Company NameM R S Developments (UK) Limited
Company StatusDissolved
Company Number04933461
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 6 months ago)
Dissolution Date3 June 2014 (9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Ann Jones
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Wilsons Lane
Gateshead
Tyne And Wear
NE9 5EQ
Director NameMr Brian Jones
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Wilsons Lane
Gateshead
Tyne And Wear
NE9 5EQ
Secretary NameMr Brian Jones
NationalityBritish
StatusClosed
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Wilsons Lane
Gateshead
Tyne And Wear
NE9 5EQ
Director NameRichard Knox Rycroft
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleDesigner
Correspondence Address50 Earls Drive
Low Fell
Gateshead
Tyne & Wear
NE9 6AA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSwallow House
Parsons Road
Washington
Tyne And Wear
NE37 1EZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Ann Jones
50.00%
Ordinary
1 at £1Brian Jones
50.00%
Ordinary

Financials

Year2014
Net Worth-£81,336
Cash£269
Current Liabilities£1,764,975

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
9 August 2013Receiver's abstract of receipts and payments to 5 August 2013 (2 pages)
9 August 2013Receiver's abstract of receipts and payments to 5 August 2013 (2 pages)
9 August 2013Receiver's abstract of receipts and payments to 5 August 2013 (2 pages)
9 August 2013Notice of ceasing to act as receiver or manager (4 pages)
9 August 2013Notice of ceasing to act as receiver or manager (4 pages)
9 August 2013Notice of ceasing to act as receiver or manager (4 pages)
9 August 2013Notice of ceasing to act as receiver or manager (4 pages)
21 May 2013Receiver's abstract of receipts and payments to 3 May 2013 (2 pages)
21 May 2013Receiver's abstract of receipts and payments to 3 May 2013 (2 pages)
21 May 2013Receiver's abstract of receipts and payments to 3 May 2013 (2 pages)
8 November 2012Receiver's abstract of receipts and payments to 3 November 2012 (2 pages)
8 November 2012Receiver's abstract of receipts and payments to 3 November 2012 (2 pages)
8 November 2012Receiver's abstract of receipts and payments to 3 November 2012 (2 pages)
7 November 2012Registered office address changed from C/O Mitchells Suite 4, Parsons House Parsons Road, Washington Tyne & Wear NE37 1EZ on 7 November 2012 (1 page)
7 November 2012Registered office address changed from C/O Mitchells Suite 4, Parsons House Parsons Road, Washington Tyne & Wear NE37 1EZ on 7 November 2012 (1 page)
7 November 2012Registered office address changed from C/O Mitchells Suite 4, Parsons House Parsons Road, Washington Tyne & Wear NE37 1EZ on 7 November 2012 (1 page)
7 August 2012Receiver's abstract of receipts and payments to 3 May 2012 (2 pages)
7 August 2012Receiver's abstract of receipts and payments to 3 May 2012 (2 pages)
7 August 2012Receiver's abstract of receipts and payments to 3 May 2012 (2 pages)
11 May 2011Notice of appointment of receiver or manager (3 pages)
11 May 2011Notice of appointment of receiver or manager (3 pages)
19 January 2011Annual return made up to 15 October 2010 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 2
(5 pages)
19 January 2011Director's details changed for Mr Brian Jones on 15 October 2010 (2 pages)
19 January 2011Secretary's details changed for Mr Brian Jones on 15 October 2010 (2 pages)
19 January 2011Director's details changed for Mrs Ann Jones on 15 October 2010 (2 pages)
19 January 2011Director's details changed for Mrs Ann Jones on 15 October 2010 (2 pages)
19 January 2011Director's details changed for Mr Brian Jones on 15 October 2010 (2 pages)
19 January 2011Secretary's details changed for Mr Brian Jones on 15 October 2010 (2 pages)
19 January 2011Annual return made up to 15 October 2010 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 2
(5 pages)
28 July 2010Compulsory strike-off action has been discontinued (1 page)
28 July 2010Compulsory strike-off action has been discontinued (1 page)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2008 (4 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2008 (4 pages)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Mrs Ann Jones on 16 October 2009 (2 pages)
2 November 2009Director's details changed for Mrs Ann Jones on 16 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Brian Jones on 16 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Brian Jones on 16 October 2009 (2 pages)
2 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
3 February 2009Total exemption small company accounts made up to 31 October 2006 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 October 2006 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 October 2007 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 October 2007 (7 pages)
7 January 2009Return made up to 15/10/08; no change of members (4 pages)
7 January 2009Return made up to 15/10/08; no change of members (4 pages)
31 March 2008Return made up to 15/10/07; no change of members (7 pages)
31 March 2008Return made up to 15/10/07; no change of members (7 pages)
19 June 2007Particulars of mortgage/charge (3 pages)
19 June 2007Particulars of mortgage/charge (3 pages)
19 June 2007Particulars of mortgage/charge (3 pages)
19 June 2007Particulars of mortgage/charge (3 pages)
27 February 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
27 February 2007Total exemption small company accounts made up to 31 October 2004 (6 pages)
27 February 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
27 February 2007Total exemption small company accounts made up to 31 October 2004 (6 pages)
13 February 2007Return made up to 15/10/06; full list of members (7 pages)
13 February 2007Return made up to 15/10/06; full list of members (7 pages)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2005Return made up to 15/10/05; full list of members (7 pages)
15 November 2005Return made up to 15/10/05; full list of members (7 pages)
21 July 2005Particulars of mortgage/charge (4 pages)
21 July 2005Particulars of mortgage/charge (4 pages)
19 October 2004Return made up to 15/10/04; full list of members (7 pages)
19 October 2004Return made up to 15/10/04; full list of members (7 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
20 May 2004Ad 15/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 May 2004Ad 15/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 November 2003Secretary resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003New secretary appointed;new director appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003Secretary resigned (1 page)
17 November 2003New director appointed (2 pages)
17 November 2003Director resigned (1 page)
17 November 2003New secretary appointed;new director appointed (2 pages)
15 October 2003Incorporation (18 pages)
15 October 2003Incorporation (18 pages)