Company NameContract Property Services Limited
Company StatusDissolved
Company Number08413815
CategoryPrivate Limited Company
Incorporation Date21 February 2013(11 years, 2 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Philip Richard Marsh
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2013(same day as company formation)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address74-76 High Street
Winsford
Cheshire
CW7 2AP
Director NameMr Richard David Marsh
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(same day as company formation)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address74-76 High Street
Winsford
Cheshire
CW7 2AP

Location

Registered Address74-76 High Street
Winsford
Cheshire
CW7 2AP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Over and Verdin
Built Up AreaWinsford (Cheshire West and Chester)
Address Matches8 other UK companies use this postal address

Shareholders

60 at £1Richard David Marsh
60.00%
Ordinary
40 at £1Philip Richard Marsh
40.00%
Ordinary

Financials

Year2014
Net Worth£15,858
Cash£11,399
Current Liabilities£71,889

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

9 June 2016Delivered on: 25 June 2016
Persons entitled: Auction Finance LTD T/a Together

Classification: A registered charge
Particulars: 135 wistaston green road crewe.
Outstanding

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2020First Gazette notice for voluntary strike-off (1 page)
13 December 2020Application to strike the company off the register (1 page)
4 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
3 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
21 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
24 August 2018Termination of appointment of Richard David Marsh as a director on 16 August 2018 (1 page)
24 August 2018Confirmation statement made on 24 August 2018 with updates (4 pages)
31 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
7 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
4 May 2017Satisfaction of charge 084138150001 in full (4 pages)
4 May 2017Satisfaction of charge 084138150001 in full (4 pages)
25 June 2016Registration of charge 084138150001, created on 9 June 2016 (8 pages)
25 June 2016Registration of charge 084138150001, created on 9 June 2016 (8 pages)
26 May 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 May 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
1 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
1 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
15 July 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
15 July 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 February 2015Annual return made up to 21 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 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
16 March 2014Annual return made up to 21 February 2014 with a full list of shareholders (4 pages)
16 March 2014Annual return made up to 21 February 2014 with a full list of shareholders (4 pages)
21 February 2013Incorporation (23 pages)
21 February 2013Incorporation (23 pages)