About

Registered Number: 04972971
Date of Incorporation: 21/11/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 8 months ago)
Registered Address: Coseley Property Services Limited Estate Office Cannon Business Park, Gough Road, Coseley, West Midlands, WV14 8XR

 

Based in Coseley in West Midlands, Coseley Property Services Ltd was setup in 2003, it has a status of "Dissolved". We do not know the number of employees at this company. The organisation has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADDISON, Nicola Jane 11 December 2015 - 1
ADDISON, Carl Andrew 23 January 2004 11 December 2015 1
FBC NOMINEES LIMITED 21 November 2003 23 January 2004 1
ROUTH HOLDINGS LIMITED 21 November 2003 23 January 2004 1
Secretary Name Appointed Resigned Total Appointments
ADDISON, Nicola Jane 11 December 2015 - 1
BROMWICH, Deborah Ann 23 January 2004 07 September 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2020
DS01 - Striking off application by a company 14 May 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 21 February 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 04 April 2016
AP01 - Appointment of director 08 January 2016
AP03 - Appointment of secretary 08 January 2016
TM02 - Termination of appointment of secretary 08 January 2016
TM01 - Termination of appointment of director 08 January 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 25 April 2013
CH01 - Change of particulars for director 25 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 10 August 2010
CH03 - Change of particulars for secretary 22 February 2010
AR01 - Annual Return 22 February 2010
AD01 - Change of registered office address 22 February 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 09 December 2008
363a - Annual Return 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 24 June 2008
AA - Annual Accounts 29 May 2008
AA - Annual Accounts 24 September 2007
363s - Annual Return 03 January 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 30 November 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
AA - Annual Accounts 13 September 2005
363s - Annual Return 29 November 2004
225 - Change of Accounting Reference Date 22 March 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
CERTNM - Change of name certificate 27 January 2004
288b - Notice of resignation of directors or secretaries 21 November 2003
NEWINC - New incorporation documents 21 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.