Company NamePaul Smith Real Estate Consultants Limited
Company StatusDissolved
Company Number06153937
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years, 1 month ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul Smith
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2007(same day as company formation)
RoleReal Estate Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Firbeck
Harden
Bingley
West Yorkshire
BD16 1LP
Secretary NameJulie Fawcett
NationalityBritish
StatusResigned
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Firbeck
Harden
Bingley
West Yorkshire
BD16 1LP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address2 Meadow Court, Allerton
Bradford
West Yorkshire
BD15 9JZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
ParishSandy Lane
WardThornton and Allerton
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£45,845
Cash£52,266
Current Liabilities£7,701

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
9 January 2017Application to strike the company off the register (3 pages)
9 January 2017Application to strike the company off the register (3 pages)
7 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
7 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
17 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
17 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
28 November 2015Termination of appointment of Julie Fawcett as a secretary on 28 November 2015 (1 page)
28 November 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
28 November 2015Termination of appointment of Julie Fawcett as a secretary on 28 November 2015 (1 page)
28 November 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
25 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(4 pages)
25 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(4 pages)
13 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 1
(4 pages)
5 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 1
(4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
30 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
15 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
21 March 2011Director's details changed for Mr Paul Smith on 4 January 2011 (2 pages)
21 March 2011Secretary's details changed for Julie Fawcett on 4 January 2011 (2 pages)
21 March 2011Director's details changed for Mr Paul Smith on 4 January 2011 (2 pages)
21 March 2011Secretary's details changed for Julie Fawcett on 4 January 2011 (2 pages)
21 March 2011Director's details changed for Mr Paul Smith on 4 January 2011 (2 pages)
21 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
21 March 2011Secretary's details changed for Julie Fawcett on 4 January 2011 (2 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
5 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
5 April 2010Director's details changed for Paul Smith on 1 November 2009 (2 pages)
5 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
5 April 2010Director's details changed for Paul Smith on 1 November 2009 (2 pages)
5 April 2010Director's details changed for Paul Smith on 1 November 2009 (2 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
6 April 2009Return made up to 12/03/09; full list of members (3 pages)
6 April 2009Return made up to 12/03/09; full list of members (3 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
25 March 2008Return made up to 12/03/08; full list of members (3 pages)
25 March 2008Return made up to 12/03/08; full list of members (3 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
22 March 2007Registered office changed on 22/03/07 from: 2 meadow court, allerton bradford west yorkshire BD15 9JZ (1 page)
22 March 2007New director appointed (1 page)
22 March 2007New secretary appointed (1 page)
22 March 2007New director appointed (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007New secretary appointed (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Registered office changed on 22/03/07 from: 2 meadow court, allerton bradford west yorkshire BD15 9JZ (1 page)
22 March 2007Secretary resigned (1 page)
12 March 2007Incorporation (16 pages)
12 March 2007Incorporation (16 pages)