About

Registered Number: 05728326
Date of Incorporation: 02/03/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 5 months ago)
Registered Address: 211 Manchester New Road, Middleton, Manchester, M24 1JT,

 

Established in 2006, P & A Properties (Northwest) Ltd have registered office in Manchester. Atkinson, Andrea is the current director of the company. We don't currently know the number of employees at the 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.