Company NameMVS Property Management Ltd
Company StatusDissolved
Company Number08130215
CategoryPrivate Limited Company
Incorporation Date4 July 2012(11 years, 9 months ago)
Dissolution Date26 January 2016 (8 years, 3 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 NameMr Mark Adam Streeter
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Davyhulme Circle
Urmston
Manchester
Greater Manchester
M41 0ST
Director NameMrs Victoria Louise Streeter
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Davyhulme Circle
Urmston
Manchester
M41 0ST

Location

Registered Address29 Avonlea Road
Sale
Cheshire
M33 4HY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

1 at £1Mark Adam Streeter
50.00%
Ordinary
1 at £1Victoria Louise Streeter
50.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
21 September 2015Application to strike the company off the register (3 pages)
21 September 2015Application to strike the company off the register (3 pages)
26 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
2 October 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
2 October 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
2 October 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
24 September 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
24 September 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
22 August 2014Registered office address changed from 1a Davyhulme Circle Urmston Manchester Greater Manchester M41 0ST England to 29 Avonlea Road Sale Cheshire M33 4HY on 22 August 2014 (1 page)
22 August 2014Registered office address changed from 1a Davyhulme Circle Urmston Manchester Greater Manchester M41 0ST England to 29 Avonlea Road Sale Cheshire M33 4HY on 22 August 2014 (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
7 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(4 pages)
7 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(4 pages)
7 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(4 pages)
4 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(38 pages)
4 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)
4 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)