Company NameProperty Services Team Limited
Company StatusDissolved
Company Number06711256
CategoryPrivate Limited Company
Incorporation Date30 September 2008(15 years, 6 months ago)
Dissolution Date31 March 2015 (9 years ago)
Previous NamePTT UK Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Timothy Goldsworthy
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address10 Renoir Place
Chelmsford
Essex
CM1 6FP
Director NameMr Paul Wayne Goldsworthy
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressBrambles Brick House Lane
Boreham
Chelmsford
Essex
CM3 3JQ
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed30 September 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address10 Renoir Place
Springfield
Chelmsford
Essex
CM1 6FP
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishSpringfield
WardSpringfield North
Built Up AreaChelmsford

Shareholders

50 at £1Dr Mark Timothy Goldsworthy
50.00%
Ordinary
50 at £1Mr Paul Wayne Goldsworthy
50.00%
Ordinary

Financials

Year2014
Net Worth£106
Current Liabilities£6,503

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
30 May 2014Compulsory strike-off action has been suspended (1 page)
30 May 2014Compulsory strike-off action has been suspended (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
4 October 2013Compulsory strike-off action has been suspended (1 page)
4 October 2013Compulsory strike-off action has been suspended (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
3 June 2013Registered office address changed from 1B the Svt Building Holloway Road Maldon Herts CM9 4ER on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 1B the Svt Building Holloway Road Maldon Herts CM9 4ER on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 1B the Svt Building Holloway Road Maldon Herts CM9 4ER on 3 June 2013 (1 page)
4 January 2013Compulsory strike-off action has been suspended (1 page)
4 January 2013Compulsory strike-off action has been suspended (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
11 November 2011Compulsory strike-off action has been suspended (1 page)
11 November 2011Compulsory strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
30 September 2010Director's details changed for Mr Paul Wayne Goldsworthy on 30 September 2010 (2 pages)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-09-30
  • GBP 100
(4 pages)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-09-30
  • GBP 100
(4 pages)
30 September 2010Director's details changed for Mr Mark Timothy Goldsworthy on 30 September 2010 (2 pages)
30 September 2010Director's details changed for Mr Paul Wayne Goldsworthy on 30 September 2010 (2 pages)
30 September 2010Director's details changed for Mr Mark Timothy Goldsworthy on 30 September 2010 (2 pages)
18 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
18 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
10 June 2010Previous accounting period extended from 30 September 2009 to 31 October 2009 (1 page)
10 June 2010Previous accounting period extended from 30 September 2009 to 31 October 2009 (1 page)
5 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
5 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
9 May 2009Company name changed ptt uk LIMITED\certificate issued on 13/05/09 (2 pages)
9 May 2009Company name changed ptt uk LIMITED\certificate issued on 13/05/09 (2 pages)
3 October 2008Appointment terminated secretary qa registrars LIMITED (1 page)
3 October 2008Appointment terminated secretary qa registrars LIMITED (1 page)
30 September 2008Incorporation (16 pages)
30 September 2008Incorporation (16 pages)