About

Registered Number: 05183688
Date of Incorporation: 19/07/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2017 (7 years and 3 months ago)
Registered Address: 11 Clifton Moor Business Village, James Nicolson Link Clifton Moor, York, YO30 4XG

 

County Durham Properties Sales Lettings & Mortgages Ltd was founded on 19 July 2004 and are based in York, it has a status of "Dissolved". This organisation has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Michael Roderick 19 July 2004 - 1
HALL, Pauline 19 July 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 February 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 21 November 2016
4.68 - Liquidator's statement of receipts and payments 24 September 2015
AD01 - Change of registered office address 04 June 2015
4.68 - Liquidator's statement of receipts and payments 17 October 2014
4.68 - Liquidator's statement of receipts and payments 09 October 2014
4.68 - Liquidator's statement of receipts and payments 01 October 2013
4.68 - Liquidator's statement of receipts and payments 28 September 2012
RESOLUTIONS - N/A 01 September 2011
RESOLUTIONS - N/A 01 September 2011
4.20 - N/A 01 September 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 01 September 2011
LIQ MISC RES - N/A 01 September 2011
AD01 - Change of registered office address 16 August 2011
DISS40 - Notice of striking-off action discontinued 26 February 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
363a - Annual Return 24 August 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 30 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2008
395 - Particulars of a mortgage or charge 30 November 2007
AA - Annual Accounts 29 October 2007
395 - Particulars of a mortgage or charge 25 October 2007
363s - Annual Return 08 August 2007
363s - Annual Return 26 July 2006
AA - Annual Accounts 22 May 2006
395 - Particulars of a mortgage or charge 18 January 2006
225 - Change of Accounting Reference Date 20 December 2005
363s - Annual Return 15 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
NEWINC - New incorporation documents 19 July 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage 28 November 2007 Outstanding

N/A

Mortgage 04 October 2007 Fully Satisfied

N/A

Debenture 12 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.