Company NameProperty Maintenance Centre Limited
Company StatusDissolved
Company Number07206049
CategoryPrivate Limited Company
Incorporation Date29 March 2010(14 years ago)
Dissolution Date15 December 2015 (8 years, 4 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 Winfred Elizabeth Jewels
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Kingsway House
Kingsway South Tvte
Gateshead
Tyne And Wear
NE11 0HW
Director NameMr Adam Jackson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Kingsway House
Kingsway South Tvte
Gateshead
Tyne And Wear
NE11 0HW
Director NameMr Kenneth Jewels
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(4 years after company formation)
Appointment Duration9 months (resigned 31 December 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Kingsway House
Kingsway South Tvte
Gateshead
Tyne And Wear
NE11 0HW

Contact

Telephone0191 2154567
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address26 Kingsway House
Kingsway South Tvte
Gateshead
Tyne And Wear
NE11 0HW
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside

Shareholders

1 at £1Kenneth Jewels
50.00%
Ordinary A
1 at £1Winfred Elizabeth Jewels
50.00%
Ordinary B

Financials

Year2014
Net Worth-£6,012
Cash£5,379
Current Liabilities£28,938

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
20 August 2015Application to strike the company off the register (3 pages)
20 August 2015Application to strike the company off the register (3 pages)
20 January 2015Termination of appointment of Kenneth Jewels as a director on 31 December 2014 (1 page)
20 January 2015Termination of appointment of Kenneth Jewels as a director on 31 December 2014 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 June 2014Termination of appointment of Adam Jackson as a director (1 page)
16 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
16 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
16 June 2014Termination of appointment of Adam Jackson as a director (1 page)
16 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
2 April 2014Appointment of Mr Kenneth Jewels as a director (2 pages)
2 April 2014Appointment of Mr Kenneth Jewels as a director (2 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 June 2013Director's details changed for Mr Adam Jackson on 17 June 2013 (2 pages)
17 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
17 June 2013Director's details changed for Mrs Winfred Elizabeth Jewels on 17 June 2013 (2 pages)
17 June 2013Director's details changed for Mr Adam Jackson on 17 June 2013 (2 pages)
17 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
17 June 2013Director's details changed for Mrs Winfred Elizabeth Jewels on 17 June 2013 (2 pages)
17 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
9 February 2012Registered office address changed from 83 Great North Road Gosforth Newcastle upon Tyne NE3 2DQ United Kingdom on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 83 Great North Road Gosforth Newcastle upon Tyne NE3 2DQ United Kingdom on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 83 Great North Road Gosforth Newcastle upon Tyne NE3 2DQ United Kingdom on 9 February 2012 (1 page)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
23 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 May 2011Change of share class name or designation (2 pages)
23 May 2011Change of share class name or designation (2 pages)
29 March 2010Incorporation (18 pages)
29 March 2010Incorporation (18 pages)