Company NamePuerto Properties Limited
Company StatusDissolved
Company Number03759787
CategoryPrivate Limited Company
Incorporation Date27 April 1999(25 years ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePaul Joseph Butterworth
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressAncora
38 Shoreside
Shaldon
Devon
TQ14 0BP
Director NameDavid Michael Lees
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address54 Bradmore Way
Brookmans Park
Hatfield
Hertfordshire
AL9 7QX
Secretary NameDavid Michael Lees
NationalityBritish
StatusClosed
Appointed27 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address54 Bradmore Way
Brookmans Park
Hatfield
Hertfordshire
AL9 7QX
Director NameMichael Stuart Beadle
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(same day as company formation)
RoleManager
Correspondence Address34 Gresley Court
Hawkshead Road
Potters Bar
Hertfordshire
EN6 1LF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address49a High Street
Ruislip
Middlesex
HA4 7BD
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London

Financials

Year2014
Net Worth£20,679
Cash£535
Current Liabilities£1,054

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2006First Gazette notice for voluntary strike-off (1 page)
8 March 2006Application for striking-off (1 page)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
18 June 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
16 June 2004Return made up to 27/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 2003Return made up to 27/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
7 June 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2002Registered office changed on 24/01/02 from: 18 bourne end road northwood middlesex HA6 3BS (1 page)
26 November 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
21 May 2001Return made up to 27/04/01; full list of members (7 pages)
17 January 2001Full accounts made up to 30 April 2000 (9 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (1 page)
27 July 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2000Ad 03/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
14 May 1999Secretary resigned (1 page)
14 May 1999New director appointed (1 page)
14 May 1999Director resigned (1 page)
14 May 1999New director appointed (2 pages)
14 May 1999New secretary appointed;new director appointed (2 pages)
27 April 1999Incorporation (15 pages)