Company NameM.E.S. Properties Limited
Company StatusDissolved
Company Number04815253
CategoryPrivate Limited Company
Incorporation Date30 June 2003(20 years, 10 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

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

Directors

Director NameMiss Helen Elizabeth Sandiford
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(9 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Wilkinson Avenue
Little Lever
Bolton
BL3 1QJ
Director NameTracy Amanda Sandiford
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(9 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Ladyshore Road
Little Lever
Bolton
BL3 1JZ
Director NameMark Sandiford
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Highwood Close
Bolton
Lancashire
BL2 5FA
Secretary NameElaine Sandiford
NationalityBritish
StatusResigned
Appointed30 June 2004(1 year after company formation)
Appointment Duration8 years, 9 months (resigned 01 April 2013)
RoleSecretary
Correspondence Address8 Wilkinson Avenue
Bolton
Lancashire
BL3 1QJ
Secretary NameElaine Sandiford
NationalityBritish
StatusResigned
Appointed30 June 2004(1 year after company formation)
Appointment Duration8 years, 9 months (resigned 01 April 2013)
RoleSecretary
Correspondence Address8 Wilkinson Avenue
Bolton
Lancashire
BL3 1QJ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address16 Victoria Court
Sheffield
S11 9DR
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Shareholders

50 at £1Helen Elizabeth Sandiford
50.00%
Ordinary
50 at £1Tracy Amanda Sandiford
50.00%
Ordinary

Financials

Year2014
Net Worth£37,359
Current Liabilities£34,641

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

24 October 2003Delivered on: 1 November 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 42, 44, 46 & 48 market street little lever bolton being the whole of the property comprised in t/nos LA328234, GM184503, LA75487. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
26 June 2017Application to strike the company off the register (3 pages)
26 June 2017Application to strike the company off the register (3 pages)
30 May 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 May 2017Micro company accounts made up to 30 June 2016 (2 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
11 September 2016Registered office address changed from 17 the Malthouse Canon Street Taunton Somerset TA1 1RU England to 16 Victoria Court Sheffield S11 9DR on 11 September 2016 (1 page)
11 September 2016Registered office address changed from 17 the Malthouse Canon Street Taunton Somerset TA1 1RU England to 16 Victoria Court Sheffield S11 9DR on 11 September 2016 (1 page)
17 April 2016Registered office address changed from 61 Ladyshore Road Little Lever Bolton BL3 1JZ to 17 the Malthouse Canon Street Taunton Somerset TA1 1RU on 17 April 2016 (1 page)
17 April 2016Registered office address changed from 61 Ladyshore Road Little Lever Bolton BL3 1JZ to 17 the Malthouse Canon Street Taunton Somerset TA1 1RU on 17 April 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
8 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
8 September 2014Registered office address changed from 32-36 Chorley New Road Bolton BL1 4AP England to 61 Ladyshore Road Little Lever Bolton BL3 1JZ on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 32-36 Chorley New Road Bolton BL1 4AP England to 61 Ladyshore Road Little Lever Bolton BL3 1JZ on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 32-36 Chorley New Road Bolton BL1 4AP England to 61 Ladyshore Road Little Lever Bolton BL3 1JZ on 8 September 2014 (1 page)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
9 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
22 May 2013Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
22 May 2013Appointment of Helen Elizabeth Sandiford as a director (2 pages)
22 May 2013Termination of appointment of Mark Sandiford as a director (1 page)
22 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
22 May 2013Appointment of Tracy Amanda Sandiford as a director (2 pages)
22 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
22 May 2013Registered office address changed from 27 Highwood Close Breighmet Bolton Lancashire BL2 5FA on 22 May 2013 (1 page)
22 May 2013Termination of appointment of Elaine Sandiford as a secretary (1 page)
22 May 2013Registered office address changed from 27 Highwood Close Breighmet Bolton Lancashire BL2 5FA on 22 May 2013 (1 page)
22 May 2013Appointment of Tracy Amanda Sandiford as a director (2 pages)
22 May 2013Termination of appointment of Mark Sandiford as a director (1 page)
22 May 2013Appointment of Helen Elizabeth Sandiford as a director (2 pages)
22 May 2013Termination of appointment of Elaine Sandiford as a secretary (1 page)
22 May 2013Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
30 March 2013Compulsory strike-off action has been discontinued (1 page)
30 March 2013Compulsory strike-off action has been discontinued (1 page)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
17 August 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 August 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 March 2012Compulsory strike-off action has been suspended (1 page)
16 March 2012Compulsory strike-off action has been suspended (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
3 February 2011Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
3 February 2011Director's details changed for Mark Sandiford on 1 September 2010 (2 pages)
3 February 2011Director's details changed for Mark Sandiford on 1 September 2010 (2 pages)
3 February 2011Director's details changed for Mark Sandiford on 1 September 2010 (2 pages)
3 February 2011Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 March 2010Compulsory strike-off action has been discontinued (1 page)
20 March 2010Compulsory strike-off action has been discontinued (1 page)
18 March 2010Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
18 March 2010Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 September 2008Return made up to 30/09/08; full list of members (3 pages)
30 September 2008Return made up to 30/09/08; full list of members (3 pages)
30 September 2008Director's change of particulars / mark sandiford / 30/09/2008 (1 page)
30 September 2008Director's change of particulars / mark sandiford / 30/09/2008 (1 page)
4 September 2008Return made up to 30/06/08; full list of members (3 pages)
4 September 2008Return made up to 30/06/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
21 February 2008Total exemption small company accounts made up to 30 June 2006 (4 pages)
21 February 2008Return made up to 30/06/07; full list of members (5 pages)
21 February 2008New secretary appointed (2 pages)
21 February 2008Total exemption small company accounts made up to 30 June 2005 (4 pages)
21 February 2008New secretary appointed (2 pages)
21 February 2008New secretary appointed (2 pages)
21 February 2008Director's particulars changed (1 page)
21 February 2008Total exemption small company accounts made up to 30 June 2005 (4 pages)
21 February 2008Return made up to 30/06/06; full list of members (5 pages)
21 February 2008Director's particulars changed (1 page)
21 February 2008Return made up to 30/06/06; full list of members (5 pages)
21 February 2008New secretary appointed (2 pages)
21 February 2008Return made up to 30/06/07; full list of members (5 pages)
21 February 2008Director's particulars changed (1 page)
21 February 2008Total exemption small company accounts made up to 30 June 2006 (4 pages)
21 February 2008Director's particulars changed (1 page)
20 February 2008Restoration by order of the court (3 pages)
20 February 2008Restoration by order of the court (3 pages)
3 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
22 March 2006Secretary resigned;director resigned (2 pages)
22 March 2006Secretary resigned;director resigned (2 pages)
28 September 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
28 September 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
1 September 2005Return made up to 30/06/05; full list of members (2 pages)
1 September 2005Return made up to 30/06/05; full list of members (2 pages)
23 August 2005Registered office changed on 23/08/05 from: 8 wilkinson avenue, little lever bolton lancashire BL3 1QJ (1 page)
23 August 2005Registered office changed on 23/08/05 from: 8 wilkinson avenue, little lever bolton lancashire BL3 1QJ (1 page)
17 May 2005Registered office changed on 17/05/05 from: 40 southdown drive worsley manchester M28 1JG (1 page)
17 May 2005Registered office changed on 17/05/05 from: 40 southdown drive worsley manchester M28 1JG (1 page)
3 August 2004Return made up to 30/06/04; full list of members (6 pages)
3 August 2004Return made up to 30/06/04; full list of members (6 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
7 September 2003New director appointed (2 pages)
7 September 2003New secretary appointed (2 pages)
7 September 2003New secretary appointed (2 pages)
7 September 2003New director appointed (2 pages)
1 July 2003Director resigned (1 page)
1 July 2003Secretary resigned (1 page)
1 July 2003Secretary resigned (1 page)
1 July 2003Director resigned (1 page)
30 June 2003Incorporation (9 pages)
30 June 2003Incorporation (9 pages)