Company NameProperty House 2000 Limited
Company StatusDissolved
Company Number05549320
CategoryPrivate Limited Company
Incorporation Date31 August 2005(18 years, 8 months ago)
Dissolution Date5 June 2007 (16 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameDerek Nesbit
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2005(same day as company formation)
RoleSuperviser
Country of ResidenceUnited Kingdom
Correspondence Address21 Felstead Place
Blyth
Northumberland
NE24 3HL
Secretary NameMargaret Nesbit
NationalityBritish
StatusClosed
Appointed31 August 2005(same day as company formation)
RoleSecretary
Correspondence Address21 Felstead Place
Blyth
Northumberland
NE24 3HL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed31 August 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed31 August 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressAws Accountancy And Taxation
Services 18 Stanley Street
Blyth
Northumberland
NE24 2BU
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardWensleydale
Built Up AreaBlyth (Northumberland)

Financials

Year2014
Turnover£91,292
Gross Profit£41,738
Net Worth-£2,605
Cash£1,904
Current Liabilities£4,363

Accounts

Latest Accounts14 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End14 August

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
22 January 2007Accounting reference date shortened from 31/08/06 to 14/08/06 (1 page)
3 January 2007Application for striking-off (1 page)
22 November 2006Return made up to 31/08/06; full list of members (6 pages)
31 October 2005Secretary's particulars changed (1 page)
31 October 2005Director's particulars changed (1 page)
19 September 2005New secretary appointed (2 pages)
19 September 2005New director appointed (2 pages)
19 September 2005Registered office changed on 19/09/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Secretary resigned (1 page)
31 August 2005Incorporation (6 pages)