Company NameConsolidated Property Investment Corporation Limited
Company StatusDissolved
Company Number04507450
CategoryPrivate Limited Company
Incorporation Date9 August 2002(21 years, 8 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NamePeter John Mack
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2002(same day as company formation)
RoleProject Manager
Correspondence Address10 Farm Lane
Hoddesdon
Hertfordshire
EN11 0HD
Director NameMr Andrew Edward Stefanczyk
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2002(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDimmings Cottage
Chapmore End
Ware
SG12 0HG
Secretary NamePeter John Mack
NationalityBritish
StatusClosed
Appointed10 August 2002(1 day after company formation)
Appointment Duration6 years, 4 months (closed 09 December 2008)
RoleProject Manager
Correspondence Address10 Farm Lane
Hoddesdon
Hertfordshire
EN11 0HD
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Location

Registered Address41 Saint Davids Drive
Broxbourne
Hertfordshire
EN10 7LT
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London

Financials

Year2014
Net Worth£79,470
Cash£51,634
Current Liabilities£16,378

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
16 November 2007Registered office changed on 16/11/07 from: 78 egerton park rockferry wirral CH42 4RB (1 page)
8 March 2007Registered office changed on 08/03/07 from: dimmings cottage chapmore end ware SG12 0HG (1 page)
27 February 2007Registered office changed on 27/02/07 from: 71 rockingham road kettering northamptonshire NN16 8LA (1 page)
14 November 2006Return made up to 09/08/06; full list of members (7 pages)
19 May 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
9 June 2005Registered office changed on 09/06/05 from: 10 farm lane hoddesdon hertfordshire EN11 0HD (1 page)
2 March 2005Particulars of mortgage/charge (3 pages)
23 February 2005Particulars of mortgage/charge (3 pages)
17 August 2004Return made up to 09/08/04; full list of members (7 pages)
13 February 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
16 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Return made up to 09/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2003Particulars of mortgage/charge (3 pages)
18 August 2002New secretary appointed (2 pages)
18 August 2002Secretary resigned (1 page)
9 August 2002Incorporation (15 pages)