Company NameReversionary Property Consortium No 5 Limited
Company StatusDissolved
Company Number04816187
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 9 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameCharles Justin Bowne
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceNew Zealand
Correspondence Address176-178 Pontefract Road
Cudworth
Barnsley
S72 8BE
Director NameStephen Sutton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited States
Correspondence Address8 The Beeches
East Harlsey
Northallerton
North Yorkshire
DL6 2DJ
Secretary NameCharles Justin Bowne
NationalityBritish
StatusClosed
Appointed01 July 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceNew Zealand
Correspondence Address176-178 Pontefract Road
Cudworth
Barnsley
S72 8BE
Director NameAntonio Franco Vuodi
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(same day as company formation)
RoleConsultant
Correspondence Address32 Claridge Close
Leighton Buzzard
Bedfordshire
LU7 4TW
Director NameMr Jonathan Willis
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address25 Lancaster Court
36-39 Newman Street
London
W1T 1QH

Location

Registered Address176-178 Pontefract Road
Cudworth
Barnsley
South Yorkshire
S72 8BE
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardCudworth
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
8 November 2007Secretary's particulars changed;director's particulars changed (1 page)
8 November 2007Secretary's particulars changed;director's particulars changed (1 page)
17 August 2007Return made up to 01/07/07; full list of members (3 pages)
23 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
23 May 2007Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Registered office changed on 26/04/07 from: 176-178 pontefract road cudworth barnsley south yorkshire S72 8BE (1 page)
6 July 2006Return made up to 01/07/06; full list of members (3 pages)
2 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
22 August 2005Return made up to 01/07/05; full list of members (3 pages)
6 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
27 April 2005Registered office changed on 27/04/05 from: the white house hockliffe street leighton buzzard bedfordshire LU7 1HD (1 page)
21 July 2004Return made up to 01/07/04; full list of members
  • 363(287) ‐ Registered office changed on 21/07/04
(8 pages)