Company NameS&S Properties (MCR) Ltd
Company StatusDissolved
Company Number06503677
CategoryPrivate Limited Company
Incorporation Date14 February 2008(16 years, 2 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)
Previous NameS & S Home Improvements (MCR) Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameShoshana Sherer
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Salisbury Drive
Prestwich
Manchester
Lancashire
M25 0HU
Secretary NameChaim Sherer
NationalityBritish
StatusClosed
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address7 Salisbury Drive
Prestwich
Manchester
Lancashire
M25 0HU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address78a Kings Rd
Prestwich
Manchester
M25 0FY
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Shareholders

1 at £1Chaim Sherer
50.00%
Ordinary
1 at £1Shoshana Sherer
50.00%
Ordinary

Accounts

Latest Accounts20 February 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End17 February

Filing History

23 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
15 February 2019Micro company accounts made up to 20 February 2018 (2 pages)
16 November 2018Previous accounting period shortened from 18 February 2018 to 17 February 2018 (1 page)
9 May 2018Micro company accounts made up to 20 February 2017 (1 page)
13 March 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
9 February 2018Previous accounting period shortened from 19 February 2017 to 18 February 2017 (1 page)
15 November 2017Previous accounting period shortened from 20 February 2017 to 19 February 2017 (1 page)
15 November 2017Previous accounting period shortened from 20 February 2017 to 19 February 2017 (1 page)
4 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
4 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
20 February 2017Total exemption full accounts made up to 20 February 2016 (3 pages)
20 February 2017Total exemption full accounts made up to 20 February 2016 (3 pages)
15 February 2017Previous accounting period shortened from 21 February 2016 to 20 February 2016 (1 page)
15 February 2017Previous accounting period shortened from 21 February 2016 to 20 February 2016 (1 page)
16 November 2016Previous accounting period shortened from 22 February 2016 to 21 February 2016 (1 page)
16 November 2016Previous accounting period shortened from 22 February 2016 to 21 February 2016 (1 page)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
12 August 2016Total exemption small company accounts made up to 22 February 2015 (3 pages)
12 August 2016Total exemption small company accounts made up to 22 February 2015 (3 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(4 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(4 pages)
13 February 2016Previous accounting period shortened from 24 February 2015 to 22 February 2015 (1 page)
13 February 2016Previous accounting period shortened from 24 February 2015 to 22 February 2015 (1 page)
15 November 2015Previous accounting period shortened from 25 February 2015 to 24 February 2015 (1 page)
15 November 2015Previous accounting period shortened from 25 February 2015 to 24 February 2015 (1 page)
24 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(4 pages)
24 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(4 pages)
16 January 2015Accounts for a dormant company made up to 25 February 2014 (2 pages)
16 January 2015Accounts for a dormant company made up to 25 February 2014 (2 pages)
16 November 2014Previous accounting period shortened from 28 February 2014 to 25 February 2014 (1 page)
16 November 2014Previous accounting period shortened from 28 February 2014 to 25 February 2014 (1 page)
14 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
14 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
31 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
31 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
5 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
5 December 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
5 December 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
27 April 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
2 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
2 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
29 June 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
24 January 2011Accounts for a dormant company made up to 28 February 2010 (3 pages)
24 January 2011Accounts for a dormant company made up to 28 February 2010 (3 pages)
26 August 2010Company name changed s & s home improvements (mcr) LTD\certificate issued on 26/08/10
  • RES15 ‐ Change company name resolution on 2010-08-20
(2 pages)
26 August 2010Company name changed s & s home improvements (mcr) LTD\certificate issued on 26/08/10
  • RES15 ‐ Change company name resolution on 2010-08-20
(2 pages)
26 August 2010Change of name notice (2 pages)
26 August 2010Change of name notice (2 pages)
17 March 2010Director's details changed for Shoshana Sherer on 14 February 2010 (2 pages)
17 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Shoshana Sherer on 14 February 2010 (2 pages)
16 September 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
16 September 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
12 March 2009Return made up to 14/02/09; full list of members (3 pages)
12 March 2009Return made up to 14/02/09; full list of members (3 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New secretary appointed (2 pages)
21 February 2008Ad 14/02/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 February 2008Ad 14/02/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New secretary appointed (2 pages)
14 February 2008Incorporation (9 pages)
14 February 2008Incorporation (9 pages)
14 February 2008Secretary resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Director resigned (1 page)