Company NameT.M.K. Property Services Ltd.
Company StatusDissolved
Company Number02795362
CategoryPrivate Limited Company
Incorporation Date3 March 1993(31 years, 2 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Anthony Kendrick
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1993(1 week, 1 day after company formation)
Appointment Duration11 years, 3 months (closed 22 June 2004)
RoleBuilder
Correspondence AddressPedwar House Barnsdale Way
Wrangbrook Upton
Pontefract
West Yorkshire
WF9 1LS
Director NameMrs Maxine Adele Kendrick
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1993(1 week, 1 day after company formation)
Appointment Duration11 years, 3 months (closed 22 June 2004)
RoleSecretary
Correspondence AddressPedwar House Barnsdale Way
Wrangbrook Upton
Pontefract
West Yorkshire
WF9 1LS
Secretary NameMrs Maxine Adele Kendrick
NationalityBritish
StatusClosed
Appointed11 March 1993(1 week, 1 day after company formation)
Appointment Duration11 years, 3 months (closed 22 June 2004)
RoleSecretary
Correspondence AddressPedwar House Barnsdale Way
Wrangbrook Upton
Pontefract
West Yorkshire
WF9 1LS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHaywood & Co
24 Mansfield Road
Rotherham
S60 2DT
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Turnover£27,660
Gross Profit£10,345
Current Liabilities£29,075

Accounts

Latest Accounts5 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
23 January 2004Application for striking-off (1 page)
5 December 2002Total exemption full accounts made up to 5 April 2002 (9 pages)
11 March 2002Return made up to 03/03/02; full list of members (6 pages)
5 October 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
9 March 2001Return made up to 03/03/01; full list of members (6 pages)
3 October 2000Full accounts made up to 5 April 2000 (9 pages)
9 March 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 August 1999Full accounts made up to 5 April 1999 (11 pages)
12 May 1999Return made up to 03/03/99; no change of members (4 pages)
28 November 1998Declaration of satisfaction of mortgage/charge (1 page)
28 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 November 1998Declaration of satisfaction of mortgage/charge (1 page)
22 June 1998Accounting reference date shortened from 30/04/98 to 05/04/98 (1 page)
22 June 1998Accounts for a small company made up to 5 April 1998 (7 pages)
5 March 1998Return made up to 03/03/98; no change of members (4 pages)
19 November 1997Full accounts made up to 30 April 1997 (11 pages)
16 July 1997Particulars of mortgage/charge (3 pages)
16 July 1997Particulars of mortgage/charge (3 pages)
16 July 1997Particulars of mortgage/charge (3 pages)
25 March 1996Return made up to 03/03/96; no change of members (4 pages)
23 August 1995Particulars of mortgage/charge (4 pages)
10 July 1995Accounts for a small company made up to 30 April 1995 (7 pages)
13 March 1995Return made up to 03/03/95; no change of members (4 pages)