Company NameBains Property Services Ltd
Company StatusDissolved
Company Number03605163
CategoryPrivate Limited Company
Incorporation Date28 July 1998(25 years, 9 months ago)
Dissolution Date25 October 2005 (18 years, 6 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

Directors

Director NameGurnake Bains
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1998(1 week, 1 day after company formation)
Appointment Duration7 years, 2 months (closed 25 October 2005)
RoleCompany Director
Correspondence AddressFour Chimneys
Whinmoor Lane
Shadwell
West Yorkshire
LS17 8LS
Secretary NameHarjit Bains
NationalityBritish
StatusClosed
Appointed05 August 1998(1 week, 1 day after company formation)
Appointment Duration7 years, 2 months (closed 25 October 2005)
RoleSecretary
Correspondence AddressFour Chimneys
Whinmoor Lane
Shadwell
Leeds
LS17 8LS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 July 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 July 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressSuite 7
Devonshire House Devonshire
Avenue, Leeds
West Yorkshire
LS8 1AY
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardRoundhay
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£21,600
Cash£2,591

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2005First Gazette notice for voluntary strike-off (1 page)
27 May 2005Application for striking-off (1 page)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
1 April 2005Registered office changed on 01/04/05 from: 140 harrogate road leeds west yorkshire LS7 4NZ (1 page)
4 October 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 November 2003Return made up to 28/07/03; full list of members (6 pages)
16 September 2003Ad 31/03/03--------- £ si 50@1=50 £ ic 50/100 (2 pages)
16 September 2003Ad 05/08/98--------- £ si 49@1 (2 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
1 November 2002Return made up to 28/07/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
7 September 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
25 July 2001Return made up to 28/07/01; full list of members (6 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
19 September 2000Return made up to 28/07/00; full list of members (6 pages)
27 June 2000Registered office changed on 27/06/00 from: 345 street lane leeds LS17 6RU (1 page)
17 April 2000Full accounts made up to 31 July 1999 (9 pages)
3 September 1999Return made up to 28/07/99; full list of members (6 pages)
14 January 1999Ad 05/08/98--------- £ si 100@1=100 £ ic 1/101 (2 pages)
9 September 1998New director appointed (2 pages)
9 September 1998New secretary appointed (2 pages)
9 September 1998Registered office changed on 09/09/98 from: 86-88 harchills lane leedsn LS8 (1 page)
4 August 1998Secretary resigned (1 page)
4 August 1998Director resigned (1 page)
28 July 1998Incorporation (12 pages)