Company NameProperlet (Ashington) Limited
Company StatusDissolved
Company Number05263981
CategoryPrivate Limited Company
Incorporation Date19 October 2004(19 years, 5 months ago)
Dissolution Date21 April 2015 (8 years, 11 months ago)
Previous NameLintonville 100 Limited

Business Activity

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

Directors

Director NameDebra Dean
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(same day as company formation)
RoleSecretary
Correspondence Address6 Forster Street
Blyth
Northumberland
NE24 3BG
Secretary NameMr Peter Weldon
NationalityBritish
StatusResigned
Appointed19 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Taylor Avenue
Ashington
Northumberland
NE63 9JW
Director NameLinda Joyce Grey
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2004(1 month, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 06 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Magpie Court
Ashington
Northumberland
NE63 8LN
Secretary NameDebra Dean
NationalityBritish
StatusResigned
Appointed11 December 2004(1 month, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 20 October 2010)
RoleCompany Director
Correspondence Address208 Hawthorn Road
Ashington
Northumberland
NE63 9AX

Contact

Websitewww.properlet.co.uk

Location

Registered Address87 Station Road
Ashington
Northumberland
NE63 8RS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Linda Joyce Grey
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,461
Cash£7,986
Current Liabilities£23,449

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
24 June 2014Compulsory strike-off action has been suspended (1 page)
24 June 2014Compulsory strike-off action has been suspended (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
23 April 2013Compulsory strike-off action has been suspended (1 page)
23 April 2013Compulsory strike-off action has been suspended (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2012Termination of appointment of Linda Joyce Grey as a director on 6 September 2011 (2 pages)
23 April 2012Termination of appointment of Linda Joyce Grey as a director on 6 September 2011 (2 pages)
23 April 2012Termination of appointment of Linda Joyce Grey as a director on 6 September 2011 (2 pages)
20 September 2011Termination of appointment of Debra Dean as a secretary on 20 October 2010 (1 page)
20 September 2011Termination of appointment of Debra Dean as a secretary on 20 October 2010 (1 page)
18 January 2011Director's details changed for Linda Joyce Grey on 18 January 2011 (2 pages)
18 January 2011Director's details changed for Linda Joyce Grey on 18 January 2011 (2 pages)
1 November 2010Annual return made up to 19 October 2010 with a full list of shareholders
Statement of capital on 2010-11-01
  • GBP 2
(4 pages)
1 November 2010Annual return made up to 19 October 2010 with a full list of shareholders
Statement of capital on 2010-11-01
  • GBP 2
(4 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
20 October 2009Director's details changed for Linda Joyce Grey on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
20 October 2009Director's details changed for Linda Joyce Grey on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
26 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
26 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
29 October 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
29 October 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
20 October 2008Return made up to 19/10/08; full list of members (3 pages)
20 October 2008Return made up to 19/10/08; full list of members (3 pages)
19 October 2007Return made up to 19/10/07; full list of members (2 pages)
19 October 2007Return made up to 19/10/07; full list of members (2 pages)
19 October 2007Secretary's particulars changed (1 page)
19 October 2007Secretary's particulars changed (1 page)
29 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
29 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
26 October 2006Secretary's particulars changed (1 page)
26 October 2006Return made up to 19/10/06; full list of members (2 pages)
26 October 2006Return made up to 19/10/06; full list of members (2 pages)
26 October 2006Secretary's particulars changed (1 page)
26 October 2006Director's particulars changed (1 page)
26 October 2006Director's particulars changed (1 page)
17 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
17 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
19 October 2005Return made up to 19/10/05; full list of members (2 pages)
19 October 2005Return made up to 19/10/05; full list of members (2 pages)
29 December 2004New secretary appointed (2 pages)
29 December 2004Director resigned (1 page)
29 December 2004New director appointed (2 pages)
29 December 2004Secretary resigned (1 page)
29 December 2004Secretary resigned (1 page)
29 December 2004New secretary appointed (2 pages)
29 December 2004New director appointed (2 pages)
29 December 2004Director resigned (1 page)
24 December 2004Company name changed lintonville 100 LIMITED\certificate issued on 24/12/04 (2 pages)
24 December 2004Company name changed lintonville 100 LIMITED\certificate issued on 24/12/04 (2 pages)
19 October 2004Incorporation (15 pages)
19 October 2004Incorporation (15 pages)