About

Registered Number: 04351830
Date of Incorporation: 11/01/2002 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/05/2018 (6 years and 10 months ago)
Registered Address: Ashfield House, Illingworth Street, Ossett, WF5 8AL

 

Established in 2002, M & H Properties (Leeds) Ltd have registered office in Ossett, it's status in the Companies House registry is set to "Dissolved". There is only one director listed for the company. Currently we aren't aware of the number of employees at the M & H Properties (Leeds) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SURI, Raunak Singh 11 January 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 May 2018
LIQ14 - N/A 26 February 2018
AD01 - Change of registered office address 06 July 2017
RESOLUTIONS - N/A 05 July 2017
LIQ02 - N/A 05 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 05 July 2017
DISS16(SOAS) - N/A 13 May 2017
GAZ1 - First notification of strike-off action in London Gazette 11 April 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 29 November 2013
AD01 - Change of registered office address 29 November 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 04 February 2011
DISS40 - Notice of striking-off action discontinued 02 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 05 January 2010
AA - Annual Accounts 05 February 2009
363a - Annual Return 04 February 2009
363s - Annual Return 29 April 2008
AA - Annual Accounts 28 November 2007
AA - Annual Accounts 11 May 2007
363s - Annual Return 29 January 2007
395 - Particulars of a mortgage or charge 19 September 2006
363s - Annual Return 12 April 2006
AA - Annual Accounts 14 December 2005
395 - Particulars of a mortgage or charge 19 November 2005
395 - Particulars of a mortgage or charge 08 November 2005
288c - Notice of change of directors or secretaries or in their particulars 04 November 2005
288c - Notice of change of directors or secretaries or in their particulars 04 November 2005
AA - Annual Accounts 20 April 2005
363s - Annual Return 25 January 2005
363s - Annual Return 24 January 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 26 March 2003
288a - Notice of appointment of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
NEWINC - New incorporation documents 11 January 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 September 2006 Outstanding

N/A

Legal charge 17 November 2005 Outstanding

N/A

Debenture 03 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.