Company NameAttic Property Services Limited
Company StatusDissolved
Company Number06603858
CategoryPrivate Limited Company
Incorporation Date28 May 2008(15 years, 10 months ago)
Dissolution Date13 November 2012 (11 years, 5 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 NameMrs Lisa Carolyn Bane
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2008(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address24 Hallgarth
Leam Lane
Gateshead
Tyne & Wear
NE10 8XJ
Secretary NameMrs Lisa Carolyn Bane
NationalityBritish
StatusClosed
Appointed12 February 2009(8 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 13 November 2012)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address24 Hallgarth
Leam Lane
Gateshead
Tyne & Wear
NE10 8XJ
Director NameMr Steven Bane
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2011(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 13 November 2012)
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressThe Quadrus Centre Woodstock Way
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameChristine Smyth
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(same day as company formation)
RoleFinancial Adviser
Correspondence Address16 Markington Drive
Ryhope
Sunderland
Tyne & Wear
SR2 0LB
Director NameSharon Naunton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 Front Street East
Haswell
Durham
DH6 2BL
Secretary NameSharon Naunton
NationalityBritish
StatusResigned
Appointed28 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Front Street East
Haswell
Durham
DH6 2BL

Contact

Websiteatticpropertyservices.co.uk/
Email address[email protected]
Telephone0191 4283351
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Quadrus Centre Woodstock Way
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside
Address Matches8 other UK companies use this postal address

Shareholders

333 at £1Mrs Lisa Bane
100.00%
Ordinary

Financials

Year2014
Net Worth£601
Cash£6,813
Current Liabilities£7,004

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
18 July 2012Application to strike the company off the register (3 pages)
18 July 2012Application to strike the company off the register (3 pages)
27 June 2012Current accounting period extended from 31 May 2012 to 31 July 2012 (1 page)
27 June 2012Current accounting period extended from 31 May 2012 to 31 July 2012 (1 page)
19 June 2012Annual return made up to 28 May 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 333
(5 pages)
19 June 2012Annual return made up to 28 May 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 333
(5 pages)
26 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
9 March 2011Registered office address changed from 6 Clyde Terrace Spennymoor County Durham DL16 7SE United Kingdom on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 6 Clyde Terrace Spennymoor County Durham DL16 7SE United Kingdom on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 6 Clyde Terrace Spennymoor County Durham DL16 7SE United Kingdom on 9 March 2011 (1 page)
8 March 2011Appointment of Mr Steven Bane as a director (2 pages)
8 March 2011Appointment of Mr Steven Bane as a director (2 pages)
3 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
3 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Mrs Lisa Bane on 28 May 2010 (2 pages)
10 June 2010Director's details changed for Mrs Lisa Bane on 28 May 2010 (2 pages)
21 December 2009Registered office address changed from The Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF United Kingdom on 21 December 2009 (1 page)
21 December 2009Registered office address changed from the Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF United Kingdom on 21 December 2009 (1 page)
11 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
11 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
7 September 2009Gbp ic 666/333\06/06/09\gbp sr 333@1=333\ (1 page)
7 September 2009Gbp ic 666/333 06/06/09 gbp sr 333@1=333 (1 page)
7 September 2009Capitals not rolled up (1 page)
7 September 2009Capitals not rolled up (1 page)
15 June 2009Return made up to 28/05/09; full list of members (4 pages)
15 June 2009Return made up to 28/05/09; full list of members (4 pages)
8 June 2009Registered office changed on 08/06/2009 from 24 hallgarth gateshead tyne and wear NE10 8XJ united kingdom (1 page)
8 June 2009Registered office changed on 08/06/2009 from 24 hallgarth gateshead tyne and wear NE10 8XJ united kingdom (1 page)
6 June 2009Appointment Terminated Director christine smyth (1 page)
6 June 2009Appointment terminated director christine smyth (1 page)
13 February 2009Secretary appointed mrs lisa bane (1 page)
13 February 2009Appointment terminated director sharon naunton (1 page)
13 February 2009Secretary appointed mrs lisa bane (1 page)
13 February 2009Appointment Terminated Director sharon naunton (1 page)
19 January 2009Registered office changed on 19/01/2009 from 24 ryhope street south ryhope sunderland tyne & wear SR2 0RW england (1 page)
19 January 2009Registered office changed on 19/01/2009 from 24 ryhope street south ryhope sunderland tyne & wear SR2 0RW england (1 page)
16 January 2009Appointment terminated secretary sharon naunton (1 page)
16 January 2009Director's Change of Particulars / lisa bane / 26/09/2008 / Title was: , now: mrs; HouseName/Number was: 15A, now: 24; Street was: toner avenue, now: hallgarth; Area was: , now: leam lane; Post Town was: hebburn, now: gateshead; Post Code was: NE31 2PE, now: NE10 8XJ (2 pages)
16 January 2009Director's change of particulars / lisa bane / 26/09/2008 (2 pages)
16 January 2009Appointment Terminated Secretary sharon naunton (1 page)
28 May 2008Incorporation (22 pages)
28 May 2008Incorporation (22 pages)