Company NameThe Property Specialists (Shenfield) Limited
Company StatusDissolved
Company Number07920951
CategoryPrivate Limited Company
Incorporation Date24 January 2012(12 years, 3 months ago)
Dissolution Date7 July 2015 (8 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Paul Scott Greig
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressCameron House London Road
Billericay
CM12 9ES
Secretary NameMrs Fiona Elizabeth Greig
StatusClosed
Appointed24 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressCameron House London Road
Billericay
CM12 9ES
Director NameMrs Fiona Elizabeth Greig
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(same day as company formation)
RoleClerkess
Country of ResidenceUnited Kingdom
Correspondence AddressCameron House London Road
Billericay
CM12 9ES

Contact

Websitewww.thepropertyspecialists.co.uk
Email address[email protected]
Telephone01277 654446
Telephone regionBrentwood

Location

Registered Address69 Hutton Road
Shenfield
Essex
CM15 8JD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood

Shareholders

51 at £1Paul Scott Greig
51.00%
Ordinary
49 at £1Fiona Elizabeth Greig
49.00%
Ordinary

Financials

Year2014
Net Worth-£107,601
Cash£6,055
Current Liabilities£125,394

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
11 March 2015Application to strike the company off the register (4 pages)
11 March 2015Application to strike the company off the register (4 pages)
20 February 2015Termination of appointment of Fiona Elizabeth Greig as a director on 20 February 2015 (1 page)
20 February 2015Termination of appointment of Fiona Elizabeth Greig as a director on 20 February 2015 (1 page)
27 January 2015Annual return made up to 24 January 2015
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
27 January 2015Annual return made up to 24 January 2015
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
2 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
2 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
6 February 2014Annual return made up to 24 January 2014
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Annual return made up to 24 January 2014
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
1 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
31 October 2012Registered office address changed from Cameron House London Road Billericay CM12 9ES United Kingdom on 31 October 2012 (1 page)
31 October 2012Registered office address changed from Cameron House London Road Billericay CM12 9ES United Kingdom on 31 October 2012 (1 page)
24 January 2012Incorporation (23 pages)
24 January 2012Incorporation (23 pages)