL12 8LG
Wales
Director NameGregory Paul Rapson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2005(same day as company formation)
RoleEngineer
Country of ResidenceGB
Correspondence Address27 Bramble Road
Towcester
Northamptonshire
NN12 6US
Secretary NameMr Eric Cyril Hammersley Owen
NationalityBritish
StatusClosed
Appointed13 July 2005(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressThistle Patch
28 Wynnstay Lane
Wrexham
Clwyd
LL12 8LG
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 July 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSt John's Chambers, Love Street
Chester
Cheshire
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (2 pages)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
30 May 2008Application for striking-off (1 page)
21 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
13 July 2007Return made up to 13/07/07; full list of members (2 pages)
13 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
15 March 2007Return made up to 13/07/06; full list of members (7 pages)
23 January 2007First Gazette notice for compulsory strike-off (1 page)
11 August 2005Director resigned (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005New secretary appointed;new director appointed (2 pages)
11 August 2005Secretary resigned (1 page)
13 July 2005Incorporation (20 pages)