About

Registered Number: 05728326
Date of Incorporation: 02/03/2006 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (6 years and 5 months ago)
Registered Address: 211 Manchester New Road, Middleton, Manchester, M24 1JT,

 

Established in 2006, P & A Properties (Northwest) Ltd has its registered office in Manchester. There is one director listed for the business at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Andrea 02 March 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 June 2018
SOAS(A) - Striking-off action suspended (Section 652A) 14 June 2018
DS01 - Striking off application by a company 06 June 2018
DISS16(SOAS) - N/A 09 December 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
DISS40 - Notice of striking-off action discontinued 01 February 2017
AA - Annual Accounts 31 January 2017
DISS16(SOAS) - N/A 19 July 2016
GAZ1 - First notification of strike-off action in London Gazette 31 May 2016
AA - Annual Accounts 02 December 2015
AD01 - Change of registered office address 04 June 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 16 October 2014
DISS40 - Notice of striking-off action discontinued 23 August 2014
AR01 - Annual Return 21 August 2014
CH03 - Change of particulars for secretary 21 August 2014
CH01 - Change of particulars for director 21 August 2014
CH01 - Change of particulars for director 21 August 2014
AD01 - Change of registered office address 18 August 2014
GAZ1 - First notification of strike-off action in London Gazette 22 July 2014
DISS40 - Notice of striking-off action discontinued 30 April 2014
AA - Annual Accounts 29 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 10 November 2010
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 04 March 2010
DISS40 - Notice of striking-off action discontinued 21 November 2009
AA - Annual Accounts 18 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH03 - Change of particulars for secretary 10 November 2009
GAZ1 - First notification of strike-off action in London Gazette 13 October 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 20 June 2008
363a - Annual Return 10 March 2008
395 - Particulars of a mortgage or charge 07 December 2007
395 - Particulars of a mortgage or charge 16 November 2007
363a - Annual Return 08 March 2007
395 - Particulars of a mortgage or charge 17 August 2006
NEWINC - New incorporation documents 02 March 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 December 2007 Outstanding

N/A

Legal charge 12 November 2007 Outstanding

N/A

Legal charge 09 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.