Company NameProperty Sellers Limited
Company StatusDissolved
Company Number01679088
CategoryPrivate Limited Company
Incorporation Date17 November 1982(41 years, 5 months ago)
Dissolution Date2 December 2003 (20 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Denise Nichola Jagger
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1994(11 years, 9 months after company formation)
Appointment Duration9 years, 3 months (closed 02 December 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWater Fulford Hall
Naburn Lane Fulford
York
North Yorkshire
YO19 4RB
Secretary NameJane Suzanne Earnshaw
NationalityBritish
StatusClosed
Appointed01 January 2000(17 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 02 December 2003)
RoleCompany Director
Correspondence Address8 Calcaria Crescent
Tadcaster
North Yorkshire
LS24 9LN
Director NamePhilip Robert Cox
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(9 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 December 1998)
RoleFinance Director
Correspondence AddressStone Garth
Crowhill Lane
High Birstwith
North Yorkshire
HG3 2LG
Director NameMr Philip Anthony Kew
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(9 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Secretary NameNeil Braithwaite
NationalityBritish
StatusResigned
Appointed01 November 1992(9 years, 11 months after company formation)
Appointment Duration2 years (resigned 10 November 1994)
RoleCompany Director
Correspondence Address11 Tadcaster Road
Dringhouses
York
Yorkshire
YO23 3UL
Secretary NameNicholas Ian Cooper
NationalityBritish
StatusResigned
Appointed10 November 1994(11 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 1999)
RoleCompany Director
Correspondence Address7th Floor The Point
37 North Wharf Road
London
W2 1LA

Location

Registered AddressAsda House
South Bank
Great Wilson Street
Leeds
LS11 5AD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,061,574
Current Liabilities£941,053

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
4 July 2003Application for striking-off (1 page)
17 December 2002Return made up to 01/11/02; full list of members (6 pages)
26 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
6 December 2001Return made up to 01/11/01; full list of members (6 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
19 December 2000Return made up to 01/11/00; full list of members (6 pages)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
28 February 2000Accounts for a dormant company made up to 1 May 1999 (4 pages)
25 February 2000Secretary resigned (1 page)
25 February 2000New secretary appointed (2 pages)
24 December 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
13 December 1999Return made up to 01/11/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
7 September 1999Accounts for a dormant company made up to 2 May 1998 (4 pages)
21 February 1999Director resigned (1 page)
11 November 1998Return made up to 01/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1997Return made up to 01/11/97; no change of members (9 pages)
7 November 1997Full accounts made up to 3 May 1997 (9 pages)
27 November 1996Return made up to 01/11/96; full list of members (8 pages)
14 November 1996Full accounts made up to 27 April 1996 (8 pages)
4 December 1995Return made up to 01/11/95; no change of members (14 pages)
1 November 1995Full accounts made up to 29 April 1995 (8 pages)
13 April 1989Company name changed asda house LIMITED\certificate issued on 14/04/89 (2 pages)
5 December 1988Company name changed property sellers LIMITED\certificate issued on 06/12/88 (2 pages)
18 November 1988Return made up to 28/09/88; full list of members (7 pages)
5 June 1987Return made up to 06/05/87; full list of members (4 pages)
18 March 1986Annual return made up to 31/12/85 (4 pages)
17 November 1982Incorporation (16 pages)