Company NameP & S Property Services Limited
Company StatusDissolved
Company Number04423725
CategoryPrivate Limited Company
Incorporation Date24 April 2002(22 years ago)
Dissolution Date11 October 2005 (18 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameShaun Anthony Riley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2002(same day as company formation)
RoleBuilder
Correspondence Address296 Willingale Road
Loughton
Essex
IG10 2BP
Secretary NameRosalind Ann Riley
NationalityBritish
StatusClosed
Appointed01 March 2004(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 11 October 2005)
RoleCompany Director
Correspondence Address296 Willingale Road
Loughton
Essex
IG10 2BP
Director NamePeter Michael Glynn
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(same day as company formation)
RoleBuilder
Correspondence Address157 The Avenue
Highams Park
Essex
E4 9RZ
Secretary NameShaun Anthony Riley
NationalityBritish
StatusResigned
Appointed24 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address296 Willingale Road
Loughton
Essex
IG10 2BP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address35 Theydon Park Road
Theydon Bois
Epping
Essex
CM16 7LR
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishTheydon Bois
WardTheydon Bois
Built Up AreaTheydon Bois
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£681

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
18 May 2005Application for striking-off (1 page)
3 May 2005Registered office changed on 03/05/05 from: 1-3 york hill loughton essex IG10 1RL (1 page)
3 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
28 April 2005Return made up to 24/04/05; full list of members (2 pages)
30 November 2004Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 May 2004Return made up to 24/04/04; full list of members (7 pages)
19 April 2004Director resigned (1 page)
19 April 2004New secretary appointed (2 pages)
19 April 2004Secretary resigned (1 page)
10 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
25 June 2002Ad 01/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002Director resigned (1 page)
15 May 2002Secretary resigned (1 page)
15 May 2002New secretary appointed (2 pages)
15 May 2002New director appointed (2 pages)
24 April 2002Incorporation (16 pages)