Company NameProperty Management Services Limited
Company StatusDissolved
Company Number03172496
CategoryPrivate Limited Company
Incorporation Date14 March 1996(28 years, 1 month ago)
Dissolution Date24 September 2013 (10 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Russell Workman
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1996(1 month, 2 weeks after company formation)
Appointment Duration17 years, 5 months (closed 24 September 2013)
RoleFacilities Management
Country of ResidenceEngland
Correspondence AddressWindsong Netherne Lane
Merstham
Redhill
Surrey
RH1 3AJ
Secretary NameLing Ly
NationalityBritish
StatusClosed
Appointed04 September 1998(2 years, 5 months after company formation)
Appointment Duration15 years (closed 24 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kenley Walk
Cheam
Sutton
SM3 8ES
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed14 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Secretary NameMr David Russell Workman
NationalityBritish
StatusResigned
Appointed01 May 1996(1 month, 2 weeks after company formation)
Appointment Duration1 day (resigned 02 May 1996)
RoleFacilities Management
Country of ResidenceEngland
Correspondence AddressWindsong Netherne Lane
Merstham
Redhill
Surrey
RH1 3AJ
Secretary NameGordon Thomas Riddell Birdwood
NationalityBritish
StatusResigned
Appointed02 May 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 04 September 1998)
RoleSecretary
Correspondence Address31 Alexander Street
London
W2 5NU
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed14 March 1996(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressAlliance House
12 Caxton Street
London
SW1H 0QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013Application to strike the company off the register (3 pages)
4 June 2013Application to strike the company off the register (3 pages)
28 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
28 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
21 March 2012Annual return made up to 14 March 2012 with a full list of shareholders
Statement of capital on 2012-03-21
  • GBP 100
(4 pages)
21 March 2012Annual return made up to 14 March 2012 with a full list of shareholders
Statement of capital on 2012-03-21
  • GBP 100
(4 pages)
3 August 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
3 August 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
15 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
29 June 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
22 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
18 August 2009Return made up to 14/03/09; full list of members (3 pages)
18 August 2009Return made up to 14/03/09; full list of members (3 pages)
17 August 2009Total exemption full accounts made up to 30 April 2009 (3 pages)
17 August 2009Total exemption full accounts made up to 30 April 2009 (3 pages)
15 October 2008Accounts made up to 30 April 2008 (3 pages)
15 October 2008Accounts for a dormant company made up to 30 April 2008 (3 pages)
12 September 2008Return made up to 11/04/08; no change of members (11 pages)
12 September 2008Return made up to 11/04/08; no change of members (11 pages)
5 June 2008Return made up to 14/03/08; full list of members (3 pages)
5 June 2008Return made up to 14/03/08; full list of members (3 pages)
11 December 2007Accounts for a dormant company made up to 30 April 2007 (3 pages)
11 December 2007Accounts made up to 30 April 2007 (3 pages)
11 April 2007Return made up to 14/03/07; full list of members (2 pages)
11 April 2007Return made up to 14/03/07; full list of members (2 pages)
19 October 2006Accounts made up to 30 April 2006 (3 pages)
19 October 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
5 May 2006Return made up to 14/03/06; full list of members (2 pages)
5 May 2006Director's particulars changed (1 page)
5 May 2006Return made up to 14/03/06; full list of members (2 pages)
5 May 2006Director's particulars changed (1 page)
20 March 2006Return made up to 14/03/05; full list of members (2 pages)
20 March 2006Return made up to 14/03/05; full list of members (2 pages)
15 November 2005Accounts made up to 30 April 2005 (3 pages)
15 November 2005Accounts for a dormant company made up to 30 April 2005 (3 pages)
5 April 2005Registered office changed on 05/04/05 from: 7 buckingham gate london SW1E 6JP (1 page)
5 April 2005Registered office changed on 05/04/05 from: 7 buckingham gate london SW1E 6JP (1 page)
17 January 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
17 January 2005Accounts made up to 30 April 2004 (3 pages)
16 March 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 March 2004Return made up to 14/03/04; full list of members (6 pages)
15 June 2003Return made up to 14/03/03; full list of members (6 pages)
15 June 2003Return made up to 14/03/03; full list of members (6 pages)
11 June 2003Accounts made up to 30 April 2003 (4 pages)
11 June 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
16 June 2002Accounts made up to 30 April 2002 (4 pages)
16 June 2002Registered office changed on 16/06/02 from: marble arch house 66/68 seymour street london W1H 6EP (1 page)
16 June 2002Registered office changed on 16/06/02 from: marble arch house 66/68 seymour street london W1H 6EP (1 page)
16 June 2002Return made up to 14/03/02; full list of members (6 pages)
16 June 2002Return made up to 14/03/02; full list of members (6 pages)
16 June 2002Accounts for a dormant company made up to 30 April 2002 (4 pages)
5 November 2001Accounts for a dormant company made up to 30 April 2001 (4 pages)
5 November 2001Accounts made up to 30 April 2001 (4 pages)
4 April 2001Return made up to 14/03/01; full list of members (6 pages)
4 April 2001Return made up to 14/03/01; full list of members (6 pages)
17 January 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
17 January 2001Accounts made up to 30 April 2000 (4 pages)
21 March 2000Return made up to 14/03/00; full list of members (6 pages)
21 March 2000Return made up to 14/03/00; full list of members (6 pages)
26 January 2000Accounts made up to 30 April 1999 (4 pages)
26 January 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
22 March 1999Return made up to 14/03/99; no change of members (4 pages)
22 March 1999Return made up to 14/03/99; no change of members (4 pages)
30 September 1998New secretary appointed (2 pages)
30 September 1998Accounts for a dormant company made up to 30 April 1998 (4 pages)
30 September 1998Secretary resigned (1 page)
30 September 1998New secretary appointed (2 pages)
30 September 1998Secretary resigned (1 page)
30 September 1998Accounts made up to 30 April 1998 (4 pages)
26 May 1998Company name changed workman facilities management li mited\certificate issued on 27/05/98 (2 pages)
26 May 1998Company name changed workman facilities management li mited\certificate issued on 27/05/98 (2 pages)
24 May 1998Return made up to 14/03/98; no change of members (4 pages)
24 May 1998Return made up to 14/03/98; no change of members (4 pages)
26 June 1997Accounts for a dormant company made up to 30 April 1997 (4 pages)
26 June 1997Accounts made up to 30 April 1997 (4 pages)
29 April 1997Return made up to 14/03/97; full list of members (6 pages)
29 April 1997Return made up to 14/03/97; full list of members (6 pages)
6 November 1996Company name changed fm works LIMITED\certificate issued on 07/11/96 (2 pages)
6 November 1996Company name changed fm works LIMITED\certificate issued on 07/11/96 (2 pages)
4 August 1996New secretary appointed (2 pages)
4 August 1996New secretary appointed (2 pages)
17 July 1996Ad 11/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 1996Accounting reference date notified as 30/04 (1 page)
17 July 1996Ad 11/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 1996Secretary resigned (1 page)
17 July 1996Secretary resigned (1 page)
17 July 1996Accounting reference date notified as 30/04 (1 page)
16 June 1996Registered office changed on 16/06/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
16 June 1996New secretary appointed (2 pages)
16 June 1996New director appointed (2 pages)
16 June 1996New director appointed (2 pages)
16 June 1996Director resigned (2 pages)
16 June 1996Director resigned (2 pages)
16 June 1996Secretary resigned (1 page)
16 June 1996Secretary resigned (1 page)
16 June 1996Registered office changed on 16/06/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
16 June 1996New secretary appointed (2 pages)
23 May 1996Company name changed longclimb LIMITED\certificate issued on 24/05/96 (2 pages)
23 May 1996Company name changed longclimb LIMITED\certificate issued on 24/05/96 (2 pages)
10 May 1996Memorandum and Articles of Association (1 page)
10 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 May 1996Memorandum and Articles of Association (5 pages)
10 May 1996Memorandum and Articles of Association (1 page)
10 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 May 1996Memorandum and Articles of Association (5 pages)
14 March 1996Incorporation (17 pages)
14 March 1996Incorporation (17 pages)