Company NamePSP Properties Limited
Company StatusDissolved
Company Number03076490
CategoryPrivate Limited Company
Incorporation Date6 July 1995(28 years, 10 months ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)
Previous NamePaygo Smith Properties Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameAmanda Paull
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1995(same day as company formation)
RoleAccountant
Correspondence Address19 Millennium Court
Queens Promenade
Douglas
Isle Of Man
IM2 4NN
Director NameMichael Brewster Smith
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1995(same day as company formation)
RoleAccountant
Correspondence Address19 Millennium Court
Queens Promenade
Douglas
IM2 4NN
Secretary NameAmanda Paull
NationalityBritish
StatusClosed
Appointed06 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address19 Millennium Court
Queens Promenade
Douglas
Isle Of Man
IM2 4NN
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed06 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF

Location

Registered Address5 York Terrace Coach Lane
North Shields
Tyne & Wear
NE29 0EF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2006First Gazette notice for voluntary strike-off (1 page)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 September 2006Application for striking-off (1 page)
2 August 2006Return made up to 06/07/06; full list of members (7 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
26 July 2005Return made up to 06/07/05; full list of members (7 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
29 July 2004Return made up to 06/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
17 July 2003Return made up to 06/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
31 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
7 August 2002Registered office changed on 07/08/02 from: college house college road cheshunt waltham cross hertfordshire EN8 9LS (1 page)
15 August 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
16 July 2001Return made up to 06/07/01; full list of members (6 pages)
22 June 2001Particulars of mortgage/charge (3 pages)
11 July 2000Return made up to 06/07/00; full list of members (6 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Particulars of mortgage/charge (3 pages)
17 February 2000Full accounts made up to 31 December 1999 (9 pages)
6 December 1999Memorandum and Articles of Association (4 pages)
1 December 1999Company name changed paygo smith properties LIMITED\certificate issued on 02/12/99 (2 pages)
1 October 1999Registered office changed on 01/10/99 from: 26 bow road london E3 4LN (1 page)
10 September 1999Full accounts made up to 31 December 1998 (10 pages)
2 August 1999Return made up to 06/07/99; full list of members (6 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
22 January 1999Registered office changed on 22/01/99 from: 88 kingsway london WC2B 6AA (1 page)
21 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 July 1998Return made up to 06/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 1998Particulars of mortgage/charge (3 pages)
21 February 1998Particulars of mortgage/charge (3 pages)
30 July 1997Return made up to 06/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 May 1997Particulars of mortgage/charge (3 pages)
8 May 1997Particulars of mortgage/charge (3 pages)
27 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
25 January 1997Particulars of mortgage/charge (3 pages)
10 January 1996Registered office changed on 10/01/96 from: 8 amblecote meadows grove park london SE12 9TA (1 page)
18 December 1995Accounting reference date notified as 31/12 (1 page)
18 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 December 1995£ nc 100/50000 03/12/95 (1 page)
6 July 1995Incorporation (16 pages)