About

Registered Number: 05053462
Date of Incorporation: 24/02/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 07/10/2014 (9 years and 6 months ago)
Registered Address: 61 Pownall Road, Ipswich, Suffolk, IP3 0DJ

 

Established in 2004, M & R Property Developments Ltd are based in Suffolk, it's status in the Companies House registry is set to "Dissolved". Ruggles, Christopher Andrew is the current director of the company. We don't currently know the number of employees at M & R Property Developments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUGGLES, Christopher Andrew 24 February 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 October 2014
GAZ1 - First notification of strike-off action in London Gazette 24 June 2014
DISS40 - Notice of striking-off action discontinued 18 July 2013
AA - Annual Accounts 17 July 2013
GAZ1 - First notification of strike-off action in London Gazette 09 July 2013
AR01 - Annual Return 29 March 2013
AR01 - Annual Return 08 October 2012
DISS40 - Notice of striking-off action discontinued 14 July 2012
AA - Annual Accounts 13 July 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 11 January 2010
AA - Annual Accounts 05 May 2009
363a - Annual Return 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
AA - Annual Accounts 29 April 2008
395 - Particulars of a mortgage or charge 08 August 2007
395 - Particulars of a mortgage or charge 22 June 2007
395 - Particulars of a mortgage or charge 22 June 2007
363s - Annual Return 14 May 2007
395 - Particulars of a mortgage or charge 26 April 2007
AA - Annual Accounts 26 March 2007
287 - Change in situation or address of Registered Office 08 March 2007
287 - Change in situation or address of Registered Office 23 November 2006
363s - Annual Return 10 March 2006
395 - Particulars of a mortgage or charge 17 January 2006
363s - Annual Return 09 December 2005
AA - Annual Accounts 02 December 2005
363s - Annual Return 29 March 2005
288c - Notice of change of directors or secretaries or in their particulars 24 May 2004
288c - Notice of change of directors or secretaries or in their particulars 24 May 2004
288c - Notice of change of directors or secretaries or in their particulars 08 April 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
225 - Change of Accounting Reference Date 12 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2004
NEWINC - New incorporation documents 24 February 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 July 2007 Outstanding

N/A

Mortgage 20 June 2007 Outstanding

N/A

Mortgage 20 June 2007 Outstanding

N/A

Legal charge 23 April 2007 Outstanding

N/A

Mortgage 13 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.