About

Registered Number: 05470790
Date of Incorporation: 03/06/2005 (18 years and 11 months ago)
Company Status: Liquidation
Registered Address: Griffin Court, 201 Chapel Street, Salford Manchester, Lancashire, M3 5EQ

 

Having been setup in 2005, Property Syndicate 1a Ltd has its registered office in Salford Manchester, it's status at Companies House is "Liquidation". The organisation has 6 directors listed at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Donald Peter 31 January 2006 - 1
BUCKLEY, Christopher John 16 June 2007 - 1
CULLEN, Robert Richard 16 March 2006 - 1
MARSH, Anna 21 June 2005 - 1
ROBSON, Peter Alan 16 March 2006 - 1
ATKINS, Stuart 16 March 2006 16 June 2007 1

Filing History

Document Type Date
COCOMP - Order to wind up 21 February 2011
AA - Annual Accounts 12 April 2010
TM01 - Termination of appointment of director 17 February 2010
LQ01 - Notice of appointment of receiver or manager 09 February 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 28 July 2009
AAMD - Amended Accounts 26 January 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 26 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
225 - Change of Accounting Reference Date 11 April 2007
AA - Annual Accounts 22 March 2007
395 - Particulars of a mortgage or charge 02 February 2007
395 - Particulars of a mortgage or charge 02 February 2007
363s - Annual Return 26 January 2007
288a - Notice of appointment of directors or secretaries 18 October 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
CERTNM - Change of name certificate 30 August 2006
287 - Change in situation or address of Registered Office 21 April 2006
395 - Particulars of a mortgage or charge 23 March 2006
288b - Notice of resignation of directors or secretaries 20 June 2005
287 - Change in situation or address of Registered Office 20 June 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
NEWINC - New incorporation documents 03 June 2005

Mortgages & Charges

Description Date Status Charge by
Charge over deposits 24 January 2007 Outstanding

N/A

Legal mortgage 24 January 2007 Outstanding

N/A

Legal charge 16 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.