Company NameP.J. Properties (Teesside) Limited
Company StatusDissolved
Company Number04464205
CategoryPrivate Limited Company
Incorporation Date19 June 2002(21 years, 10 months ago)
Dissolution Date15 September 2009 (14 years, 7 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 NamePeter John McGee
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2002(same day as company formation)
RoleLandlord
Correspondence Address2 Middleton Avenue
Middlesbrough
Cleveland
TS5 4JT
Secretary NameMaxine Disnore
NationalityBritish
StatusClosed
Appointed04 November 2003(1 year, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 15 September 2009)
RoleCompany Director
Correspondence Address5 Birchgate Road
Linthorpe
Cleveland
TS5 5NP
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressBeaumont Accountancy Services
Unit 306 The Innovation Centre
Vienna Court Kirkleatham
Business Park Redcar
TS10 5SH
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardDormanstown

Financials

Year2014
Net Worth£43,555
Cash£117,722
Current Liabilities£74,167

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
29 July 2008Return made up to 19/06/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 August 2007Return made up to 19/06/07; full list of members (2 pages)
4 August 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 July 2006Return made up to 19/06/06; full list of members (6 pages)
21 July 2005Return made up to 19/06/05; full list of members (6 pages)
13 May 2005Registered office changed on 13/05/05 from: beaumont house 21-23 high street maske redcar cleveland TS11 6JQ (1 page)
5 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
23 November 2004Return made up to 19/06/04; full list of members (6 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
28 November 2003Return made up to 19/06/03; full list of members (7 pages)
28 November 2003New secretary appointed (1 page)
13 November 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
13 November 2002New director appointed (2 pages)
27 June 2002Director resigned (1 page)
27 June 2002Secretary resigned (1 page)
27 June 2002Registered office changed on 27/06/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
19 June 2002Incorporation (15 pages)