Company NameProperty Links UK (North East) Limited
Company StatusDissolved
Company Number04736334
CategoryPrivate Limited Company
Incorporation Date16 April 2003(21 years ago)
Dissolution Date1 September 2009 (14 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMichael Joseph Whiteside
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2003(same day as company formation)
RoleEstate Agent
Correspondence Address14 Adolphus Street
Whitburn
Tyne & Wear
SR6 7DL
Secretary NamePhilip Robert Whiteside
NationalityBritish
StatusResigned
Appointed16 April 2003(same day as company formation)
RoleFinancial Consultant
Correspondence Address91 Highridge
Birtley
Co Durham
DH3 1BE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address95 Fowler Street
South Shields
Tyne & Wear
NE33 1NU
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Financials

Year2014
Turnover£241,762
Net Worth-£6,554
Cash£814
Current Liabilities£56,955

Accounts

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

Filing History

1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2009Compulsory strike-off action has been suspended (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
23 December 2008Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page)
18 April 2008Return made up to 16/04/07; full list of members (3 pages)
14 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
5 October 2007Secretary resigned (1 page)
7 August 2007Total exemption small company accounts made up to 31 March 2006 (26 pages)
18 July 2007Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
2 May 2006Secretary's particulars changed (1 page)
27 April 2006Return made up to 16/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 June 2005Return made up to 16/04/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 July 2004Return made up to 16/04/04; full list of members (6 pages)
8 July 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
14 June 2003New secretary appointed (2 pages)
14 June 2003Director resigned (1 page)
14 June 2003Secretary resigned (1 page)
14 June 2003New director appointed (2 pages)
16 April 2003Incorporation (16 pages)