About

Registered Number: 06361160
Date of Incorporation: 04/09/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: 47 Queens Avenue, Corsham, SN13 0DX,

 

Direct Property Services (Wiltshire) Ltd was registered on 04 September 2007 and are based in Corsham, it's status at Companies House is "Dissolved". We don't know the number of employees at this business. Gardiner, Nicholas Roderick, Gardiner, Nicola Lucinda Claire, Lewinton, Alan Paul, Lewinton, Alan Paul are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDINER, Nicholas Roderick 04 September 2007 - 1
LEWINTON, Alan Paul 04 September 2007 01 October 2007 1
Secretary Name Appointed Resigned Total Appointments
GARDINER, Nicola Lucinda Claire 04 September 2007 07 March 2013 1
LEWINTON, Alan Paul 07 March 2013 28 February 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2020
DS01 - Striking off application by a company 13 March 2020
AA - Annual Accounts 05 March 2020
CH01 - Change of particulars for director 18 November 2019
PSC04 - N/A 18 November 2019
CS01 - N/A 03 October 2019
AD01 - Change of registered office address 03 October 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 09 October 2018
TM02 - Termination of appointment of secretary 28 February 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 19 October 2013
AA - Annual Accounts 23 September 2013
AP03 - Appointment of secretary 07 March 2013
TM02 - Termination of appointment of secretary 07 March 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 28 September 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
652a - Application for striking off 30 September 2008
395 - Particulars of a mortgage or charge 29 February 2008
395 - Particulars of a mortgage or charge 21 February 2008
225 - Change of Accounting Reference Date 11 January 2008
288b - Notice of resignation of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
NEWINC - New incorporation documents 04 September 2007

Mortgages & Charges

Description Date Status Charge by
Floating charge 19 February 2008 Outstanding

N/A

Legal charge 19 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.