Company NamePTS Properties Limited
Company StatusDissolved
Company Number04466881
CategoryPrivate Limited Company
Incorporation Date21 June 2002(21 years, 10 months ago)
Dissolution Date18 March 2014 (10 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Paul Christopher Harten
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2002(same day as company formation)
RoleProperty Agent
Country of ResidenceUnited Kingdom
Correspondence Address64 Denby Grange
Church Langley
Harlow
Essex
CM17 9PZ
Director NameMrs Toni Maxine Harten
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2002(same day as company formation)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address64 Denby Grange
Church Langley
Harlow
Essex
CM17 9PZ
Secretary NameMr Paul Christopher Harten
NationalityBritish
StatusClosed
Appointed21 June 2002(same day as company formation)
RoleProperty Agent
Country of ResidenceUnited Kingdom
Correspondence Address64 Denby Grange
Church Langley
Harlow
Essex
CM17 9PZ
Director NameStephen Brown
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleAccountant
Correspondence Address7 Frederica Road
Chingford
London
E4 7AL
Secretary NameCompany Secretaries 4 Business Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address2nd Floor
Cambridge House, Cambridge Road
Harlow
Essex
CM20 2EQ

Location

Registered AddressBrickfield Business Centre High Road
Thornwood
Epping
Essex
CM16 6TH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishNorth Weald Bassett
WardEpping Lindsey and Thornwood Common
Address Matches4 other UK companies use this postal address

Shareholders

500 at £1Paul Christopher Harten
50.00%
Ordinary
500 at £1Toni Maxime Harten
50.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
22 November 2013Application to strike the company off the register (3 pages)
22 November 2013Application to strike the company off the register (3 pages)
25 June 2013Director's details changed for Toni Maxine Harten on 1 January 2013 (2 pages)
25 June 2013Director's details changed for Toni Maxine Harten on 1 January 2013 (2 pages)
25 June 2013Director's details changed for Toni Maxine Harten on 1 January 2013 (2 pages)
25 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 1,000
(5 pages)
25 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 1,000
(5 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
3 January 2013Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 2nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 3 January 2013 (1 page)
7 September 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
6 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
6 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
3 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
2 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
2 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
24 September 2010Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Mill Essex CM20 2EQ on 24 September 2010 (1 page)
24 September 2010Registered office address changed from 2nd Floor Cambridge House Cambridge Road Harlow Mill Essex CM20 2EQ on 24 September 2010 (1 page)
5 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
14 July 2009Return made up to 21/06/09; full list of members (4 pages)
14 July 2009Return made up to 21/06/09; full list of members (4 pages)
17 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
17 April 2009Accounts made up to 30 June 2008 (2 pages)
3 July 2008Return made up to 21/06/08; full list of members (4 pages)
3 July 2008Return made up to 21/06/08; full list of members (4 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
23 July 2007Return made up to 21/06/07; full list of members (3 pages)
23 July 2007Return made up to 21/06/07; full list of members (3 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
31 October 2006Return made up to 21/06/06; full list of members (3 pages)
31 October 2006Return made up to 21/06/06; full list of members (3 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
1 July 2005Return made up to 21/06/05; full list of members (3 pages)
1 July 2005Secretary resigned (1 page)
1 July 2005Return made up to 21/06/05; full list of members (3 pages)
1 July 2005Secretary resigned (1 page)
23 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
23 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
1 July 2004Return made up to 21/06/04; full list of members (7 pages)
1 July 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/07/04
(7 pages)
23 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
23 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
25 July 2003Return made up to 21/06/03; full list of members (8 pages)
25 July 2003Return made up to 21/06/03; full list of members (8 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
9 July 2002New secretary appointed;new director appointed (2 pages)
9 July 2002New secretary appointed;new director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002Ad 21/06/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 July 2002Ad 21/06/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 June 2002Incorporation (17 pages)