About

Registered Number: 04772984
Date of Incorporation: 21/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/09/2019 (4 years and 7 months ago)
Registered Address: 17 Ladybower Close, Wirral, CH49 4RY,

 

N & K Properties Ltd was registered on 21 May 2003 with its registered office in Wirral, it's status in the Companies House registry is set to "Dissolved". The current directors of the business are listed as Boot, Katharine Mary Clare, Boot, Nigel Crawford in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOT, Katharine Mary Clare 21 May 2003 - 1
BOOT, Nigel Crawford 21 May 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 July 2019
DS01 - Striking off application by a company 02 July 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 25 May 2018
PSC04 - N/A 06 February 2018
PSC04 - N/A 06 February 2018
AD01 - Change of registered office address 06 February 2018
AA - Annual Accounts 05 January 2018
EH01 - N/A 06 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 November 2017
EH02 - N/A 06 November 2017
CH01 - Change of particulars for director 01 November 2017
CH03 - Change of particulars for secretary 01 November 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 03 June 2015
CH03 - Change of particulars for secretary 03 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 June 2015
CH01 - Change of particulars for director 03 June 2015
CH01 - Change of particulars for director 03 June 2015
AA - Annual Accounts 08 February 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 06 June 2011
CH01 - Change of particulars for director 06 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 June 2011
CH03 - Change of particulars for secretary 06 June 2011
CH01 - Change of particulars for director 06 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 June 2011
AA - Annual Accounts 03 March 2011
AD01 - Change of registered office address 19 January 2011
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 27 June 2008
AA - Annual Accounts 09 April 2008
363s - Annual Return 26 June 2007
AA - Annual Accounts 02 March 2007
363s - Annual Return 01 August 2006
AA - Annual Accounts 09 May 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 02 August 2005
363s - Annual Return 22 June 2004
395 - Particulars of a mortgage or charge 23 June 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
287 - Change in situation or address of Registered Office 28 May 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
NEWINC - New incorporation documents 21 May 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.