Company NameProperties On-Line Limited
Company StatusDissolved
Company Number06865348
CategoryPrivate Limited Company
Incorporation Date1 April 2009(15 years, 1 month ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Richard John Bennett
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Market Street
Milnsbridge
Huddersfield
West Yorkshire
HD9 3XH
Secretary NameMrs Joan Beedle
StatusClosed
Appointed01 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address27 Market Street
Milnsbridge
Huddersfield
West Yorkshire
HD9 3XH
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
White Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered Address27 Market Street
Milnsbridge
Huddersfield
West Yorkshire
HD9 3XH
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

15 December 2020First Gazette notice for voluntary strike-off (1 page)
8 December 2020Application to strike the company off the register (3 pages)
3 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
9 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
5 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
8 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
13 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
3 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
3 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
6 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
6 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
28 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(3 pages)
28 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(3 pages)
6 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
6 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
7 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
7 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
10 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
10 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
10 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
28 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
28 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
18 April 2013Secretary's details changed for Mrs Joan Beedle on 26 August 2012 (1 page)
18 April 2013Director's details changed for Mr Richard John Bennett on 26 August 2012 (2 pages)
18 April 2013Secretary's details changed for Mrs Joan Beedle on 26 August 2012 (1 page)
18 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
18 April 2013Director's details changed for Mr Richard John Bennett on 26 August 2012 (2 pages)
18 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
4 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
4 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
5 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
16 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
16 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
19 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
12 January 2011Statement of capital following an allotment of shares on 1 April 2009
  • GBP 100
(2 pages)
12 January 2011Statement of capital following an allotment of shares on 1 April 2009
  • GBP 100
(2 pages)
12 January 2011Statement of capital following an allotment of shares on 1 April 2009
  • GBP 100
(2 pages)
30 December 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
19 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
23 April 2009Registered office changed on 23/04/2009 from white rose house 28A york place leeds west yorkshire LS1 2EZ uk (1 page)
23 April 2009Registered office changed on 23/04/2009 from white rose house 28A york place leeds west yorkshire LS1 2EZ uk (1 page)
22 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 April 2009Director appointed mr richard john bennett (2 pages)
22 April 2009Director appointed mr richard john bennett (2 pages)
22 April 2009Secretary appointed mrs joan elizabeth beedle (1 page)
22 April 2009Secretary appointed mrs joan elizabeth beedle (1 page)
22 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 April 2009Appointment terminated director jonathon round (1 page)
22 April 2009Appointment terminated director jonathon round (1 page)
1 April 2009Incorporation (13 pages)
1 April 2009Incorporation (13 pages)