Company NamePod Village Properties Limited
Company StatusDissolved
Company Number10643785
CategoryPrivate Limited Company
Incorporation Date28 February 2017(7 years, 1 month ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Stuart Buxton
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House Victoria Mount
Oxton
CH43 5TH
Wales
Director NameMr David Ian Wadsworth
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2018(1 year after company formation)
Appointment Duration3 years (closed 16 March 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House Victoria Mount
Oxton
CH43 5TH
Wales
Director NameMr Richard Keith Nieto
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House Victoria Mount
Oxton
CH43 5TH
Wales

Location

Registered AddressVictoria House
Victoria Mount
Oxton
CH43 5TH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardOxton
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 December 2020First Gazette notice for voluntary strike-off (1 page)
19 November 2020Application to strike the company off the register (1 page)
17 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
14 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
9 April 2018Confirmation statement made on 9 April 2018 with updates (5 pages)
9 April 2018Notification of John Stuart Buxton as a person with significant control on 9 April 2018 (2 pages)
12 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
12 March 2018Termination of appointment of Richard Keith Nieto as a director on 1 March 2018 (1 page)
12 March 2018Cessation of John Stuart Buxton as a person with significant control on 1 March 2018 (1 page)
12 March 2018Appointment of Mr David Ian Wadsworth as a director on 1 March 2018 (2 pages)
12 March 2018Cessation of Richard Keith Nieto as a person with significant control on 1 March 2018 (1 page)
30 October 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
30 October 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
28 February 2017Incorporation
Statement of capital on 2017-02-28
  • GBP 2
(30 pages)
28 February 2017Incorporation
Statement of capital on 2017-02-28
  • GBP 2
(30 pages)