Company NameProperty Services (Essex) Limited
Company StatusDissolved
Company Number04659411
CategoryPrivate Limited Company
Incorporation Date7 February 2003(21 years, 1 month ago)
Dissolution Date27 December 2016 (7 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Kevin Barry Moore
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2003(9 months, 2 weeks after company formation)
Appointment Duration13 years, 1 month (closed 27 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brookview
Fulwood
Preston
Lancashire
PR2 8FG
Director NameMrs Susan Lilian Moore
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2004(1 year, 9 months after company formation)
Appointment Duration12 years, 1 month (closed 27 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wagtail Place
Kelvedon
Colchester
Essex
CO5 9LW
Director NameEileen Howey
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(4 days after company formation)
Appointment Duration1 year (resigned 23 February 2004)
RolePart Time Nurse
Correspondence Address15 Forest Approach
Woodford Green
Essex
IG8 9BW
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed07 February 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed07 February 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameWarden Secretarial Limited (Corporation)
StatusResigned
Appointed11 February 2003(4 days after company formation)
Appointment Duration11 years (resigned 19 February 2014)
Correspondence AddressWarden House 37
Manor Road
Colchester
Essex
CO3 3LX

Location

Registered AddressCarlton House
101 New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2013
Net Worth-£23,319
Cash£74
Current Liabilities£138,974

Accounts

Latest Accounts28 February 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 February

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
30 September 2016Application to strike the company off the register (3 pages)
30 September 2016Application to strike the company off the register (3 pages)
14 April 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
14 April 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
26 February 2016Total exemption small company accounts made up to 28 February 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 28 February 2015 (7 pages)
27 November 2015Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page)
27 November 2015Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page)
9 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
27 February 2015Total exemption small company accounts made up to 27 February 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 27 February 2014 (7 pages)
28 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page)
28 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page)
23 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
23 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
23 April 2014Registered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX on 23 April 2014 (1 page)
23 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
23 April 2014Registered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX on 23 April 2014 (1 page)
20 February 2014Termination of appointment of Warden Secretarial Limited as a secretary (1 page)
20 February 2014Termination of appointment of Warden Secretarial Limited as a secretary (1 page)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
15 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
29 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
7 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
7 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
17 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
22 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
22 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
15 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
12 March 2010Secretary's details changed for Warden Secretarial Limited on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Susan Lilian Moore on 1 January 2010 (2 pages)
12 March 2010Secretary's details changed for Warden Secretarial Limited on 1 January 2010 (2 pages)
12 March 2010Secretary's details changed for Warden Secretarial Limited on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Susan Lilian Moore on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Kevin Barry Moore on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Kevin Barry Moore on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Kevin Barry Moore on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Susan Lilian Moore on 1 January 2010 (2 pages)
24 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
24 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
12 February 2009Return made up to 07/02/09; full list of members (4 pages)
12 February 2009Return made up to 07/02/09; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
29 September 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
17 April 2008Return made up to 07/02/08; full list of members (4 pages)
17 April 2008Return made up to 07/02/08; full list of members (4 pages)
23 September 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
23 September 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
20 February 2007Return made up to 07/02/07; full list of members (2 pages)
20 February 2007Return made up to 07/02/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (8 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (8 pages)
21 February 2006Return made up to 07/02/06; full list of members (2 pages)
21 February 2006Return made up to 07/02/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (8 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (8 pages)
18 May 2005Ad 28/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 May 2005Ad 28/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 March 2005Return made up to 07/02/05; full list of members (2 pages)
15 March 2005Return made up to 07/02/05; full list of members (2 pages)
12 March 2005New director appointed (1 page)
12 March 2005New director appointed (1 page)
9 December 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
9 December 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
23 February 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003Registered office changed on 12/04/03 from: 152-160 city road london EC1V 2NX (1 page)
12 April 2003Registered office changed on 12/04/03 from: 152-160 city road london EC1V 2NX (1 page)
12 April 2003New secretary appointed (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New secretary appointed (2 pages)
21 February 2003Director resigned (1 page)
21 February 2003Secretary resigned (1 page)
21 February 2003Director resigned (1 page)
21 February 2003Secretary resigned (1 page)
7 February 2003Incorporation (9 pages)
7 February 2003Incorporation (9 pages)