Company NamePeriod Properties Limited
Company StatusDissolved
Company Number08790774
CategoryPrivate Limited Company
Incorporation Date26 November 2013(10 years, 5 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Julie Sara Nichol
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2014(2 months, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Whitley Road
Whitley Bay
Tyne And Wear
NE26 2NE
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressUnit 3 Leyburn Business Park, Harmby Road
Leyburn
North Yorkshire
DL8 5QA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishLeyburn
WardLeyburn

Shareholders

50 at £1Ian Kings
50.00%
Ordinary
50 at £1Julie Nichol
50.00%
Ordinary

Financials

Year2014
Net Worth£50
Cash£1
Current Liabilities£51

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

16 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2017Compulsory strike-off action has been suspended (1 page)
9 December 2017Compulsory strike-off action has been suspended (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
26 September 2016Micro company accounts made up to 30 November 2015 (2 pages)
26 September 2016Registered office address changed from 110 Whitley Road Whitley Bay Tyne and Wear NE26 2NE to Unit 3 Leyburn Business Park, Harmby Road Leyburn North Yorkshire DL8 5QA on 26 September 2016 (1 page)
26 September 2016Micro company accounts made up to 30 November 2015 (2 pages)
26 September 2016Registered office address changed from 110 Whitley Road Whitley Bay Tyne and Wear NE26 2NE to Unit 3 Leyburn Business Park, Harmby Road Leyburn North Yorkshire DL8 5QA on 26 September 2016 (1 page)
19 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
2 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(3 pages)
2 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(3 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
3 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
3 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
3 February 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 100
(3 pages)
3 February 2014Termination of appointment of Graham Cowan as a director (1 page)
3 February 2014Appointment of Mrs. Julie Sara Nichol as a director (2 pages)
3 February 2014Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 3 February 2014 (1 page)
3 February 2014Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 3 February 2014 (1 page)
3 February 2014Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 3 February 2014 (1 page)
3 February 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 100
(3 pages)
3 February 2014Appointment of Mrs. Julie Sara Nichol as a director (2 pages)
3 February 2014Termination of appointment of Graham Cowan as a director (1 page)
3 February 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 100
(3 pages)
26 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
26 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
26 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)