Company NameN.W.Property Services Limited
Company StatusDissolved
Company Number02111438
CategoryPrivate Limited Company
Incorporation Date17 March 1987(37 years ago)
Dissolution Date8 November 2005 (18 years, 4 months ago)

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 NameMr Richard Charles Albert Hone
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1992(5 years, 9 months after company formation)
Appointment Duration12 years, 10 months (closed 08 November 2005)
RoleManaging Director
Correspondence Address228 Long Lane
Bexleyheath
Kent
DA7 5HY
Director NameMichael Edwin Allan
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2004(17 years after company formation)
Appointment Duration1 year, 7 months (closed 08 November 2005)
RoleAccountant
Correspondence Address32 Woodbridge Road
Rushmere St Andrew
Ipswich
Suffolk
IP5 1BH
Secretary NameMichael Edwin Allan
NationalityBritish
StatusClosed
Appointed16 March 2004(17 years after company formation)
Appointment Duration1 year, 7 months (closed 08 November 2005)
RoleAccountant
Correspondence Address32 Woodbridge Road
Rushmere St Andrew
Ipswich
Suffolk
IP5 1BH
Director NameMr James Howard Baker
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(5 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 July 1993)
RoleManaging Director
Correspondence Address39 Cumbrian Way
Manor Park
Burnley
Lancs
BB12 8UN
Secretary NameMichael Vandermolen
NationalityBritish
StatusResigned
Appointed20 December 1992(5 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 17 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Willingale Way
Southend On Sea
Essex
SS1 3SN
Director NameMichael Vandermolen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(6 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 17 March 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Willingale Way
Southend On Sea
Essex
SS1 3SN

Location

Registered AddressAdco Industrial Park
North Lane
Marks Tey
Colchester Essex
CO6 1EG
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMarks Tey
WardMarks Tey and Layer
Built Up AreaColchester

Financials

Year2014
Net Worth£2
Cash£708
Current Liabilities£8,349

Accounts

Latest Accounts31 March 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
26 March 2004Return made up to 09/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 March 2004Secretary resigned;director resigned (1 page)
25 March 2004New secretary appointed;new director appointed (2 pages)
20 December 2002Return made up to 09/12/02; full list of members (7 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 January 2002Return made up to 20/12/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
18 December 2000Return made up to 20/12/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 January 2000Return made up to 20/12/99; full list of members (6 pages)
8 April 1999Accounts for a small company made up to 31 March 1998 (4 pages)
16 February 1999Return made up to 20/12/98; no change of members (4 pages)
15 April 1998Accounts for a small company made up to 31 March 1997 (5 pages)
1 February 1998Return made up to 20/12/97; full list of members (6 pages)
10 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
8 January 1997Return made up to 20/12/96; no change of members (4 pages)
2 April 1996Return made up to 20/12/95; no change of members (4 pages)