Company NameS. & M. Ross (Properties) Limited
Company StatusDissolved
Company Number06076745
CategoryPrivate Limited Company
Incorporation Date1 February 2007(17 years, 3 months ago)
Dissolution Date31 December 2019 (4 years, 4 months ago)
Previous NamesRoss Roofing & Building Supplies Limited and S + M Ross (Properties) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Mary Ross
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bleasdale Close
Lostock
Bolton
Lancashire
BL6 4NE
Director NameMr Stephen Vincent Leonard Ross
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bleasdale Close
Lostock
Bolton
Lancashire
BL6 4NE
Secretary NameMrs Mary Ross
NationalityBritish
StatusClosed
Appointed01 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bleasdale Close
Lostock
Bolton
Lancashire
BL6 4NE
Director NameDavid Ross
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakbank Victoria Road
Heaton
Bolton
BL1 5AT
Director NameNeil Ross
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bleasdale Close
Bolton
Lancashire
BL6 4NE
Director NameMr Edward Warburton
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Stonehaven
Bolton
Lancashire
BL3 4UW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01204 578739
Telephone regionBolton

Location

Registered AddressUnit 3 Ravenscraig Yard Ravenscraig Road
Cleggs Lane Industrial Estate
Little Hulton, Bolton
Lancashire
M38 9PU
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester

Shareholders

49 at £1Mr Stephen Vincent Ross
49.00%
Ordinary
49 at £1Mrs Mary Ross
49.00%
Ordinary
1 at £1Mr David Ross
1.00%
Ordinary
1 at £1Mr Neil Ross
1.00%
Ordinary

Financials

Year2014
Net Worth£146,032
Cash£15,130
Current Liabilities£466,888

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

29 May 2010Delivered on: 4 June 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 11331819 with the bank.
Outstanding
27 August 2008Delivered on: 10 September 2008
Persons entitled: 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: Unit 3 ravenscraig road little hulton manchester by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
27 August 2008Delivered on: 3 September 2008
Persons entitled: 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: 24 armadale road bolton lancs by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
17 December 2007Delivered on: 7 January 2008
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: Apartment 9 greenmount close bolton. 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

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
3 October 2019Application to strike the company off the register (3 pages)
26 February 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
21 February 2019Previous accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
5 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
3 April 2018Unaudited abridged accounts made up to 31 August 2017 (9 pages)
5 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
20 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
20 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
5 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(5 pages)
5 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(5 pages)
29 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
9 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
2 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
14 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
14 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
13 March 2013Director's details changed for Mr Stephen Vincent Leonard Ross on 31 August 2012 (2 pages)
13 March 2013Statement of capital following an allotment of shares on 31 August 2012
  • GBP 100
(3 pages)
13 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
13 March 2013Director's details changed for Mr Stephen Vincent Leonard Ross on 31 August 2012 (2 pages)
13 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
13 March 2013Director's details changed for Mrs Mary Ross on 31 August 2012 (2 pages)
13 March 2013Secretary's details changed for Mrs Mary Ross on 31 August 2012 (2 pages)
13 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
13 March 2013Secretary's details changed for Mrs Mary Ross on 31 August 2012 (2 pages)
13 March 2013Statement of capital following an allotment of shares on 31 August 2012
  • GBP 100
(3 pages)
13 March 2013Director's details changed for Mrs Mary Ross on 31 August 2012 (2 pages)
28 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
8 February 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
8 February 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
29 September 2010Termination of appointment of Edward Warburton as a director (2 pages)
29 September 2010Termination of appointment of David Ross as a director (2 pages)
29 September 2010Termination of appointment of David Ross as a director (2 pages)
29 September 2010Termination of appointment of Neil Ross as a director (2 pages)
29 September 2010Termination of appointment of Neil Ross as a director (2 pages)
29 September 2010Termination of appointment of Edward Warburton as a director (2 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
11 February 2010Director's details changed for Edward Warburton on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Edward Warburton on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
25 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
23 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 February 2009Return made up to 01/02/09; full list of members (4 pages)
11 February 2009Return made up to 01/02/09; full list of members (4 pages)
10 February 2009Registered office changed on 10/02/2009 from carrbank victoria road bolton lancashire BL1 5AT (1 page)
10 February 2009Registered office changed on 10/02/2009 from carrbank victoria road bolton lancashire BL1 5AT (1 page)
10 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
29 February 2008Return made up to 01/02/08; full list of members (4 pages)
29 February 2008Return made up to 01/02/08; full list of members (4 pages)
28 February 2008Director's change of particulars / david ross / 15/10/2007 (1 page)
28 February 2008Director's change of particulars / david ross / 15/10/2007 (1 page)
7 January 2008Particulars of mortgage/charge (3 pages)
7 January 2008Particulars of mortgage/charge (3 pages)
21 September 2007Company name changed s + m ross (properties) LIMITED\certificate issued on 21/09/07 (2 pages)
21 September 2007Company name changed s + m ross (properties) LIMITED\certificate issued on 21/09/07 (2 pages)
6 July 2007Company name changed ross roofing & building supplies LIMITED\certificate issued on 06/07/07 (2 pages)
6 July 2007Company name changed ross roofing & building supplies LIMITED\certificate issued on 06/07/07 (2 pages)
24 May 2007New secretary appointed;new director appointed (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007Ad 01/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007Registered office changed on 24/05/07 from: the slate yard, grecian mill lever st bolton BL3 6PB (1 page)
24 May 2007New secretary appointed;new director appointed (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007Ad 01/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 2007Accounting reference date shortened from 29/02/08 to 31/08/07 (1 page)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007Accounting reference date shortened from 29/02/08 to 31/08/07 (1 page)
24 May 2007Registered office changed on 24/05/07 from: the slate yard, grecian mill lever st bolton BL3 6PB (1 page)
24 May 2007New director appointed (2 pages)
1 February 2007Secretary resigned (1 page)
1 February 2007Incorporation (9 pages)
1 February 2007Secretary resigned (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Incorporation (9 pages)