Company NameM & S Properties Limited
Company StatusDissolved
Company Number04428844
CategoryPrivate Limited Company
Incorporation Date1 May 2002(22 years ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Directors

Director NameMrs Susan McAlear
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(2 months after company formation)
Appointment Duration4 years, 2 months (closed 19 September 2006)
RoleManager
Country of ResidenceEngland
Correspondence AddressVillage Farm House
Birtley Lane Birtley
Chester Le Street
County Durham
DH3 2PR
Secretary NameCyrenne Khaliq
NationalityBritish
StatusClosed
Appointed01 July 2002(2 months after company formation)
Appointment Duration4 years, 2 months (closed 19 September 2006)
RoleSecretary
Correspondence AddressVillage Farm House
Birtley Lane
Birtley
Tyne & Wear
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressC/O Abbott Fisher
135 Sandyford Road
Newcastle Upon Tyne
Tyne & Wear
NE2 1QR
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2006First Gazette notice for voluntary strike-off (1 page)
21 April 2006Application for striking-off (1 page)
13 October 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
13 October 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
9 March 2004Compulsory strike-off action has been discontinued (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
11 July 2002New secretary appointed (2 pages)
11 July 2002Registered office changed on 11/07/02 from: abbott fisher 135 sandyford road jesmond newcastle NE2 1QR (1 page)
11 July 2002New director appointed (2 pages)
8 May 2002Registered office changed on 08/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
8 May 2002Secretary resigned (1 page)
8 May 2002Director resigned (1 page)