About

Registered Number: 05304469
Date of Incorporation: 03/12/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/01/2015 (9 years and 5 months ago)
Registered Address: 78 Catterick Road, Didsbury, Manchester, Greater Manchester, M20 6GF

 

Properties Uk Oldham Ltd was registered on 03 December 2004 with its registered office in Manchester. We don't know the number of employees at the business. This company has 3 directors listed as Patel, Keyuri, Patel, Nilesh Chandra Maheshbhai, Patel, Priyesh in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Nilesh Chandra Maheshbhai 21 January 2005 - 1
PATEL, Priyesh 21 January 2005 05 January 2007 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Keyuri 01 October 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 September 2014
DISS16(SOAS) - N/A 04 March 2014
GAZ1(A) - First notification of strike-off in London Gazette) 07 January 2014
DISS16(SOAS) - N/A 21 June 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
DISS16(SOAS) - N/A 02 March 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AD01 - Change of registered office address 02 September 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH03 - Change of particulars for secretary 12 March 2010
AA - Annual Accounts 23 December 2009
AA - Annual Accounts 25 August 2009
DISS40 - Notice of striking-off action discontinued 19 August 2009
363a - Annual Return 18 August 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
287 - Change in situation or address of Registered Office 19 March 2009
AA - Annual Accounts 27 May 2008
363a - Annual Return 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
AA - Annual Accounts 28 April 2007
363s - Annual Return 12 March 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
363s - Annual Return 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 17 March 2005
288c - Notice of change of directors or secretaries or in their particulars 17 March 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 07 December 2004
288b - Notice of resignation of directors or secretaries 07 December 2004
NEWINC - New incorporation documents 03 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.