Company NameS & R Investment Properties Limited
Company StatusDissolved
Company Number04421728
CategoryPrivate Limited Company
Incorporation Date22 April 2002(22 years ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stirling Anthony Baker
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2002(3 days after company formation)
Appointment Duration13 years, 6 months (closed 03 November 2015)
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence Address7 Whitney Avenue
Redbridge
Essex
IG4 5PN
Director NameRodger James Kinnear
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2002(3 days after company formation)
Appointment Duration13 years, 6 months (closed 03 November 2015)
RoleManager
Correspondence AddressBaitings Hall Blue Ball Road
Ripponden
Halifax
West Yorkshire
HX6 4LR
Secretary NameRodger James Kinnear
NationalityBritish
StatusClosed
Appointed25 April 2002(3 days after company formation)
Appointment Duration13 years, 6 months (closed 03 November 2015)
RoleManager
Correspondence AddressBaitings Hall Blue Ball Road
Ripponden
Halifax
West Yorkshire
HX6 4LR
Director NameBarbara Janet Baker
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2004(2 years, 2 months after company formation)
Appointment Duration11 years, 3 months (closed 03 November 2015)
RoleAdministrator
Correspondence Address7 Whitney Avenue
Redbridge
Ilford
Essex
IG4 5PN
Director NameColleen Kinnear
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2004(2 years, 2 months after company formation)
Appointment Duration11 years, 3 months (closed 03 November 2015)
RoleSecretary
Correspondence AddressBating Hall
Sowerby Bridge
West Yorkshire
HX6 4LR
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressGibson Booth
15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Stirling Anthony Baker & Rodger James Kinnear
100.00%
Ordinary

Financials

Year2014
Net Worth£56
Current Liabilities£132,816

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 November 2015Final Gazette dissolved following liquidation (1 page)
3 November 2015Final Gazette dissolved following liquidation (1 page)
3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2015Return of final meeting of creditors (1 page)
3 August 2015Notice of final account prior to dissolution (1 page)
3 August 2015Notice of final account prior to dissolution (1 page)
24 April 2014Order of court to wind up (2 pages)
24 April 2014Appointment of a liquidator (2 pages)
24 April 2014Appointment of a liquidator (2 pages)
24 April 2014Order of court to wind up (2 pages)
24 April 2014Registered office address changed from , Unicredit House, 16 Paley Road, Bradford, BD4 7EJ on 24 April 2014 (2 pages)
24 April 2014Registered office address changed from , Unicredit House, 16 Paley Road, Bradford, BD4 7EJ on 24 April 2014 (2 pages)
17 April 2014Order of court to wind up (3 pages)
17 April 2014Order of court to wind up (3 pages)
15 April 2014Order of court - restore and wind up (3 pages)
15 April 2014Order of court - restore and wind up (3 pages)
28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
2 November 2011Application to strike the company off the register (3 pages)
2 November 2011Application to strike the company off the register (3 pages)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
11 June 2010Annual return made up to 22 April 2010 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 1
(16 pages)
11 June 2010Annual return made up to 22 April 2009 (8 pages)
11 June 2010Annual return made up to 22 April 2009 (8 pages)
11 June 2010Annual return made up to 22 April 2008 (6 pages)
11 June 2010Annual return made up to 22 April 2008 (6 pages)
11 June 2010Annual return made up to 22 April 2010 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 1
(16 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
28 February 2009Compulsory strike-off action has been suspended (1 page)
28 February 2009Compulsory strike-off action has been suspended (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
27 October 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 October 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
15 June 2007Return made up to 22/04/07; full list of members (8 pages)
15 June 2007Return made up to 22/04/07; full list of members (8 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
1 July 2006Particulars of mortgage/charge (3 pages)
1 July 2006Particulars of mortgage/charge (3 pages)
30 June 2006Particulars of mortgage/charge (3 pages)
30 June 2006Particulars of mortgage/charge (3 pages)
22 June 2006Return made up to 22/04/06; full list of members (8 pages)
22 June 2006Return made up to 22/04/06; full list of members (8 pages)
12 May 2006Particulars of mortgage/charge (3 pages)
12 May 2006Particulars of mortgage/charge (3 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
5 April 2006Particulars of mortgage/charge (3 pages)
5 April 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
25 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
25 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
28 October 2005Particulars of mortgage/charge (3 pages)
28 October 2005Particulars of mortgage/charge (3 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
10 May 2005Return made up to 22/04/05; no change of members (8 pages)
10 May 2005Return made up to 22/04/05; no change of members (8 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
12 April 2005Particulars of mortgage/charge (3 pages)
12 April 2005Particulars of mortgage/charge (3 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
2 February 2005Particulars of mortgage/charge (3 pages)
2 February 2005Particulars of mortgage/charge (3 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (1 page)
3 August 2004New director appointed (1 page)
27 July 2004Return made up to 22/04/04; no change of members (7 pages)
27 July 2004Return made up to 22/04/04; no change of members (7 pages)
2 December 2003Accounts for a dormant company made up to 30 April 2003 (6 pages)
2 December 2003Accounts for a dormant company made up to 30 April 2003 (6 pages)
18 August 2003Return made up to 22/04/03; full list of members (7 pages)
18 August 2003Return made up to 22/04/03; full list of members (7 pages)
14 May 2002New secretary appointed;new director appointed (1 page)
14 May 2002New director appointed (1 page)
14 May 2002New secretary appointed;new director appointed (1 page)
14 May 2002New director appointed (1 page)
29 April 2002Secretary resigned (1 page)
29 April 2002Director resigned (1 page)
29 April 2002Secretary resigned (1 page)
29 April 2002Director resigned (1 page)
22 April 2002Incorporation (9 pages)
22 April 2002Incorporation (9 pages)