Company NameP I Properties (Teesside) Limited
Company StatusDissolved
Company Number07521025
CategoryPrivate Limited Company
Incorporation Date8 February 2011(13 years, 2 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Lisa Fields
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Discount Tiles & Stone Ltd Portrack Lane
Stockton On Tees
TS18 2HP
Secretary NameMrs Lisa Fields
StatusClosed
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Discount Tiles & Stone Ltd Portrack Lane
Stockton On Tees
TS18 2HP

Location

Registered Address81 Borough Road
Middlesbrough
Cleveland
TS1 3AA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Lisa Fields
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2016Voluntary strike-off action has been suspended (1 page)
19 February 2016Voluntary strike-off action has been suspended (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
30 December 2015Application to strike the company off the register (3 pages)
30 December 2015Application to strike the company off the register (3 pages)
8 December 2015Compulsory strike-off action has been discontinued (1 page)
8 December 2015Compulsory strike-off action has been discontinued (1 page)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
24 July 2015Compulsory strike-off action has been suspended (1 page)
24 July 2015Compulsory strike-off action has been suspended (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
7 April 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
12 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(4 pages)
12 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(4 pages)
11 February 2014Registered office address changed from 136 the Stables Wynyard Billingham Cleveland TS22 5QY England on 11 February 2014 (1 page)
11 February 2014Registered office address changed from 136 the Stables Wynyard Billingham Cleveland TS22 5QY England on 11 February 2014 (1 page)
30 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
30 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
6 March 2013Director's details changed for Mrs Lisa Dack on 1 November 2012 (2 pages)
6 March 2013Secretary's details changed for Lisa Dack on 1 November 2012 (1 page)
6 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
6 March 2013Director's details changed for Mrs Lisa Dack on 1 November 2012 (2 pages)
6 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
6 March 2013Secretary's details changed for Lisa Dack on 1 November 2012 (1 page)
6 March 2013Director's details changed for Mrs Lisa Dack on 1 November 2012 (2 pages)
6 March 2013Secretary's details changed for Lisa Dack on 1 November 2012 (1 page)
29 October 2012Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN United Kingdom on 29 October 2012 (1 page)
29 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
29 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
29 October 2012Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN United Kingdom on 29 October 2012 (1 page)
21 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
8 February 2011Incorporation (49 pages)
8 February 2011Incorporation (49 pages)