CONSALL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CONSALL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02589335

Incorporation date

07/03/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

570-572 Etruria Road, Newcastle, Staffordshire ST5 0SUCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1991)
dot icon13/05/2023
Final Gazette dissolved following liquidation
dot icon12/02/2023
Return of final meeting in a members' voluntary winding up
dot icon12/12/2022
Liquidators' statement of receipts and payments to 2022-10-08
dot icon13/12/2021
Liquidators' statement of receipts and payments to 2021-10-08
dot icon28/01/2021
Removal of liquidator by court order
dot icon18/11/2020
Registered office address changed from Consall Properties Estate Office Consall Hall Wetley Rocks Stoke-on-Trent Staffs ST9 0AG to 570-572 Etruria Road Newcastle Staffordshire ST5 0SU on 2020-11-18
dot icon29/10/2020
Appointment of a voluntary liquidator
dot icon29/10/2020
Declaration of solvency
dot icon29/10/2020
Resolutions
dot icon25/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/05/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon23/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/04/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/04/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon14/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/04/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon03/04/2014
Director's details changed for Mrs Helen Frances Davis on 2013-04-01
dot icon08/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon14/03/2013
Director's details changed for Mrs Helen Frances Davis on 2012-04-01
dot icon14/03/2013
Secretary's details changed for Mrs Helen Frances Davis on 2012-04-01
dot icon17/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/04/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/04/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon13/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/04/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon14/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/04/2009
Return made up to 07/03/09; full list of members
dot icon23/01/2009
Return made up to 31/03/08; full list of members
dot icon19/12/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon03/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/04/2007
Return made up to 07/03/07; full list of members
dot icon07/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/03/2006
Return made up to 07/03/06; full list of members
dot icon09/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/06/2005
Return made up to 07/03/05; full list of members
dot icon10/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/05/2004
Return made up to 07/03/04; full list of members
dot icon14/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon02/05/2003
Return made up to 07/03/03; full list of members
dot icon27/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon28/06/2002
Return made up to 07/03/02; full list of members
dot icon08/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon28/03/2001
Return made up to 07/03/01; full list of members
dot icon10/08/2000
Accounts for a small company made up to 2000-03-31
dot icon03/04/2000
Return made up to 07/03/00; full list of members
dot icon28/07/1999
Accounts for a small company made up to 1999-03-31
dot icon09/04/1999
Return made up to 07/03/99; no change of members
dot icon14/01/1999
Accounts for a small company made up to 1998-03-31
dot icon28/05/1998
Return made up to 07/03/98; no change of members
dot icon22/09/1997
Accounts for a small company made up to 1997-03-31
dot icon27/05/1997
Return made up to 07/03/97; full list of members
dot icon19/05/1997
Return made up to 07/03/96; full list of members
dot icon13/02/1997
Accounts for a small company made up to 1996-03-31
dot icon07/08/1995
Accounts for a small company made up to 1995-03-31
dot icon23/03/1995
Return made up to 07/03/95; no change of members
dot icon26/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/04/1994
Return made up to 07/03/94; no change of members
dot icon14/01/1994
Accounts for a small company made up to 1993-03-31
dot icon15/03/1993
Return made up to 07/03/93; full list of members
dot icon08/01/1993
Accounts for a small company made up to 1992-03-31
dot icon21/05/1992
Return made up to 07/03/92; full list of members
dot icon25/02/1992
Particulars of contract relating to shares
dot icon25/02/1992
Ad 31/12/91--------- £ si 152000@1
dot icon05/02/1992
Ad 31/12/91--------- £ si 152000@1=152000 £ ic 2/152002
dot icon04/09/1991
Particulars of mortgage/charge
dot icon07/05/1991
Accounting reference date notified as 31/03
dot icon12/04/1991
Resolutions
dot icon12/04/1991
Resolutions
dot icon12/04/1991
£ nc 1000/1000000 18/03/91
dot icon10/04/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/03/1991
Registered office changed on 27/03/91 from: classsic house 174-180 old street london EC1V 9BP
dot icon25/03/1991
Certificate of change of name
dot icon07/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONSALL PROPERTIES LIMITED

CONSALL PROPERTIES LIMITED is an(a) Dissolved company incorporated on 07/03/1991 with the registered office located at 570-572 Etruria Road, Newcastle, Staffordshire ST5 0SU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONSALL PROPERTIES LIMITED?

toggle

CONSALL PROPERTIES LIMITED is currently Dissolved. It was registered on 07/03/1991 and dissolved on 13/05/2023.

Where is CONSALL PROPERTIES LIMITED located?

toggle

CONSALL PROPERTIES LIMITED is registered at 570-572 Etruria Road, Newcastle, Staffordshire ST5 0SU.

What does CONSALL PROPERTIES LIMITED do?

toggle

CONSALL PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CONSALL PROPERTIES LIMITED?

toggle

The latest filing was on 13/05/2023: Final Gazette dissolved following liquidation.