Company NamePropservice Limited
Company StatusDissolved
Company Number06574282
CategoryPrivate Limited Company
Incorporation Date23 April 2008(15 years, 11 months ago)
Dissolution Date12 January 2021 (3 years, 2 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 NameMr Peter Cuthbert
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2012(3 years, 9 months after company formation)
Appointment Duration8 years, 12 months (closed 12 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Redburn Road
Redburn Ind Est
Newcastle Upon Tyne
Tyne & Wear
NE5 1NB
Director NameMr John Anthony Dodds
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2015(6 years, 8 months after company formation)
Appointment Duration5 years, 12 months (closed 12 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address304 St Peters Gate Charles Street
Sunderland
SR6 0AN
Director NameMr Ayal Belling
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleAssistant Fund Manager
Country of ResidenceUnited Kingdom
Correspondence Address304 St. Peter's Gate Charles Street
Sunderland
SR6 0AN
Director NameMr Peter Thomas Phelan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address107-111 Fleet Street
London
EC4A 2AB
Secretary NameMr Ayal Belling
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address304 St. Peter's Gate Charles Street
Sunderland
SR6 0AN

Contact

Telephone0191 5493223
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressAston House Redburn Road
Redburn Ind Est
Newcastle Upon Tyne
Tyne & Wear
NE5 1NB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Peter Cuthbert & John Anthony Dodds
100.00%
Ordinary

Financials

Year2014
Net Worth£12,574
Cash£36,715
Current Liabilities£29,998

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Filing History

12 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
5 July 2019Compulsory strike-off action has been discontinued (1 page)
4 July 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
4 July 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
18 August 2018Compulsory strike-off action has been discontinued (1 page)
16 August 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
14 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
8 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(4 pages)
17 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(4 pages)
24 May 2016Registered office address changed from 304 st. Peter's Gate Charles Street Sunderland SR6 0AN to Aston House Redburn Road Redburn Ind Est Newcastle upon Tyne Tyne & Wear NE5 1NB on 24 May 2016 (1 page)
24 May 2016Registered office address changed from 304 st. Peter's Gate Charles Street Sunderland SR6 0AN to Aston House Redburn Road Redburn Ind Est Newcastle upon Tyne Tyne & Wear NE5 1NB on 24 May 2016 (1 page)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 2
(4 pages)
16 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 2
(4 pages)
30 April 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
30 April 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
16 January 2015Appointment of Mr John Anthony Dodds as a director on 16 January 2015 (2 pages)
16 January 2015Appointment of Mr John Anthony Dodds as a director on 16 January 2015 (2 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(3 pages)
1 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(3 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 July 2012Termination of appointment of Ayal Belling as a secretary (1 page)
30 July 2012Termination of appointment of Ayal Belling as a director (1 page)
30 July 2012Termination of appointment of Ayal Belling as a director (1 page)
30 July 2012Termination of appointment of Ayal Belling as a secretary (1 page)
25 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
7 February 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
7 February 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
19 January 2012Appointment of Mr Peter Cuthbert as a director (2 pages)
19 January 2012Appointment of Mr Peter Cuthbert as a director (2 pages)
13 July 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
13 July 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
16 March 2011Registered office address changed from 107-111 Fleet Street London EC4A 2AB on 16 March 2011 (1 page)
16 March 2011Registered office address changed from 107-111 Fleet Street London EC4A 2AB on 16 March 2011 (1 page)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 November 2010Termination of appointment of Peter Phelan as a director (2 pages)
24 November 2010Termination of appointment of Peter Phelan as a director (2 pages)
17 May 2010Annual return made up to 23 April 2010 (13 pages)
17 May 2010Secretary's details changed for Mr Ayal Belling on 18 March 2010 (3 pages)
17 May 2010Director's details changed for Mr Peter Thomas Phelan on 18 March 2010 (3 pages)
17 May 2010Secretary's details changed for Mr Ayal Belling on 18 March 2010 (3 pages)
17 May 2010Director's details changed for Mr Peter Thomas Phelan on 18 March 2010 (3 pages)
17 May 2010Director's details changed for Mr Ayal Belling on 18 March 2010 (3 pages)
17 May 2010Director's details changed for Mr Ayal Belling on 18 March 2010 (3 pages)
17 May 2010Annual return made up to 23 April 2010 (13 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 June 2009Return made up to 23/04/09; full list of members (5 pages)
30 June 2009Return made up to 23/04/09; full list of members (5 pages)
23 April 2008Incorporation (18 pages)
23 April 2008Incorporation (18 pages)