Company NameIQ Property Services Limited
DirectorsErvin Hall and Patrick Walker
Company StatusDissolved
Company Number03205464
CategoryPrivate Limited Company
Incorporation Date30 May 1996(27 years, 11 months ago)

Business Activity

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

Directors

Director NameErvin Hall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address119 Springbank Road
Hither Green
London
SE13 6JS
Director NamePatrick Walker
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address119 Springbank Road
Hither Green
London
SE13 6JS
Secretary NamePatrick Walker
NationalityBritish
StatusCurrent
Appointed30 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address119 Springbank Road
Hither Green
London
SE13 6JS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressNorley House
PO Box 615
62 Balby Road
Doncaster
DN4 0YE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 October 2001Dissolved (1 page)
19 July 2001Liquidators statement of receipts and payments (5 pages)
19 July 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
6 March 2001Liquidators statement of receipts and payments (5 pages)
6 September 2000Liquidators statement of receipts and payments (5 pages)
19 July 2000Notice of ceasing to act as a voluntary liquidator (1 page)
15 June 2000Sec of state's release of liq (1 page)
13 June 2000O/C re.replacement of liquidator (17 pages)
13 June 2000Appointment of a voluntary liquidator (1 page)
21 February 2000Liquidators statement of receipts and payments (5 pages)
24 August 1999Liquidators statement of receipts and payments (5 pages)
18 August 1998Appointment of a voluntary liquidator (1 page)
13 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 August 1998Registered office changed on 12/08/98 from: 119 springbank road hither green london SE13 6SS (1 page)
3 February 1998Accounts for a small company made up to 31 March 1997 (12 pages)
30 September 1997Return made up to 30/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 1996Particulars of mortgage/charge (3 pages)
28 August 1996Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
5 June 1996Secretary resigned (2 pages)
30 May 1996Incorporation (17 pages)