Company NameProperty Specialists Limited
Company StatusDissolved
Company Number00457854
CategoryPrivate Limited Company
Incorporation Date13 August 1948(75 years, 9 months ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Alan Murrell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(43 years, 6 months after company formation)
Appointment Duration14 years, 6 months (closed 01 August 2006)
RoleBuilder
Country of ResidenceEngland
Correspondence Address3a Highcroft Road
Felden
Hemel Hempstead
Hertfordshire
HP3 0BU
Secretary NameMr Alan Murrell
NationalityBritish
StatusClosed
Appointed27 February 1996(47 years, 6 months after company formation)
Appointment Duration10 years, 5 months (closed 01 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a Highcroft Road
Felden
Hemel Hempstead
Hertfordshire
HP3 0BU
Director NameMr Simon Adam Murrell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1999(50 years, 5 months after company formation)
Appointment Duration7 years, 6 months (closed 01 August 2006)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBaynham Cottage
Sly Corner Lee Common
Great Missenden
Buckinghamshire
HP16 9LD
Director NameMr Derrick Murrell
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(43 years, 6 months after company formation)
Appointment Duration4 years (resigned 27 February 1996)
RoleBuilder
Correspondence Address2a Moss Close
Pinner
Middlesex
HA5 3AY
Director NameMrs Gillian Wendy Murrell
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(43 years, 6 months after company formation)
Appointment Duration6 years, 12 months (resigned 27 January 1999)
RoleCompany Director
Correspondence Address2 Moss Close
Pinner
Middlesex
HA5 3AY
Secretary NameMr Derrick Murrell
NationalityBritish
StatusResigned
Appointed31 January 1992(43 years, 6 months after company formation)
Appointment Duration4 years (resigned 27 February 1996)
RoleCompany Director
Correspondence Address2a Moss Close
Pinner
Middlesex
HA5 3AY

Location

Registered AddressBatchworth House
Batchworth Place Church Street
Rickmansworth
Hertfordshire
WD3 1JE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

1 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2006Registered office changed on 18/05/06 from: 24 church street ricksmanworth hertfordshire WD3 1DD (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
20 February 2006Application for striking-off (1 page)
3 February 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2005Return made up to 31/01/05; full list of members (7 pages)
26 August 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
28 January 2004Return made up to 31/01/04; full list of members (7 pages)
19 December 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
28 January 2003Return made up to 31/01/03; full list of members (8 pages)
19 November 2002Full accounts made up to 30 June 2002 (11 pages)
25 July 2002Director's particulars changed (1 page)
24 January 2002Return made up to 31/01/02; full list of members (7 pages)
27 November 2001Full accounts made up to 30 June 2001 (11 pages)
15 June 2001Secretary's particulars changed;director's particulars changed (1 page)
7 February 2001Return made up to 31/01/01; full list of members (7 pages)
9 November 2000Full accounts made up to 30 June 2000 (11 pages)
1 February 2000Return made up to 31/01/00; full list of members (7 pages)
27 January 2000Full accounts made up to 30 June 1999 (12 pages)
22 March 1999Ad 10/03/99--------- £ si 50@1=50 £ ic 755/805 (2 pages)
22 March 1999Director's particulars changed (1 page)
22 February 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
19 February 1999Full accounts made up to 30 June 1998 (12 pages)
12 February 1999New director appointed (2 pages)
5 February 1999Particulars of mortgage/charge (3 pages)
4 February 1999Director resigned (1 page)
4 February 1999Declaration of assistance for shares acquisition (4 pages)
29 January 1999Return made up to 31/01/99; no change of members (4 pages)
23 February 1998Full accounts made up to 30 June 1997 (11 pages)
16 February 1998Return made up to 31/01/98; no change of members (5 pages)
24 February 1997Return made up to 31/01/97; full list of members (7 pages)
20 December 1996Full accounts made up to 30 June 1996 (9 pages)
11 June 1996New secretary appointed (2 pages)
11 June 1996Secretary resigned;director resigned (1 page)
30 January 1996Return made up to 31/01/96; full list of members (7 pages)
20 December 1995Full accounts made up to 30 June 1995 (10 pages)