About

Registered Number: 04726075
Date of Incorporation: 07/04/2003 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 19/08/2014 (10 years and 8 months ago)
Registered Address: 23a Mansfield Road, Hasland, Chesterfield, Derbyshire, S41 0JE,

 

Based in Chesterfield in Derbyshire, Economical Property Developments Ltd was registered on 07 April 2003, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. The companies directors are listed as Parker, Ann, Parker, Colin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Ann 10 April 2003 - 1
PARKER, Colin 10 April 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 06 May 2014
DS01 - Striking off application by a company 23 April 2014
AA - Annual Accounts 21 June 2013
AA01 - Change of accounting reference date 10 April 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 04 June 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
287 - Change in situation or address of Registered Office 10 February 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 17 April 2007
AA - Annual Accounts 19 September 2006
363a - Annual Return 20 April 2006
AA - Annual Accounts 10 August 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 16 August 2004
225 - Change of Accounting Reference Date 13 July 2004
363s - Annual Return 31 March 2004
288b - Notice of resignation of directors or secretaries 24 April 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
287 - Change in situation or address of Registered Office 24 April 2003
225 - Change of Accounting Reference Date 24 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2003
NEWINC - New incorporation documents 07 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.