About

Registered Number: 05984323
Date of Incorporation: 31/10/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 14/07/2015 (8 years and 9 months ago)
Registered Address: 24 Brockholes, Glossop, Derbyshire, SK13 6YT

 

Based in Glossop, Derbyshire, Manchester Property Services Ltd was setup in 2006. We don't currently know the number of employees at the business. This business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTERWORTH, Karren 20 July 2008 - 1
Secretary Name Appointed Resigned Total Appointments
BUTTERWORTH, Ian 31 October 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2015
DISS16(SOAS) - N/A 13 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 29 July 2014
DISS16(SOAS) - N/A 07 November 2013
GAZ1(A) - First notification of strike-off in London Gazette) 24 September 2013
DISS16(SOAS) - N/A 26 September 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
DISS16(SOAS) - N/A 21 April 2011
GAZ1 - First notification of strike-off action in London Gazette 08 March 2011
AA - Annual Accounts 03 January 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 29 December 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 01 September 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
287 - Change in situation or address of Registered Office 25 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
363a - Annual Return 29 November 2007
225 - Change of Accounting Reference Date 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2006
288c - Notice of change of directors or secretaries or in their particulars 05 December 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
NEWINC - New incorporation documents 31 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.