MAJOR PROPERTY LIMITED

Register to unlock more data on OkredoRegister

MAJOR PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04681888

Incorporation date

28/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton BD19 3TTCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2003)
dot icon06/03/2024
Final Gazette dissolved following liquidation
dot icon06/12/2023
Return of final meeting in a members' voluntary winding up
dot icon15/11/2023
Liquidators' statement of receipts and payments to 2023-11-06
dot icon17/11/2022
Resolutions
dot icon17/11/2022
Declaration of solvency
dot icon17/11/2022
Appointment of a voluntary liquidator
dot icon15/11/2022
Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Xl Business Solutions Limited Premier House Bradford Road Cleckheaton BD19 3TT on 2022-11-15
dot icon12/10/2022
Total exemption full accounts made up to 2022-07-31
dot icon12/10/2022
Previous accounting period extended from 2022-02-28 to 2022-07-31
dot icon12/07/2022
Satisfaction of charge 046818880011 in full
dot icon12/07/2022
Satisfaction of charge 046818880009 in full
dot icon12/07/2022
Satisfaction of charge 046818880010 in full
dot icon29/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon26/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon26/02/2021
Registration of charge 046818880011, created on 2021-02-08
dot icon25/02/2021
Micro company accounts made up to 2020-02-28
dot icon20/01/2021
Confirmation statement made on 2020-11-17 with no updates
dot icon07/01/2021
Registration of charge 046818880010, created on 2021-01-04
dot icon07/01/2021
Registration of charge 046818880009, created on 2021-01-04
dot icon28/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon21/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon22/11/2018
Confirmation statement made on 2018-11-17 with updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon17/11/2017
Confirmation statement made on 2017-11-17 with updates
dot icon17/11/2017
Satisfaction of charge 2 in full
dot icon17/11/2017
Satisfaction of charge 1 in full
dot icon17/11/2017
Satisfaction of charge 5 in full
dot icon17/11/2017
Satisfaction of charge 3 in full
dot icon17/11/2017
Satisfaction of charge 4 in full
dot icon17/11/2017
Satisfaction of charge 6 in full
dot icon17/11/2017
Satisfaction of charge 8 in full
dot icon17/11/2017
Satisfaction of charge 7 in full
dot icon04/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon10/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon13/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon30/05/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon14/05/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon09/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon27/10/2011
Director's details changed for Nigel William Powell on 2011-10-27
dot icon28/02/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon11/06/2010
Secretary's details changed for Pauline Mary Powell on 2010-06-11
dot icon21/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon24/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon07/04/2009
Return made up to 28/02/09; full list of members
dot icon06/04/2009
Director's change of particulars / nigel powell / 01/02/2009
dot icon06/04/2009
Secretary's change of particulars / pauline powell / 01/02/2009
dot icon22/09/2008
Total exemption small company accounts made up to 2008-02-29
dot icon21/04/2008
Particulars of a mortgage or charge / charge no: 8
dot icon08/04/2008
Return made up to 28/02/08; no change of members
dot icon22/10/2007
Total exemption small company accounts made up to 2007-02-28
dot icon26/05/2007
Particulars of mortgage/charge
dot icon23/05/2007
Particulars of mortgage/charge
dot icon15/03/2007
Return made up to 28/02/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon24/07/2006
Registered office changed on 24/07/06 from: tennant land partners chartered accountants 3 grove park court skipton road harrogate HG1 4DP
dot icon10/05/2006
Particulars of mortgage/charge
dot icon29/03/2006
Return made up to 28/02/06; full list of members
dot icon16/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon04/06/2005
Particulars of mortgage/charge
dot icon10/03/2005
Return made up to 28/02/05; full list of members
dot icon15/11/2004
Total exemption full accounts made up to 2004-02-29
dot icon15/04/2004
Particulars of mortgage/charge
dot icon31/03/2004
Return made up to 28/02/04; full list of members
dot icon16/07/2003
Particulars of mortgage/charge
dot icon22/05/2003
Particulars of mortgage/charge
dot icon31/03/2003
Registered office changed on 31/03/03 from: 12 york place leeds west yorkshire LS1 2DS
dot icon31/03/2003
New secretary appointed
dot icon31/03/2003
New director appointed
dot icon31/03/2003
Secretary resigned
dot icon31/03/2003
Director resigned
dot icon28/02/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+525.01 % *

* during past year

Cash in Bank

£309,768.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
234.61K
-
0.00
49.56K
-
2022
0
276.12K
-
0.00
309.77K
-
2022
0
276.12K
-
0.00
309.77K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

276.12K £Ascended17.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

309.77K £Ascended525.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powell, Nigel William
Director
19/03/2003 - Present
5
Powell, Pauline Mary
Secretary
19/03/2003 - Present
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAJOR PROPERTY LIMITED

MAJOR PROPERTY LIMITED is an(a) Dissolved company incorporated on 28/02/2003 with the registered office located at Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton BD19 3TT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MAJOR PROPERTY LIMITED?

toggle

MAJOR PROPERTY LIMITED is currently Dissolved. It was registered on 28/02/2003 and dissolved on 06/03/2024.

Where is MAJOR PROPERTY LIMITED located?

toggle

MAJOR PROPERTY LIMITED is registered at Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton BD19 3TT.

What does MAJOR PROPERTY LIMITED do?

toggle

MAJOR PROPERTY LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for MAJOR PROPERTY LIMITED?

toggle

The latest filing was on 06/03/2024: Final Gazette dissolved following liquidation.