Company NameProperty Management Services UK Limited
Company StatusDissolved
Company Number03251627
CategoryPrivate Limited Company
Incorporation Date19 September 1996(27 years, 7 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameConnaught Properties Limited (Corporation)
StatusClosed
Appointed04 May 1999(2 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 16 July 2002)
Correspondence Address34 Cottingham Road
Hull
East Yorkshire
HU6 7RA
Director NameTopscope Limited (Corporation)
StatusClosed
Appointed17 November 1999(3 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 16 July 2002)
Correspondence Address46 Beverley Road
Hull
North Humberside
HU3 1YE
Director NameAndrew Gibson Graham
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address33 Dale Road
Swanland
North Ferriby
North Humberside
HU14 3QH
Secretary NameGraham Coates
NationalityBritish
StatusResigned
Appointed19 September 1996(same day as company formation)
RoleC/Sec
Correspondence Address34 Cottingham Road
Hull
North Humberside
HU6 7RA
Director NameGraham Coates
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(12 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 December 1997)
RoleCompany Director
Correspondence Address34 Cottingham Road
Hull
North Humberside
HU6 7RA
Secretary NameStephen Rhodes
NationalityBritish
StatusResigned
Appointed18 September 1997(12 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 December 1997)
RoleSecretary
Correspondence Address19 Lowfield Road
Anlaby
Hull
HU10 7BP
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed19 September 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed19 September 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Director NameKeystone Securities Limited (Corporation)
StatusResigned
Appointed30 December 1997(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 September 1999)
Correspondence Address370 Anaby Road
Hull
East Yorkshire
Secretary NameMinster Projects Limited (Corporation)
StatusResigned
Appointed30 December 1997(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 1999)
Correspondence Address34 Cottingham Road
Hull
HU6 7RA

Location

Registered Address34 Cottingham Road
Hull
HU6 7RA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardUniversity
Built Up AreaKingston upon Hull

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2002First Gazette notice for compulsory strike-off (1 page)
17 October 2000Return made up to 19/09/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 October 2000Secretary resigned (1 page)
14 August 2000New director appointed (2 pages)
1 August 2000Director resigned (1 page)
3 November 1999New secretary appointed (2 pages)
24 September 1999Return made up to 19/09/99; no change of members (4 pages)
9 March 1999Registered office changed on 09/03/99 from: 3 north bar within beverley east yorkshire (1 page)
24 September 1998Secretary resigned (1 page)
24 September 1998New secretary appointed (2 pages)
24 September 1998New director appointed (2 pages)
24 September 1998Director resigned (1 page)
24 September 1998Return made up to 19/09/98; full list of members (6 pages)
24 August 1998Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
24 August 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
26 October 1997New secretary appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997Return made up to 19/09/97; full list of members (6 pages)
26 October 1997Secretary resigned (1 page)
23 April 1997Director resigned (1 page)
3 October 1996New secretary appointed (2 pages)
3 October 1996Registered office changed on 03/10/96 from: 372 old street london EC1V 9LT (1 page)
3 October 1996Director resigned (1 page)
3 October 1996Secretary resigned (1 page)
3 October 1996New director appointed (2 pages)
19 September 1996Incorporation (12 pages)