Company NamePoultry Properties Limited
Company StatusDissolved
Company Number05853481
CategoryPrivate Limited Company
Incorporation Date21 June 2006(17 years, 10 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Paul Andrew Baudet
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressLa Cachette
La Rue De La Chapelle St Clement
Jersey
Channel Islands
JE2 6LN
Director NameMr George Robinson Machan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressLes Ronciers
La Route Des Genets, St. Brelade
Jersey
Channel Islands
JE3 8LE
Director NameMr Trevor George Robinson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish,
StatusClosed
Appointed21 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address34 Abbotsmount
St Helier
Jersey
JE2 3LA
Secretary NameVerite Secretaries Limited (Corporation)
StatusClosed
Appointed21 June 2006(same day as company formation)
Correspondence Address1st Floor 37 Broad Street
St. Helier
Jersey
Channel Islands
JE2 3RR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 June 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Abbey Healthcare Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£38,106
Current Liabilities£38,107

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015Application to strike the company off the register (3 pages)
3 February 2015Application to strike the company off the register (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(6 pages)
30 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
24 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
27 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
4 August 2009Return made up to 21/06/09; full list of members (4 pages)
4 August 2009Return made up to 21/06/09; full list of members (4 pages)
24 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
24 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
24 June 2008Return made up to 21/06/08; full list of members (4 pages)
24 June 2008Return made up to 21/06/08; full list of members (4 pages)
5 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
5 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
2 August 2007Secretary's particulars changed (1 page)
2 August 2007Return made up to 21/06/07; full list of members (3 pages)
2 August 2007Secretary's particulars changed (1 page)
2 August 2007Return made up to 21/06/07; full list of members (3 pages)
22 June 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
22 June 2007New secretary appointed (2 pages)
22 June 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
22 June 2007Registered office changed on 22/06/07 from: 6 st. Andrew street london EC4A 3LX (1 page)
22 June 2007Registered office changed on 22/06/07 from: 6 st. Andrew street london EC4A 3LX (1 page)
22 June 2007New secretary appointed (2 pages)
28 June 2006New director appointed (1 page)
28 June 2006New director appointed (1 page)
27 June 2006New director appointed (1 page)
27 June 2006Director resigned (1 page)
27 June 2006New director appointed (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006New director appointed (1 page)
27 June 2006Director resigned (1 page)
27 June 2006New director appointed (1 page)
21 June 2006Incorporation (17 pages)
21 June 2006Incorporation (17 pages)