Company NameFlorida Property Syndicates Ltd
Company StatusDissolved
Company Number03172644
CategoryPrivate Limited Company
Incorporation Date14 March 1996(28 years, 1 month ago)
Dissolution Date13 September 2005 (18 years, 7 months ago)
Previous NameJ. Ottaway Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Ottaway
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1996(2 days after company formation)
Appointment Duration9 years, 6 months (closed 13 September 2005)
RoleComputer Operator
Country of ResidenceEngland
Correspondence Address7 Sage Close
Beverley
North Humberside
HU17 8WH
Secretary NameKaren Julie Ottaway
NationalityBritish
StatusClosed
Appointed18 March 1996(4 days after company formation)
Appointment Duration9 years, 6 months (closed 13 September 2005)
RoleCompany Director
Correspondence Address7 Sage Close
Beverley
North Humberside
HU17 8WH
Director NameLine Two Ltd (Corporation)
StatusResigned
Appointed14 March 1996(same day as company formation)
Correspondence Address26-28 Bird Street
Lichfield
Staffordshire
WS13 6DR
Secretary NameLine One Ltd (Corporation)
StatusResigned
Appointed14 March 1996(same day as company formation)
Correspondence AddressClaymore House, Tame Valley Ind Est
Wilnecote
Tamworth
Staffordshire
B77 5DQ

Location

Registered Address7 Sage Close
Minster View
Beverley
East Yorkshire
HU17 8WH
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
3 March 2005Application for striking-off (1 page)
28 May 2004Total exemption full accounts made up to 31 August 2003 (2 pages)
18 March 2004Return made up to 14/03/04; full list of members (6 pages)
17 February 2004Company name changed J. ottaway LTD\certificate issued on 17/02/04 (2 pages)
4 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
13 March 2003Return made up to 14/03/03; full list of members (6 pages)
27 June 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
11 March 2002Return made up to 14/03/02; full list of members (6 pages)
27 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
13 March 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2000Return made up to 14/03/00; full list of members (6 pages)
22 February 2000Accounts for a small company made up to 31 August 1999 (3 pages)
23 March 1999Return made up to 14/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/03/99
(4 pages)
6 November 1998Accounts for a small company made up to 31 August 1998 (3 pages)
9 March 1998Return made up to 14/03/98; full list of members (6 pages)
6 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
3 April 1997Return made up to 14/03/97; full list of members (6 pages)
31 March 1996Secretary resigned (1 page)
31 March 1996New secretary appointed (2 pages)
27 March 1996Accounting reference date notified as 31/08 (1 page)
27 March 1996New director appointed (2 pages)
27 March 1996Registered office changed on 27/03/96 from: 26-28 bird street lichfield staffordshire WS13 6PR (1 page)
27 March 1996Director resigned (1 page)
14 March 1996Incorporation (15 pages)