Company NameMissouri Maintenance Limited
DirectorShahid Chaudhry
Company StatusActive
Company Number01780844
CategoryPrivate Limited Company
Incorporation Date23 December 1983(40 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Shahid Chaudhry
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2016(32 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence Address10 Missouri Avenue
Salford
M50 2NP
Director NameFrancis John Turnbull
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years after company formation)
Appointment Duration2 years (resigned 20 January 1993)
RoleBuilding Surveyor
Correspondence Address9 Montrose Court
Holmes Chapel
Crewe
Cheshire
CW4 7JJ
Director NameRobert Matthew Willan
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years after company formation)
Appointment Duration2 years (resigned 20 January 1993)
RoleBuilder
Correspondence Address37 Taunton Road
Sale
Cheshire
M33 5DD
Secretary NameMr John Anthony Draper
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bankside
Halebarns
Altrincham
Cheshire
WA15 0SP
Director NameMr Clive Moreton Richards
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(9 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 20 April 1997)
RoleSurveyor
Correspondence Address13 The Green
Handforth
Wilmslow
Cheshire
SK9 3AG
Director NamePeter Graham Shirley
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(9 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 1997)
RoleIndependent Financial Adviser
Correspondence Address20 Sandringham Drive Bramcote Hills
Beeston
Nottingham
Nottinghamshire
NG9 3ED
Secretary NameClive Nicholas Betts
NationalityBritish
StatusResigned
Appointed05 August 1996(12 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 February 2003)
RoleChartered Surveyor
Correspondence Address22 Long Meadows
Burley In Wharfedale
Leeds
LS29 7RX
Director NameMichael James Baynham
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(13 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 March 1998)
RoleLawyer/Cd
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fisheries
Hopetoun
Queensferry
West Lothian
EH30 9SJ
Scotland
Director NameMr Maurice David John Stock
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(14 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 February 2004)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address11 Weymouth Avenue
Mill Hill
London
NW7 3JD
Secretary NameVicki Doreen Gradus
NationalityBritish
StatusResigned
Appointed26 August 2003(19 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 February 2004)
RoleCompany Director
Correspondence Address99 Deacons Hill Road
Elstree
Borehamwood
Hertfordshire
WD6 3JF
Director NameMr Joseph Daniel Pfeffer
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(20 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 14 May 2014)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address4c Unity House 3-5 Accommodation Road
London
NW11 8ED
Secretary NameMrs Lea Pfeffer
NationalityBritish
StatusResigned
Appointed09 February 2004(20 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 14 May 2014)
RoleCompany Director
Correspondence Address4c Unity House 3-5 Accommodation Road
London
NW11 8ED
Director NameMr Nicholas Charles Dearsley
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(30 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 February 2016)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address74a Hampstead High Street
London
NW3 1QX
Secretary NameMr Paul Casserly
StatusResigned
Appointed07 October 2014(30 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2016)
RoleCompany Director
Correspondence Address10 James Nasmyth Way
Eccles
Manchester
M30 0SF
Secretary NameKnight Frank & Rutley (Corporation)
StatusResigned
Appointed01 October 1993(9 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 September 1996)
Correspondence Address10 Park Place
Leeds
LS1 2RU

Location

Registered Address166 Cheetham Hill Road
Manchester
M8 8LQ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9 at £1Louise Bell & Mark Hamilton
9.00%
Ordinary
9 at £1Sandyx Properties LTD
9.00%
Ordinary
50 at £1Camrose LTD
50.00%
Ordinary
4 at £1Lux Traffic Controls
4.00%
Ordinary
14 at £1Goldcom Properties
14.00%
Ordinary
14 at £1Red Birch LTD
14.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£4,754
Current Liabilities£31,019

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Filing History

18 January 2024Confirmation statement made on 28 December 2023 with no updates (3 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
10 March 2023Registered office address changed from C/O W B Marketing Ltd 10 Missouri Avenue Salford M50 2NP England to 166 Cheetham Hill Road Manchester M8 8LQ on 10 March 2023 (1 page)
3 February 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
28 December 2021Confirmation statement made on 28 December 2021 with no updates (3 pages)
1 March 2021Previous accounting period shortened from 30 March 2021 to 31 December 2020 (1 page)
1 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
3 February 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
3 February 2021Change of details for Camrose Limited as a person with significant control on 1 January 2019 (2 pages)
11 April 2020Compulsory strike-off action has been discontinued (1 page)
9 April 2020Micro company accounts made up to 30 March 2020 (2 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
5 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 December 2018Micro company accounts made up to 30 March 2018 (2 pages)
13 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017Compulsory strike-off action has been discontinued (1 page)
13 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 March 2017Director's details changed for Mr Shahid Chaudhry on 13 March 2017 (2 pages)
13 March 2017Director's details changed for Mr Shahid Chaudhry on 13 March 2017 (2 pages)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
20 April 2016Registered office address changed from C/O Casserly Property Management 10 James Nasmyth Way Eccles Manchester M30 0SF to C/O W B Marketing Ltd 10 Missouri Avenue Salford M50 2NP on 20 April 2016 (1 page)
20 April 2016Termination of appointment of Paul Casserly as a secretary on 31 March 2016 (1 page)
20 April 2016Termination of appointment of Paul Casserly as a secretary on 31 March 2016 (1 page)
20 April 2016Registered office address changed from C/O Casserly Property Management 10 James Nasmyth Way Eccles Manchester M30 0SF to C/O W B Marketing Ltd 10 Missouri Avenue Salford M50 2NP on 20 April 2016 (1 page)
24 February 2016Termination of appointment of Nicholas Charles Dearsley as a director on 24 February 2016 (1 page)
24 February 2016Appointment of Mr Shahid Chaudhry as a director on 24 February 2016 (2 pages)
24 February 2016Appointment of Mr Shahid Chaudhry as a director on 24 February 2016 (2 pages)
24 February 2016Termination of appointment of Nicholas Charles Dearsley as a director on 24 February 2016 (1 page)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
19 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
19 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
20 October 2014Appointment of Mr Paul Casserly as a secretary on 7 October 2014 (2 pages)
20 October 2014Appointment of Mr Paul Casserly as a secretary on 7 October 2014 (2 pages)
20 October 2014Registered office address changed from 4C Unity House 3-5 Accommodation Road London England NW11 8ED to C/O Casserly Property Management 10 James Nasmyth Way Eccles Manchester M30 0SF on 20 October 2014 (1 page)
20 October 2014Appointment of Mr Paul Casserly as a secretary on 7 October 2014 (2 pages)
20 October 2014Registered office address changed from 4C Unity House 3-5 Accommodation Road London England NW11 8ED to C/O Casserly Property Management 10 James Nasmyth Way Eccles Manchester M30 0SF on 20 October 2014 (1 page)
14 May 2014Appointment of Mr Nicholas Charles Dearsley as a director (2 pages)
14 May 2014Termination of appointment of Joseph Pfeffer as a director (1 page)
14 May 2014Termination of appointment of Joseph Pfeffer as a director (1 page)
14 May 2014Termination of appointment of Lea Pfeffer as a secretary (1 page)
14 May 2014Appointment of Mr Nicholas Charles Dearsley as a director (2 pages)
14 May 2014Termination of appointment of Lea Pfeffer as a secretary (1 page)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(3 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
15 January 2013Director's details changed for Joseph Daniel Pfeffer on 31 July 2011 (2 pages)
15 January 2013Director's details changed for Joseph Daniel Pfeffer on 31 July 2011 (2 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 February 2012Director's details changed for Joseph Daniel Pfeffer on 31 July 2010 (2 pages)
24 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
24 February 2012Director's details changed for Joseph Daniel Pfeffer on 31 July 2010 (2 pages)
24 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
23 February 2012Secretary's details changed for Mrs Lea Pfeffer on 31 July 2010 (1 page)
23 February 2012Secretary's details changed for Mrs Lea Pfeffer on 31 July 2010 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 January 2011Registered office address changed from Roman House, 3Rd Floor,Roman House, 296 Golders Green Road London London NW11 9PY on 28 January 2011 (1 page)
28 January 2011Registered office address changed from Roman House, 3Rd Floor,Roman House, 296 Golders Green Road London London NW11 9PY on 28 January 2011 (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
10 February 2009Return made up to 31/12/08; full list of members (4 pages)
10 February 2009Return made up to 31/12/08; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
12 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 February 2007Return made up to 31/12/06; full list of members (3 pages)
19 February 2007Return made up to 31/12/06; full list of members (3 pages)
5 February 2006Full accounts made up to 31 March 2005 (11 pages)
5 February 2006Full accounts made up to 31 March 2005 (11 pages)
12 January 2006Registered office changed on 12/01/06 from: 11 wykeham road london NW4 2TB (1 page)
12 January 2006Return made up to 31/12/05; full list of members (3 pages)
12 January 2006Registered office changed on 12/01/06 from: 11 wykeham road london NW4 2TB (1 page)
12 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 May 2005Full accounts made up to 31 March 2004 (14 pages)
4 May 2005Full accounts made up to 31 March 2004 (14 pages)
11 February 2005Return made up to 31/12/04; full list of members (8 pages)
11 February 2005Return made up to 31/12/04; full list of members (8 pages)
7 July 2004Return made up to 31/12/03; full list of members (8 pages)
7 July 2004Return made up to 31/12/03; full list of members (8 pages)
6 May 2004Full accounts made up to 31 March 2003 (5 pages)
6 May 2004Full accounts made up to 31 March 2003 (5 pages)
3 March 2004Registered office changed on 03/03/04 from: c/o knight frank 10 park place leeds LS1 2RU (1 page)
3 March 2004Registered office changed on 03/03/04 from: c/o knight frank 10 park place leeds LS1 2RU (1 page)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
19 February 2004New secretary appointed (2 pages)
19 February 2004Secretary resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004New secretary appointed (2 pages)
19 September 2003New secretary appointed (3 pages)
19 September 2003New secretary appointed (3 pages)
10 February 2003Secretary resigned (1 page)
10 February 2003Secretary resigned (1 page)
29 January 2003Full accounts made up to 31 March 2002 (4 pages)
29 January 2003Full accounts made up to 31 March 2002 (4 pages)
13 January 2003Return made up to 31/12/02; full list of members (8 pages)
13 January 2003Return made up to 31/12/02; full list of members (8 pages)
4 February 2002Full accounts made up to 31 March 2001 (6 pages)
4 February 2002Full accounts made up to 31 March 2001 (6 pages)
29 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
(8 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
(8 pages)
26 January 2001Full accounts made up to 31 March 2000 (5 pages)
26 January 2001Full accounts made up to 31 March 2000 (5 pages)
4 February 2000Full accounts made up to 31 March 1999 (4 pages)
4 February 2000Full accounts made up to 31 March 1999 (4 pages)
2 February 2000Return made up to 31/12/99; full list of members (8 pages)
2 February 2000Return made up to 31/12/99; full list of members (8 pages)
4 February 1999Return made up to 31/12/98; full list of members (6 pages)
4 February 1999Return made up to 31/12/98; full list of members (6 pages)
28 January 1999Full accounts made up to 31 March 1998 (4 pages)
28 January 1999Full accounts made up to 31 March 1998 (4 pages)
27 April 1998Director resigned (1 page)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998Director resigned (1 page)
29 January 1998Return made up to 31/12/97; change of members (6 pages)
29 January 1998Return made up to 31/12/97; change of members (6 pages)
23 December 1997Full accounts made up to 31 March 1997 (6 pages)
23 December 1997Full accounts made up to 31 March 1997 (6 pages)
20 May 1997Director resigned (1 page)
20 May 1997Director resigned (1 page)
27 April 1997Director resigned (1 page)
27 April 1997New director appointed (3 pages)
27 April 1997Director resigned (1 page)
27 April 1997New director appointed (3 pages)
4 February 1997Full accounts made up to 31 March 1996 (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (4 pages)
27 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 January 1997Return made up to 31/12/96; full list of members (6 pages)
25 September 1996Secretary resigned (1 page)
25 September 1996Secretary resigned (1 page)
16 August 1996New secretary appointed (2 pages)
16 August 1996New secretary appointed (2 pages)
19 January 1996Full accounts made up to 31 March 1995 (6 pages)
19 January 1996Full accounts made up to 31 March 1995 (6 pages)
2 January 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 02/01/96
(4 pages)
2 January 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 02/01/96
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
23 December 1983Incorporation (18 pages)
23 December 1983Incorporation (18 pages)