Company NameProperties 4 U Limited
Company StatusDissolved
Company Number04493758
CategoryPrivate Limited Company
Incorporation Date24 July 2002(21 years, 9 months ago)
Dissolution Date5 May 2009 (14 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Anthony Stuart Black
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2002(1 month, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 05 May 2009)
RoleCompany Director
Correspondence Address9a The Lane
Alwoodley
Leeds
West Yorkshire
LS17 7BR
Secretary NameMr Anthony Stuart Black
NationalityBritish
StatusClosed
Appointed13 September 2002(1 month, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 05 May 2009)
RoleCompany Director
Correspondence Address9a The Lane
Alwoodley
Leeds
West Yorkshire
LS17 7BR
Director NameBeryl Black
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(2 months, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 05 May 2009)
RoleCompany Director
Correspondence Address9a The Lane
Alwoodley
Leeds
West Yorkshire
LS17 7BR
Director NameAmar Natheer
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(1 month, 3 weeks after company formation)
Appointment Duration2 weeks, 4 days (resigned 01 October 2002)
RoleCompany Director
Correspondence AddressFlat 3
21 Park Row
Leeds
West Yorkshire
LS1 5JF
Director NameAmar Natheer
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 14 July 2005)
RoleProperty Developer
Correspondence AddressFlat 3
21 Park Row
Leeds
West Yorkshire
LS1 5JF
Director NameMark Black
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 April 2005)
RoleDeveloper
Correspondence Address26 Wigton Park Close
Leeds
West Yorkshire
LS17 8UH
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence Address189 Reddish Road
Stockport
Cheshire
SK5 7HR
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressUnit C2 The Roundhouse
Business Park
Graingers Way
Leeds
LS12 1AH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2,988
Current Liabilities£16,787

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
24 August 2007Return made up to 24/07/07; full list of members (7 pages)
10 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
2 October 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
18 September 2006Return made up to 24/07/06; full list of members (7 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
15 August 2005Return made up to 24/07/05; full list of members
  • 363(287) ‐ Registered office changed on 15/08/05
(7 pages)
11 August 2005Director resigned (1 page)
11 July 2005Registered office changed on 11/07/05 from: c/o wine & co chartered accountants 20-22 bridge end leeds LS1 4DJ (1 page)
11 April 2005Director resigned (1 page)
10 March 2005Registered office changed on 10/03/05 from: 9A the lane leeds LS17 7BR (1 page)
21 December 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
30 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2004Return made up to 24/07/04; full list of members (8 pages)
19 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2004Particulars of mortgage/charge (3 pages)
17 December 2003Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
17 December 2003Particulars of mortgage/charge (3 pages)
26 November 2003Particulars of mortgage/charge (3 pages)
22 November 2003New director appointed (2 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
8 November 2003Particulars of mortgage/charge (3 pages)
24 September 2003Particulars of mortgage/charge (3 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
29 August 2003Return made up to 24/07/03; full list of members (7 pages)
29 August 2003New director appointed (2 pages)
28 August 2003Particulars of mortgage/charge (3 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
2 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2003Particulars of mortgage/charge (4 pages)
16 January 2003Particulars of mortgage/charge (3 pages)
25 November 2002Particulars of mortgage/charge (3 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
4 November 2002New director appointed (2 pages)
22 October 2002Particulars of mortgage/charge (5 pages)
7 October 2002Director resigned (1 page)
27 September 2002New secretary appointed;new director appointed (3 pages)
27 September 2002New director appointed (2 pages)
18 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 2002Registered office changed on 18/09/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Secretary resigned (1 page)
18 September 2002Ad 13/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 July 2002Incorporation (13 pages)