Company NameProperty Professionals Yorkshire Limited
Company StatusDissolved
Company Number08536414
CategoryPrivate Limited Company
Incorporation Date20 May 2013(10 years, 11 months ago)
Dissolution Date22 August 2017 (6 years, 8 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 NameMr David John Powell
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2013(5 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (closed 22 August 2017)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Birchwood Dell
Bessacarr
Doncaster
South Yorkshire
DN4 6SY
Director NameMrs Nadine Louise Powell
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2013(5 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (closed 22 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Birchwood Dell
Bessacarr
Doncaster
South Yorkshire
Director NameMr David John Powell
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Birchwood Dell
Doncaster
DN4 6SY
Director NameMrs Eileen Mary Powell
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address1 Whisperwood Drive
Balby
Doncaster
South Yorkshire
DN4 8SB
Director NameMr Alan John Powell
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(1 week, 2 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 2016)
RoleProperty Executive
Country of ResidenceEngland
Correspondence Address1 Whisperwood Drive
Balby
Doncaster
South Yorkshire
DN4 8SB

Location

Registered Address12a South Parade
Doncaster
South Yorkshire
DN1 2DY
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2017Compulsory strike-off action has been suspended (1 page)
9 May 2017Compulsory strike-off action has been suspended (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2016Termination of appointment of Alan John Powell as a director on 1 May 2016 (2 pages)
12 December 2016Termination of appointment of Eileen Mary Powell as a director on 1 May 2016 (2 pages)
12 December 2016Termination of appointment of Eileen Mary Powell as a director on 1 May 2016 (2 pages)
12 December 2016Termination of appointment of Alan John Powell as a director on 1 May 2016 (2 pages)
31 May 2016Director's details changed for Nadine Louise Taylor on 25 May 2015 (2 pages)
31 May 2016Termination of appointment of Eileen Mary Powell as a director on 1 May 2016 (1 page)
31 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
31 May 2016Termination of appointment of Alan John Powell as a director on 1 May 2016 (1 page)
31 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
31 May 2016Director's details changed for Nadine Louise Taylor on 25 May 2015 (2 pages)
31 May 2016Termination of appointment of Alan John Powell as a director on 1 May 2016 (1 page)
31 May 2016Termination of appointment of Eileen Mary Powell as a director on 1 May 2016 (1 page)
6 April 2016Registered office address changed from 12 South Parade Doncaster South Yorkshire DN1 2DY to 12a South Parade Doncaster South Yorkshire DN1 2DY on 6 April 2016 (1 page)
6 April 2016Registered office address changed from 12 South Parade Doncaster South Yorkshire DN1 2DY to 12a South Parade Doncaster South Yorkshire DN1 2DY on 6 April 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
12 February 2016Registered office address changed from 1st Floor 11 South Parade Doncaster South Yorkshire DN1 2DY to 12 South Parade Doncaster South Yorkshire DN1 2DY on 12 February 2016 (2 pages)
12 February 2016Registered office address changed from 1st Floor 11 South Parade Doncaster South Yorkshire DN1 2DY to 12 South Parade Doncaster South Yorkshire DN1 2DY on 12 February 2016 (2 pages)
23 June 2015Registered office address changed from 1 Whisperwood Drive Balby Doncaster South Yorkshire DN4 8SB to 1st Floor 11 South Parade Doncaster South Yorkshire DN1 2DY on 23 June 2015 (2 pages)
23 June 2015Registered office address changed from 1 Whisperwood Drive Balby Doncaster South Yorkshire DN4 8SB to 1st Floor 11 South Parade Doncaster South Yorkshire DN1 2DY on 23 June 2015 (2 pages)
9 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(6 pages)
9 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(6 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
11 February 2015Statement of capital following an allotment of shares on 23 May 2014
  • GBP 1
(3 pages)
11 February 2015Statement of capital following an allotment of shares on 23 May 2014
  • GBP 1
(3 pages)
26 January 2015Director's details changed for Mr Alan John Powell on 15 January 2015 (3 pages)
26 January 2015Director's details changed for Mr Alan John Powell on 15 January 2015 (3 pages)
26 January 2015Registered office address changed from 16 Brantingham Gardens Bawtry Doncaster South Yorkshire DN10 6XJ to 1 Whisperwood Drive Balby Doncaster South Yorkshire DN4 8SB on 26 January 2015 (2 pages)
26 January 2015Director's details changed for Mrs Eileen Mary Powell on 15 January 2015 (3 pages)
26 January 2015Director's details changed for Mrs Eileen Mary Powell on 15 January 2015 (3 pages)
26 January 2015Registered office address changed from 16 Brantingham Gardens Bawtry Doncaster South Yorkshire DN10 6XJ to 1 Whisperwood Drive Balby Doncaster South Yorkshire DN4 8SB on 26 January 2015 (2 pages)
10 June 2014Director's details changed for David John Powell on 14 November 2013 (2 pages)
10 June 2014Director's details changed for Mrs Eileen Mary Powell on 7 October 2013 (2 pages)
10 June 2014Director's details changed for Mrs Eileen Mary Powell on 7 October 2013 (2 pages)
10 June 2014Director's details changed for Mrs Eileen Mary Powell on 7 October 2013 (2 pages)
10 June 2014Director's details changed for David John Powell on 14 November 2013 (2 pages)
10 June 2014Director's details changed for Nadine Louise Taylor on 14 November 2013 (2 pages)
10 June 2014Director's details changed for Nadine Louise Taylor on 14 November 2013 (2 pages)
9 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(5 pages)
9 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(5 pages)
26 November 2013Appointment of David John Powell as a director (3 pages)
26 November 2013Appointment of David John Powell as a director (3 pages)
19 November 2013Appointment of Nadine Louise Taylor as a director (3 pages)
19 November 2013Appointment of Nadine Louise Taylor as a director (3 pages)
9 October 2013Director's details changed for Mr Alan John Powell on 4 October 2013 (5 pages)
9 October 2013Registered office address changed from 38 Bawtry Road Bessacarr Doncaster Yorkshire DN4 7AZ England on 9 October 2013 (2 pages)
9 October 2013Registered office address changed from 38 Bawtry Road Bessacarr Doncaster Yorkshire DN4 7AZ England on 9 October 2013 (2 pages)
9 October 2013Registered office address changed from 38 Bawtry Road Bessacarr Doncaster Yorkshire DN4 7AZ England on 9 October 2013 (2 pages)
9 October 2013Director's details changed for Mrs Eileen Mary Powell on 4 October 2013 (5 pages)
9 October 2013Director's details changed for Mrs Eileen Mary Powell on 4 October 2013 (5 pages)
9 October 2013Director's details changed for Mrs Eileen Mary Powell on 4 October 2013 (5 pages)
9 October 2013Director's details changed for Mr Alan John Powell on 4 October 2013 (5 pages)
9 October 2013Director's details changed for Mr Alan John Powell on 4 October 2013 (5 pages)
6 June 2013Appointment of Mr Alan John Powell as a director (3 pages)
6 June 2013Appointment of Mr Alan John Powell as a director (3 pages)
6 June 2013Termination of appointment of David Powell as a director (2 pages)
6 June 2013Termination of appointment of David Powell as a director (2 pages)
20 May 2013Incorporation (37 pages)
20 May 2013Incorporation (37 pages)