Company NameP & J Property Lettings Limited
Company StatusDissolved
Company Number06795784
CategoryPrivate Limited Company
Incorporation Date20 January 2009(15 years, 3 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Paul John Alcock
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornes Lane Riverside View
Wakefield
West Yorkshire
WF1 5QW
Director NameP & J Property Finance Limited (Corporation)
StatusResigned
Appointed20 January 2009(same day as company formation)
Correspondence AddressRiverside View Thornes Lane
Wakefield
West Yorkshire
WF1 5QW
Secretary NameP & J Property Finance Limited (Corporation)
StatusResigned
Appointed20 January 2009(same day as company formation)
Correspondence AddressRiverside View Thornes Lane
Wakefield
West Yorkshire
WF1 5QW

Location

Registered Address23 Walstow Crescent
Armthorpe
Doncaster
South Yorkshire
DN3 2FS
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishArmthorpe
WardArmthorpe
Built Up AreaDoncaster

Shareholders

1 at 1Paul Alcock
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
31 January 2013Compulsory strike-off action has been suspended (1 page)
31 January 2013Compulsory strike-off action has been suspended (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
2 November 2011Compulsory strike-off action has been suspended (1 page)
2 November 2011Compulsory strike-off action has been suspended (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011Compulsory strike-off action has been suspended (1 page)
15 March 2011Compulsory strike-off action has been suspended (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
6 July 2010Termination of appointment of P & J Property Finance Limited as a director (1 page)
6 July 2010Termination of appointment of P & J Property Finance Limited as a director (1 page)
5 July 2010Registered office address changed from Riverside View Thornes Lane Wakefield WF1 5QW United Kingdom on 5 July 2010 (1 page)
5 July 2010Termination of appointment of Paul Alcock as a director (1 page)
5 July 2010Registered office address changed from Riverside View Thornes Lane Wakefield WF1 5QW United Kingdom on 5 July 2010 (1 page)
5 July 2010Termination of appointment of P & J Property Finance Limited as a director (1 page)
5 July 2010Termination of appointment of P & J Property Finance Limited as a secretary (1 page)
5 July 2010Termination of appointment of Paul Alcock as a director (1 page)
5 July 2010Registered office address changed from Riverside View Thornes Lane Wakefield WF1 5QW United Kingdom on 5 July 2010 (1 page)
5 July 2010Termination of appointment of P & J Property Finance Limited as a secretary (1 page)
5 July 2010Termination of appointment of P & J Property Finance Limited as a director (1 page)
10 February 2010Annual return made up to 20 January 2010 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 1
(6 pages)
10 February 2010Director's details changed for Mr Paul John Alcock on 20 October 2009 (2 pages)
10 February 2010Secretary's details changed for P & J Property Finance Limited on 20 October 2009 (2 pages)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Director's details changed for P & J Property Finance Limited on 20 October 2009 (2 pages)
10 February 2010Secretary's details changed for P & J Property Finance Limited on 20 October 2009 (2 pages)
10 February 2010Director's details changed for P & J Property Finance Limited on 20 October 2009 (2 pages)
10 February 2010Director's details changed for Mr Paul John Alcock on 20 October 2009 (2 pages)
10 February 2010Annual return made up to 20 January 2010 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 1
(6 pages)
10 February 2010Register inspection address has been changed (1 page)
20 January 2009Incorporation (9 pages)
20 January 2009Incorporation (9 pages)