Company NameProperty North Limited
Company StatusDissolved
Company Number07558588
CategoryPrivate Limited Company
Incorporation Date9 March 2011(13 years, 1 month ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Alistair Hugh Sundin
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2011(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSwallow House Parsons Road
Washington
Tyne And Wear
NE37 1EZ
Secretary NameMr Alistair Hugh Sundin
StatusClosed
Appointed09 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressSwallow House Parsons Road
Washington
Tyne And Wear
NE37 1EZ
Director NameMrs Lisa Ann Sundin
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 Parsons House
Parsons Road
Washington
Tyne & Wear
NE37 1EZ

Location

Registered AddressSwallow House
Parsons Road
Washington
Tyne And Wear
NE37 1EZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland
Address MatchesOver 200 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

17 March 2020Final Gazette dissolved following liquidation (1 page)
3 June 2015Dissolution deferment (1 page)
3 June 2015Dissolution deferment (1 page)
20 May 2015Completion of winding up (1 page)
20 May 2015Completion of winding up (1 page)
2 February 2015Order of court to wind up (2 pages)
2 February 2015Order of court to wind up (2 pages)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
9 May 2014Compulsory strike-off action has been suspended (1 page)
9 May 2014Compulsory strike-off action has been suspended (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
10 May 2013Compulsory strike-off action has been suspended (1 page)
10 May 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
7 November 2012Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ United Kingdom on 7 November 2012 (1 page)
7 November 2012Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ United Kingdom on 7 November 2012 (1 page)
7 November 2012Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ United Kingdom on 7 November 2012 (1 page)
10 April 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 1
(3 pages)
10 April 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 1
(3 pages)
10 April 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 1
(3 pages)
26 October 2011Termination of appointment of Lisa Sundin as a director (1 page)
26 October 2011Termination of appointment of Lisa Sundin as a director (1 page)
26 October 2011Appointment of Mr Alistair Hugh Sundin as a director (2 pages)
26 October 2011Appointment of Mr Alistair Hugh Sundin as a director (2 pages)
9 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
9 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
9 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)