Company NameProperty Consultants 365 Limited
Company StatusDissolved
Company Number05853740
CategoryPrivate Limited Company
Incorporation Date21 June 2006(17 years, 10 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameSilver Fox Developments Limited (Corporation)
StatusClosed
Appointed29 May 2014(7 years, 11 months after company formation)
Appointment Duration6 months (closed 25 November 2014)
Correspondence Address662 Durham Road 662 Durham Road
Low Fell
Gateshead
Tyne And Wear
NE9 6JA
Director NameMark Waddell
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(2 days after company formation)
Appointment Duration5 years, 1 month (resigned 19 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address662 Durham Road
Low Fell
Gateshead
Tyne And Wear
NE9 6JA
Director NameEvelyn Waugh
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(2 days after company formation)
Appointment Duration7 years, 11 months (resigned 29 May 2014)
RoleClaims Handler
Country of ResidenceEngland
Correspondence Address662 Durham Road
Low Fell
Gateshead
Tyne And Wear
NE9 6JA
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed21 June 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed21 June 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.propertyconsultants365.co.uk/
Telephone0191 4826484
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address662 Durham Road
Low Fell
Gateshead
Tyne And Wear
NE9 6JA
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLow Fell
Built Up AreaTyneside

Shareholders

1 at £1Mark Leslie Waddell
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
30 July 2014Application to strike the company off the register (3 pages)
30 July 2014Application to strike the company off the register (3 pages)
29 May 2014Appointment of Silver Fox Developments Limited as a director (2 pages)
29 May 2014Appointment of Silver Fox Developments Limited as a director (2 pages)
29 May 2014Termination of appointment of Evelyn Waugh as a director (1 page)
29 May 2014Termination of appointment of Evelyn Waugh as a director (1 page)
7 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
7 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 1
(3 pages)
18 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 1
(3 pages)
14 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
14 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
29 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
6 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
6 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
19 August 2011Termination of appointment of Mark Waddell as a director (1 page)
19 August 2011Termination of appointment of Mark Waddell as a director (1 page)
5 August 2011Director's details changed for Evelyn Waugh on 5 August 2011 (2 pages)
5 August 2011Director's details changed for Mark Leslie Waddell on 5 August 2011 (2 pages)
5 August 2011Director's details changed for Evelyn Waugh on 5 August 2011 (2 pages)
5 August 2011Director's details changed for Mark Leslie Waddell on 5 August 2011 (2 pages)
5 August 2011Director's details changed for Evelyn Waugh on 5 August 2011 (2 pages)
5 August 2011Director's details changed for Mark Leslie Waddell on 5 August 2011 (2 pages)
12 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
16 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
16 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
29 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Evelyn Waugh on 21 June 2010 (2 pages)
29 June 2010Director's details changed for Evelyn Waugh on 21 June 2010 (2 pages)
29 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
5 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
5 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
30 June 2009Return made up to 21/06/09; full list of members (3 pages)
30 June 2009Return made up to 21/06/09; full list of members (3 pages)
9 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
9 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
2 September 2008Registered office changed on 02/09/2008 from 45 marian drive gateshead tyne and wear NE10 0TJ (1 page)
2 September 2008Registered office changed on 02/09/2008 from 45 marian drive gateshead tyne and wear NE10 0TJ (1 page)
16 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
16 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
30 June 2008Return made up to 21/06/08; full list of members (3 pages)
30 June 2008Return made up to 21/06/08; full list of members (3 pages)
12 July 2007Return made up to 21/06/07; full list of members (2 pages)
12 July 2007Return made up to 21/06/07; full list of members (2 pages)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
19 July 2006New director appointed (1 page)
19 July 2006New director appointed (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006Director resigned (1 page)
21 June 2006Incorporation (9 pages)
21 June 2006Incorporation (9 pages)