Company NameR M & S Properties Limited
Company StatusDissolved
Company Number03555287
CategoryPrivate Limited Company
Incorporation Date29 April 1998(26 years ago)
Dissolution Date25 March 2014 (10 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan Roy Barber
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Church Street
Rawmarsh
Rotherham
South Yorkshire
S62 6LR
Director NameMr Roy Malcolm Barber
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address568 Loxley Road
Loxley
Sheffield
South Yorkshire
S6 6RU
Director NameShirley Barber
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address568 Loxley Road
Loxley
Sheffield
South Yorkshire
S6 6RU
Secretary NameMr Roy Malcolm Barber
NationalityBritish
StatusClosed
Appointed29 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address568 Loxley Road
Loxley
Sheffield
South Yorkshire
S6 6RU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Hebblethwaites
Westbrook
Court Harrow Vale Road
Sheffield
S11 8YZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Roy Malcolm Barber
50.00%
Ordinary
1 at £1Shirley Barber
50.00%
Ordinary

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
27 November 2013Application to strike the company off the register (3 pages)
27 November 2013Application to strike the company off the register (3 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 2
(6 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 2
(6 pages)
15 November 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
15 November 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
23 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
18 November 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
18 November 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
9 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
5 May 2011Director's details changed for Ian Roy Barber on 19 April 2011 (2 pages)
5 May 2011Director's details changed for Ian Roy Barber on 19 April 2011 (2 pages)
22 December 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
22 December 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
11 May 2010Annual return made up to 20 April 2010 (11 pages)
11 May 2010Annual return made up to 20 April 2010 (11 pages)
19 November 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
19 November 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
6 May 2009Return made up to 20/04/09; full list of members (6 pages)
6 May 2009Return made up to 20/04/09; full list of members (6 pages)
29 December 2008Accounts made up to 30 April 2008 (1 page)
29 December 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
20 May 2008Director's change of particulars / ian barber / 13/05/2003 (1 page)
20 May 2008Return made up to 20/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2008Director's Change of Particulars / ian barber / 13/05/2003 / HouseName/Number was: , now: 2B; Street was: 17 middlecliff close, now: rodney hill; Area was: waterthorpe, now: loxley; Region was: , now: south yorkshire; Post Code was: S19 6HX, now: S6 6SG (1 page)
20 May 2008Return made up to 20/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2007Accounts made up to 30 April 2007 (2 pages)
16 November 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
22 May 2007Return made up to 20/04/07; full list of members (7 pages)
22 May 2007Return made up to 20/04/07; full list of members (7 pages)
23 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
23 November 2006Accounts made up to 30 April 2006 (1 page)
18 May 2006Return made up to 20/04/06; full list of members (7 pages)
18 May 2006Return made up to 20/04/06; full list of members (7 pages)
3 October 2005Accounts made up to 30 April 2005 (1 page)
3 October 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
27 April 2005Return made up to 20/04/05; full list of members (7 pages)
27 April 2005Return made up to 20/04/05; full list of members
  • 363(287) ‐ Registered office changed on 27/04/05
(7 pages)
29 July 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
29 July 2004Accounts made up to 30 April 2004 (1 page)
4 May 2004Return made up to 20/04/04; full list of members (7 pages)
4 May 2004Return made up to 20/04/04; full list of members (7 pages)
2 December 2003Accounts made up to 30 April 2003 (2 pages)
2 December 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
7 May 2003Return made up to 20/04/03; full list of members (7 pages)
7 May 2003Return made up to 20/04/03; full list of members (7 pages)
2 January 2003Accounts made up to 30 April 2002 (1 page)
2 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
27 May 2002Return made up to 10/04/02; full list of members (7 pages)
27 May 2002Return made up to 10/04/02; full list of members (7 pages)
28 December 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
28 December 2001Accounts made up to 30 April 2001 (2 pages)
8 May 2001Return made up to 20/04/01; full list of members (7 pages)
8 May 2001Return made up to 20/04/01; full list of members (7 pages)
19 January 2001Accounts made up to 30 April 2000 (1 page)
19 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
16 May 2000Return made up to 29/04/00; full list of members (7 pages)
16 May 2000Return made up to 29/04/00; full list of members (7 pages)
10 February 2000Accounts made up to 30 April 1999 (1 page)
10 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
26 May 1999Return made up to 29/04/99; full list of members (8 pages)
26 May 1999Return made up to 29/04/99; full list of members (8 pages)
15 May 1998Director resigned (1 page)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998Secretary resigned (1 page)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998Director resigned (1 page)
15 May 1998New secretary appointed;new director appointed (3 pages)
15 May 1998Secretary resigned (1 page)
15 May 1998New secretary appointed;new director appointed (3 pages)
29 April 1998Incorporation (21 pages)