Company NamePropertysupermarket (UK) Ltd
Company StatusDissolved
Company Number06193461
CategoryPrivate Limited Company
Incorporation Date30 March 2007(17 years, 1 month ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameLeslie Steven Russell
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2007(1 day after company formation)
Appointment Duration3 years, 3 months (closed 20 July 2010)
RoleCompany Director
Correspondence Address7 Ivy Court
Wrexham Road Pulford
Chester
CH4 9EZ
Wales
Director NameMr Mark John Charles Stevens
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 30 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Holly Close
Mickle Trafford
Chester
CH2 4QY
Wales
Secretary NameMr Mark John Charles Stevens
NationalityBritish
StatusResigned
Appointed31 March 2007(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 30 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Holly Close
Mickle Trafford
Chester
CH2 4QY
Wales
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed30 March 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed30 March 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address45 Market Street
Hoylake
Wirral
Merseyside
CH47 2BQ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
22 May 2009Return made up to 30/03/09; full list of members (3 pages)
22 May 2009Return made up to 30/03/09; full list of members (3 pages)
15 May 2009Location of debenture register (1 page)
15 May 2009Location of register of members (1 page)
15 May 2009Location of debenture register (1 page)
15 May 2009Location of register of members (1 page)
15 May 2009Registered office changed on 15/05/2009 from 45 market street hoylake wirral merseyside CH47 2BQ (1 page)
15 May 2009Registered office changed on 15/05/2009 from 45 market street hoylake wirral merseyside CH47 2BQ (1 page)
12 November 2008Accounts made up to 28 February 2008 (2 pages)
12 November 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
11 September 2008Registered office changed on 11/09/2008 from 45 market street hoylake wirral CH47 2BQ united kingdom (1 page)
11 September 2008Registered office changed on 11/09/2008 from 45 market street hoylake wirral CH47 2BQ united kingdom (1 page)
31 July 2008Registered office changed on 31/07/2008 from 63 market street hoylake wirral CH47 2BQ (1 page)
31 July 2008Registered office changed on 31/07/2008 from 63 market street hoylake wirral CH47 2BQ (1 page)
30 July 2008Appointment Terminated Director mark stevens (1 page)
30 July 2008Appointment Terminated Secretary mark stevens (1 page)
30 July 2008Appointment terminated secretary mark stevens (1 page)
30 July 2008Appointment terminated director mark stevens (1 page)
1 May 2008Return made up to 30/03/08; full list of members (3 pages)
1 May 2008Return made up to 30/03/08; full list of members (3 pages)
1 May 2008Appointment terminated director brighton director LTD (1 page)
1 May 2008Appointment terminated secretary brighton secretary LTD (1 page)
1 May 2008Appointment Terminated Director brighton director LTD (1 page)
1 May 2008Appointment Terminated Secretary brighton secretary LTD (1 page)
15 May 2007New secretary appointed;new director appointed (2 pages)
15 May 2007Accounting reference date shortened from 31/03/08 to 28/02/08 (1 page)
15 May 2007Accounting reference date shortened from 31/03/08 to 28/02/08 (1 page)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New secretary appointed;new director appointed (2 pages)
30 March 2007Incorporation (9 pages)
30 March 2007Incorporation (9 pages)