Company NameS5 Property Services Limited
Company StatusDissolved
Company Number03890502
CategoryPrivate Limited Company
Incorporation Date8 December 1999(24 years, 3 months ago)
Dissolution Date16 July 2013 (10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Clifford Shouksmith
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1999(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Chepstow Close
Consett
County Durham
DH8 0UD
Secretary NameHelen Mary Shouksmith
NationalityBritish
StatusClosed
Appointed08 December 1999(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address6 Chepstow Close
Consett
County Durham
DH8 0UD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 December 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6 Chepstow Close
Consett
County Durham
DH8 0UD
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardBenfieldside
Built Up AreaConsett

Shareholders

2 at £1Peter Clifford Shouksmith
100.00%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013Application to strike the company off the register (3 pages)
26 March 2013Application to strike the company off the register (3 pages)
6 March 2013Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ England on 6 March 2013 (2 pages)
6 March 2013Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ England on 6 March 2013 (2 pages)
6 March 2013Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ England on 6 March 2013 (2 pages)
13 November 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
13 November 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
8 November 2012Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 8 November 2012 (1 page)
8 November 2012Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 8 November 2012 (1 page)
8 November 2012Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 8 November 2012 (1 page)
21 December 2011Annual return made up to 7 December 2011 with a full list of shareholders
Statement of capital on 2011-12-21
  • GBP 2
(4 pages)
21 December 2011Annual return made up to 7 December 2011 with a full list of shareholders
Statement of capital on 2011-12-21
  • GBP 2
(4 pages)
21 December 2011Annual return made up to 7 December 2011 with a full list of shareholders
Statement of capital on 2011-12-21
  • GBP 2
(4 pages)
6 July 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
6 July 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
23 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
28 July 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
28 July 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
5 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Peter Clifford Shouksmith on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Peter Clifford Shouksmith on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Peter Clifford Shouksmith on 1 October 2009 (2 pages)
24 June 2009Accounts made up to 31 May 2009 (2 pages)
24 June 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
27 December 2008Return made up to 07/12/08; no change of members (4 pages)
27 December 2008Return made up to 07/12/08; no change of members (4 pages)
8 July 2008Accounts made up to 31 May 2008 (2 pages)
8 July 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
8 February 2008Return made up to 07/12/07; no change of members (6 pages)
8 February 2008Return made up to 07/12/07; no change of members (6 pages)
22 September 2007Return made up to 07/12/06; full list of members (6 pages)
22 September 2007Return made up to 07/12/06; full list of members (6 pages)
20 August 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
20 August 2007Accounts made up to 31 May 2007 (2 pages)
29 August 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
29 August 2006Accounts made up to 31 May 2006 (2 pages)
3 January 2006Return made up to 07/12/05; full list of members (6 pages)
3 January 2006Return made up to 07/12/05; full list of members (6 pages)
24 October 2005Accounts made up to 31 May 2005 (2 pages)
24 October 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
29 December 2004Return made up to 07/12/04; full list of members (6 pages)
29 December 2004Return made up to 07/12/04; full list of members (6 pages)
24 November 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
24 November 2004Accounts made up to 31 May 2004 (2 pages)
23 December 2003Return made up to 07/12/03; full list of members (6 pages)
23 December 2003Return made up to 07/12/03; full list of members (6 pages)
14 August 2003Particulars of mortgage/charge (4 pages)
14 August 2003Particulars of mortgage/charge (4 pages)
4 August 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
4 August 2003Accounts made up to 31 May 2003 (2 pages)
27 January 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
27 January 2003Accounts made up to 31 May 2002 (2 pages)
16 January 2003Return made up to 07/12/02; full list of members (6 pages)
16 January 2003Return made up to 07/12/02; full list of members (6 pages)
25 October 2002Registered office changed on 25/10/02 from: mitchells chartered accountants 117 jesmond road newcastle-upon-tyne NE2 1NW (1 page)
25 October 2002Registered office changed on 25/10/02 from: mitchells chartered accountants 117 jesmond road newcastle-upon-tyne NE2 1NW (1 page)
21 March 2002Accounts made up to 31 May 2001 (2 pages)
21 March 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
14 December 2001Return made up to 07/12/01; full list of members (6 pages)
14 December 2001Return made up to 07/12/01; full list of members (6 pages)
9 October 2001Accounting reference date shortened from 31/12/01 to 31/05/01 (1 page)
9 October 2001Accounting reference date shortened from 31/12/01 to 31/05/01 (1 page)
4 September 2001Accounts made up to 31 December 2000 (2 pages)
4 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
9 January 2001Return made up to 08/12/00; full list of members (6 pages)
9 January 2001Return made up to 08/12/00; full list of members (6 pages)
28 February 2000Director resigned (1 page)
28 February 2000Secretary resigned (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000Secretary resigned (1 page)
28 February 2000Director resigned (1 page)
28 February 2000New secretary appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New secretary appointed (2 pages)
8 December 1999Incorporation (20 pages)