Company NameProperty Connections Plc
Company StatusDissolved
Company Number03385392
CategoryPublic Limited Company
Incorporation Date12 June 1997(26 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Philip Clive Birch
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1997(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address122 St Georges Road
Sandwich
Kent
CT13 9LD
Director NameLewis Montague
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1997(same day as company formation)
RoleBusiness Consultant
Correspondence AddressWillow Trees New Way Lane
Threshers Bush
Harlow
Essex
CM17 0NT
Secretary NameMr Philip Clive Birch
NationalityBritish
StatusCurrent
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 St Georges Road
Sandwich
Kent
CT13 9LD
Director NameGavin Mark Kaye
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1997(2 months after company formation)
Appointment Duration26 years, 8 months
RoleCh Accountant
Correspondence Address2 Aspen Park Drive
Garston
Watford
Hertfordshire
WD2 6RS
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NamePeter James Caro
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1997(3 months, 4 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 06 January 1998)
RoleProperty Consultant
Correspondence Address2 Westwell Court
Tenterden
Kent
TN30 6TS
Director NameChristopher David Tapley
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1997(3 months, 4 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 06 January 1998)
RoleProperty Consultant
Correspondence Address175 Queens Road
Buckhurst Hill
Essex
IG9 5AZ

Location

Registered Address2nd Floor Fergusson House
124/128 City Road
London
EC1V 2NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

7 May 2002Dissolved (1 page)
7 February 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
30 August 2001Liquidators statement of receipts and payments (5 pages)
6 March 2001Liquidators statement of receipts and payments (5 pages)
28 February 2001Notice of ceasing to act as a voluntary liquidator (1 page)
15 February 2001O/C replacement of liquidator (7 pages)
15 February 2001Appointment of a voluntary liquidator (1 page)
26 September 2000Liquidators statement of receipts and payments (5 pages)
27 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 July 1999Appointment of a voluntary liquidator (1 page)
27 July 1999Statement of affairs (11 pages)
14 July 1999Registered office changed on 14/07/99 from: 144 high street epping essex CM16 4AS (1 page)
25 August 1998Return made up to 12/06/98; full list of members (6 pages)
19 June 1998Accounting reference date shortened from 30/11/98 to 30/06/98 (1 page)
5 June 1998Particulars of mortgage/charge (6 pages)
17 April 1998Accounting reference date extended from 30/06/98 to 30/11/98 (1 page)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
3 November 1997New director appointed (2 pages)
3 November 1997New director appointed (2 pages)
1 September 1997New director appointed (3 pages)
1 September 1997Ad 01/08/97--------- £ si 130000@1=130000 £ ic 2/130002 (2 pages)
19 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Certificate of authorisation to commence business and borrow (1 page)
13 August 1997Application to commence business (2 pages)
18 June 1997New director appointed (2 pages)
18 June 1997Registered office changed on 18/06/97 from: 61 fairview avenue wigmore gillingham kent ME8 0PQ (1 page)
18 June 1997New director appointed (2 pages)
12 June 1997Incorporation (14 pages)