Company NameProper Group Limited
Company StatusDissolved
Company Number06842744
CategoryPrivate Limited Company
Incorporation Date10 March 2009(15 years, 2 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Edmund John Worrall
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Carr Lane
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8XG
Secretary NameMr Nigel Victor Handley
NationalityBritish
StatusClosed
Appointed10 March 2009(same day as company formation)
RoleSecretary
Correspondence AddressFanling Albert Street
Brigg
South Humberside
DN2 8HU
Director NameMr Glen Marshall
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(5 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 19 January 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressParkway House 11-13 Parkway Rise
Sheffield
S9 4WQ
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Director NameMr Brian Carroll
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(3 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 March 2013)
RoleFranchise Consultant
Country of ResidenceEngland
Correspondence AddressParkway House 11-13 Parkway Rise
Sheffield
South Yorkshire
S9 4WQ
Director NameMr Nicholas Kenneth David Ringer
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(3 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkway House 11-13 Parkway Rise
Sheffield
South Yorkshire
S9 4WQ

Contact

Websitewww.propergroupltd.com

Location

Registered AddressParkway House 11-13 Parkway Rise
Sheffield
S9 4WQ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Accounts

Latest Accounts27 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End27 June

Filing History

19 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
18 March 2019Accounts for a dormant company made up to 27 June 2018 (2 pages)
18 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
13 June 2018Compulsory strike-off action has been discontinued (1 page)
12 June 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
12 June 2018Accounts for a dormant company made up to 27 June 2017 (2 pages)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
21 March 2017Micro company accounts made up to 27 June 2016 (2 pages)
21 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
21 March 2017Micro company accounts made up to 27 June 2016 (2 pages)
21 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 27 June 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 27 June 2015 (3 pages)
23 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
23 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
25 June 2015Total exemption small company accounts made up to 27 June 2014 (3 pages)
25 June 2015Total exemption small company accounts made up to 27 June 2014 (3 pages)
25 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
25 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
25 March 2015Previous accounting period shortened from 28 June 2014 to 27 June 2014 (1 page)
25 March 2015Previous accounting period shortened from 28 June 2014 to 27 June 2014 (1 page)
22 September 2014Total exemption small company accounts made up to 28 June 2013 (5 pages)
22 September 2014Total exemption small company accounts made up to 28 June 2013 (5 pages)
15 September 2014Appointment of Mr Glen Marshall as a director on 1 September 2014 (2 pages)
15 September 2014Appointment of Mr Glen Marshall as a director on 1 September 2014 (2 pages)
15 September 2014Appointment of Mr Glen Marshall as a director on 1 September 2014 (2 pages)
17 June 2014Previous accounting period shortened from 29 June 2013 to 28 June 2013 (1 page)
17 June 2014Previous accounting period shortened from 29 June 2013 to 28 June 2013 (1 page)
3 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
26 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
26 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
10 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
9 April 2013Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
9 April 2013Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
20 March 2013Termination of appointment of Nicholas Ringer as a director (1 page)
20 March 2013Termination of appointment of Nicholas Ringer as a director (1 page)
14 March 2013Termination of appointment of Brian Carroll as a director (1 page)
14 March 2013Termination of appointment of Brian Carroll as a director (1 page)
19 September 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
19 September 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
14 September 2012Appointment of Mr Brian Carroll as a director (3 pages)
14 September 2012Appointment of Mr Brian Carroll as a director (3 pages)
13 August 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 100
(4 pages)
13 August 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 100
(4 pages)
13 August 2012Appointment of Nicholas Kenneth David Ringer as a director (3 pages)
13 August 2012Appointment of Nicholas Kenneth David Ringer as a director (3 pages)
14 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
17 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
17 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
11 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
12 April 2010Secretary's details changed for Nigel Victor Handley on 12 April 2010 (1 page)
12 April 2010Secretary's details changed for Nigel Victor Handley on 12 April 2010 (1 page)
12 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Edmund John Worrall on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Edmund John Worrall on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
21 July 2009Registered office changed on 21/07/2009 from queen street chambers 68 queen street sheffield S1 1WR (1 page)
21 July 2009Registered office changed on 21/07/2009 from queen street chambers 68 queen street sheffield S1 1WR (1 page)
8 April 2009Director appointed edmund john worrall (2 pages)
8 April 2009Director appointed edmund john worrall (2 pages)
8 April 2009Secretary appointed nigel victor handley (2 pages)
8 April 2009Secretary appointed nigel victor handley (2 pages)
12 March 2009Appointment terminated director graham stephens (1 page)
12 March 2009Appointment terminated director graham stephens (1 page)
10 March 2009Incorporation (14 pages)
10 March 2009Incorporation (14 pages)