Company NameLisnick Property Services Limited
Company StatusDissolved
Company Number04990493
CategoryPrivate Limited Company
Incorporation Date10 December 2003(20 years, 3 months ago)
Dissolution Date27 November 2012 (11 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameAngela Patricia Patten
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2003(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address49 Brook Road
Tiptree
Colchester
Essex
CO5 0RN
Director NameBarry James Patten
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2003(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address49 Brook Road
Tiptree
Colchester
Essex
CO5 0RN
Secretary NameAngela Patricia Patten
NationalityBritish
StatusClosed
Appointed10 December 2003(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address49 Brook Road
Tiptree
Colchester
Essex
CO5 0RN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed10 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed10 December 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Manor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Shareholders

50 at £1Barry James Patten
50.00%
Ordinary
50 at £1Mrs Angela Patricia Patten
50.00%
Ordinary

Financials

Year2014
Net Worth-£761
Cash£850
Current Liabilities£39,779

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
6 August 2012Application to strike the company off the register (3 pages)
6 August 2012Application to strike the company off the register (3 pages)
20 January 2012Annual return made up to 10 December 2011 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 100
(5 pages)
20 January 2012Annual return made up to 10 December 2011 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 100
(5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 January 2010Secretary's details changed for Anglea Patricia Patten on 10 December 2009 (1 page)
25 January 2010Director's details changed for Anglea Patricia Patten on 10 December 2009 (2 pages)
25 January 2010Secretary's details changed for Anglea Patricia Patten on 10 December 2009 (1 page)
25 January 2010Director's details changed for Anglea Patricia Patten on 10 December 2009 (2 pages)
25 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Barry James Patten on 10 December 2009 (2 pages)
22 January 2010Director's details changed for Barry James Patten on 10 December 2009 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 December 2008Return made up to 10/12/08; full list of members (4 pages)
19 December 2008Return made up to 10/12/08; full list of members (4 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
8 January 2008Return made up to 10/12/07; full list of members (7 pages)
8 January 2008Return made up to 10/12/07; full list of members (7 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
11 January 2007Return made up to 10/12/06; full list of members (7 pages)
11 January 2007Return made up to 10/12/06; full list of members (7 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 December 2005Return made up to 10/12/05; full list of members (7 pages)
19 December 2005Return made up to 10/12/05; full list of members (7 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 December 2004Return made up to 10/12/04; full list of members (7 pages)
16 December 2004Return made up to 10/12/04; full list of members (7 pages)
12 February 2004New secretary appointed;new director appointed (2 pages)
12 February 2004Ad 10/12/03-02/02/04 £ si 99@1=99 £ ic 1/100 (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New secretary appointed;new director appointed (2 pages)
12 February 2004Registered office changed on 12/02/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
12 February 2004Registered office changed on 12/02/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
12 February 2004Ad 10/12/03-02/02/04 £ si 99@1=99 £ ic 1/100 (2 pages)
12 February 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
12 February 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
12 February 2004New director appointed (2 pages)
22 December 2003Secretary resigned (1 page)
22 December 2003Secretary resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
10 December 2003Incorporation (16 pages)
10 December 2003Incorporation (16 pages)