About

Registered Number: 03818546
Date of Incorporation: 03/08/1999 (24 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 23/08/2016 (7 years and 8 months ago)
Registered Address: 17 George Street, St Helens, Merseyside, WA10 1DB

 

Poolside Properties Ltd was founded on 03 August 1999 and are based in St Helens in Merseyside, it has a status of "Dissolved". There is only one director listed for the organisation at Companies House. We do not know the number of employees at Poolside Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HENDERSON, Max Oliver 14 November 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 07 June 2016
DS01 - Striking off application by a company 29 May 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 12 June 2012
AP01 - Appointment of director 19 December 2011
SH01 - Return of Allotment of shares 21 November 2011
TM01 - Termination of appointment of director 18 November 2011
TM02 - Termination of appointment of secretary 18 November 2011
AP01 - Appointment of director 18 November 2011
AP03 - Appointment of secretary 18 November 2011
AD01 - Change of registered office address 18 November 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 17 July 2009
363a - Annual Return 08 August 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 01 August 2006
AA - Annual Accounts 28 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2005
363a - Annual Return 27 July 2005
288c - Notice of change of directors or secretaries or in their particulars 27 July 2005
288c - Notice of change of directors or secretaries or in their particulars 27 July 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 11 June 2004
363s - Annual Return 30 July 2003
AA - Annual Accounts 21 February 2003
363s - Annual Return 07 August 2002
AA - Annual Accounts 13 March 2002
363s - Annual Return 02 August 2001
AA - Annual Accounts 04 May 2001
225 - Change of Accounting Reference Date 06 October 2000
395 - Particulars of a mortgage or charge 04 October 2000
363s - Annual Return 29 August 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
395 - Particulars of a mortgage or charge 01 October 1999
CERTNM - Change of name certificate 24 August 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
288b - Notice of resignation of directors or secretaries 19 August 1999
288b - Notice of resignation of directors or secretaries 19 August 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
287 - Change in situation or address of Registered Office 19 August 1999
NEWINC - New incorporation documents 03 August 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 September 2000 Fully Satisfied

N/A

Legal charge 28 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.