Company NamePersonal Touch Homes Property Management Limited
Company StatusDissolved
Company Number05919662
CategoryPrivate Limited Company
Incorporation Date30 August 2006(17 years, 7 months ago)
Dissolution Date12 August 2011 (12 years, 7 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 NameMichael John Wootton
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 Drayton Lane
Fenny Drayton
Leicestershire
CV13 6AZ
Secretary NameMichael John Wootton
NationalityBritish
StatusClosed
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 Drayton Lane
Fenny Drayton
Leicestershire
CV13 6AZ
Director NameMr Craig Arnold
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Sussex Road
Coundon
Coventry
CV5 8JX

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

12 August 2011Final Gazette dissolved following liquidation (1 page)
12 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
12 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
20 April 2011Liquidators' statement of receipts and payments to 24 March 2011 (5 pages)
20 April 2011Liquidators statement of receipts and payments to 24 March 2011 (5 pages)
28 October 2010Liquidators' statement of receipts and payments to 24 September 2010 (5 pages)
28 October 2010Liquidators statement of receipts and payments to 24 September 2010 (5 pages)
28 October 2010Resolution insolvency:lresex - 25/09/2010 (1 page)
28 October 2010Resolution insolvency:lresex - 25/09/2010 (1 page)
9 October 2009Statement of affairs with form 4.19 (21 pages)
9 October 2009Appointment of a voluntary liquidator (1 page)
9 October 2009Statement of affairs with form 4.19 (21 pages)
9 October 2009Appointment of a voluntary liquidator (1 page)
10 September 2009Registered office changed on 10/09/2009 from 47/49 newdegate street nuneaton warwickshire CV11 4ER (1 page)
10 September 2009Registered office changed on 10/09/2009 from 47/49 newdegate street nuneaton warwickshire CV11 4ER (1 page)
15 May 2009Appointment terminated director craig arnold (1 page)
15 May 2009Appointment Terminated Director craig arnold (1 page)
21 April 2009Return made up to 30/08/08; full list of members (3 pages)
21 April 2009Return made up to 30/08/08; full list of members (3 pages)
28 November 2007Return made up to 30/08/07; full list of members (7 pages)
28 November 2007Return made up to 30/08/07; full list of members (7 pages)
31 August 2006New director appointed (1 page)
31 August 2006New director appointed (1 page)
30 August 2006Incorporation (7 pages)
30 August 2006Incorporation (7 pages)