Company NameProperty Projects (Europe) Limited
Company StatusDissolved
Company Number04669405
CategoryPrivate Limited Company
Incorporation Date18 February 2003(21 years, 2 months ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Martin Bland
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Hill
1 Edgerton Grove Road
Huddersfield
Yorkshire
HD1 5QU
Secretary NameSusan Patricia Wilson
NationalityBritish
StatusClosed
Appointed18 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Hill
1 Edgerton Grove Road
Huddersfield
West Yorkshire
HD1 5QU
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressOak Hill
1 Edgerton Grove Road
Huddersfield
Yorkshire
HD1 5QU
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£61
Cash£35
Current Liabilities£3,728

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

28 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
15 March 2007Application for striking-off (1 page)
20 June 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
7 April 2006Return made up to 18/02/06; full list of members (2 pages)
20 September 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 May 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
4 April 2005Director's particulars changed (1 page)
4 April 2005Registered office changed on 04/04/05 from: ridings cottage ridings lane thongsbridge holmfirth west yorkshire HD9 7RU (1 page)
29 July 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
18 May 2004Return made up to 18/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 March 2003Director resigned (1 page)
31 March 2003Secretary resigned (1 page)
21 March 2003New director appointed (2 pages)
21 March 2003New secretary appointed (2 pages)