Company NameCleys Properties Limited
Company StatusDissolved
Company Number06072799
CategoryPrivate Limited Company
Incorporation Date29 January 2007(17 years, 2 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameCarole Anne Alcock
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Secretary NameJohn Patrick Alcock
NationalityBritish
StatusClosed
Appointed29 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed29 January 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed29 January 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Carole Anne Alcock
50.00%
Ordinary
1 at £1John Patrick Alcock
50.00%
Ordinary

Financials

Year2014
Net Worth£9,553
Cash£1,709
Current Liabilities£120,900

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
5 April 2017Application to strike the company off the register (3 pages)
15 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(3 pages)
12 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
30 January 2015Current accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
30 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(3 pages)
7 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
6 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(3 pages)
4 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
1 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
24 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
12 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 January 2011Secretary's details changed for John Patrick Alcock on 29 January 2010 (1 page)
31 January 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
10 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
5 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Carole Anne Alcock on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Carole Anne Alcock on 5 February 2010 (2 pages)
16 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
11 May 2009Registered office changed on 11/05/2009 from 197-205 high street, ponders end enfield middlesex EN3 4DZ (1 page)
12 March 2009Return made up to 29/01/09; full list of members (3 pages)
25 September 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
4 February 2008Return made up to 29/01/08; full list of members (2 pages)
18 February 2007Director resigned (1 page)
18 February 2007New director appointed (2 pages)
18 February 2007Secretary resigned (1 page)
18 February 2007New secretary appointed (2 pages)
29 January 2007Incorporation (11 pages)