About

Registered Number: 06599345
Date of Incorporation: 21/05/2008 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2015 (9 years and 11 months ago)
Registered Address: 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5RU

 

Founded in 2008, Propeller Technologies Ltd have registered office in Leeds, West Yorkshire. The company has 2 directors listed as Brookes, Carl, Young, Catherine Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROOKES, Carl 25 March 2013 - 1
YOUNG, Catherine Elizabeth 21 April 2011 25 March 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 May 2015
2.35B - N/A 17 February 2015
2.24B - N/A 15 September 2014
2.16B - N/A 05 August 2014
F2.18 - N/A 01 May 2014
2.17B - N/A 11 April 2014
2.16B - N/A 09 April 2014
AD01 - Change of registered office address 18 February 2014
2.12B - N/A 17 February 2014
AR01 - Annual Return 01 July 2013
AP03 - Appointment of secretary 28 March 2013
TM02 - Termination of appointment of secretary 28 March 2013
TM01 - Termination of appointment of director 28 March 2013
TM01 - Termination of appointment of director 28 March 2013
AA - Annual Accounts 05 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 January 2013
MG01 - Particulars of a mortgage or charge 31 December 2012
MG01 - Particulars of a mortgage or charge 20 December 2012
AP01 - Appointment of director 16 November 2012
AR01 - Annual Return 18 June 2012
AD01 - Change of registered office address 07 June 2012
TM01 - Termination of appointment of director 17 May 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 19 June 2011
AP03 - Appointment of secretary 03 May 2011
TM02 - Termination of appointment of secretary 28 April 2011
AP01 - Appointment of director 28 April 2011
AP01 - Appointment of director 28 April 2011
AP01 - Appointment of director 28 April 2011
MG01 - Particulars of a mortgage or charge 09 April 2011
MG01 - Particulars of a mortgage or charge 22 March 2011
AD01 - Change of registered office address 10 August 2010
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 18 June 2010
AA - Annual Accounts 18 February 2010
CH01 - Change of particulars for director 09 December 2009
363a - Annual Return 11 June 2009
CERTNM - Change of name certificate 27 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
NEWINC - New incorporation documents 21 May 2008

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 18 December 2012 Outstanding

N/A

Debenture 31 March 2011 Outstanding

N/A

Debenture 17 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.