Propiteer Norlin Fletton Ltd was dissolved on 2019-08-27.
Propiteer Norlin Fletton was a private limited company that could have been found at 43 Waring Street, Belfast, BT1 2DY, NORTHERN IRELAND. This company (formally started on 2017-04-10) was run by 2 directors.
Director David M. who was appointed on 10 April 2017.
Director Colin S. who was appointed on 10 April 2017.
The company was classified as "buying and selling of own real estate" (68100).
The last confirmation statement was filed on 2019-04-09 and last time the statutory accounts were filed was on 30 April 2018.
Office Address | 43 Waring Street |
Town | Belfast |
Post code | BT1 2DY |
Country of origin | United Kingdom |
Registration Number | NI645181 |
Date of Incorporation | Mon, 10th Apr 2017 |
Date of Dissolution | Tue, 27th Aug 2019 |
Industry | Buying and selling of own real estate |
End of financial Year | 30th April |
Company age | 2 years old |
Account next due date | Fri, 31st Jan 2020 |
Account last made up date | Mon, 30th Apr 2018 |
Next confirmation statement due date | Thu, 23rd Apr 2020 |
Last confirmation statement dated | Tue, 9th Apr 2019 |
Colin S.
Notified on | 10 April 2017 |
Nature of control: |
right to appoint and remove directors |
David M.
Notified on | 10 April 2017 |
Nature of control: |
right to appoint and remove directors |
Propiteer Limited
Olivers Business Park Maldon Road, Witham, Essex, CM8 3HY, England
Legal authority | United Kingdom |
Legal form | Limited By Shares |
Country registered | England |
Place registered | Companies House |
Registration number | 09414573 |
Notified on | 10 April 2017 |
Nature of control: |
25-50% shares |
Feastivals For Fun Limited
Olivers Barn Maldon Road, Witham, CM8 3HY, England
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | England |
Place registered | England And Wales |
Registration number | 10514233 |
Notified on | 30 March 2018 |
Nature of control: |
25-50% shares |
Richard I.
Notified on | 10 April 2017 |
Ceased on | 30 March 2018 |
Nature of control: |
right to appoint and remove directors |
Stephen S.
Notified on | 10 April 2017 |
Ceased on | 30 March 2018 |
Nature of control: |
right to appoint and remove directors |
Profit & Loss | |
---|---|
Accounts Information Date | 2018-04-30 |
Balance Sheet | |
Cash Bank On Hand | 100 |
Net Assets Liabilities | 100 |
Other | |
Number Shares Allotted | 100 |
Par Value Share | 1 |
Type | Category | Free download | |
---|---|---|---|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off filed on: 27th, August 2019 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy