About

Registered Number: 05328334
Date of Incorporation: 10/01/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: 21 Partington Street, Alexandra Park Estate, Rusholme, Manchester, M14 4RW

 

Having been setup in 2005, M K Properties (Whally Range) Ltd have registered office in Rusholme in Manchester. Currently we aren't aware of the number of employees at the this business. This business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MYLES, David 14 June 2006 - 1
ROOMI, Mohammed 15 January 2005 14 February 2006 1
Secretary Name Appointed Resigned Total Appointments
MYLES, Donald 14 February 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2020
DS01 - Striking off application by a company 17 March 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 22 January 2020
CH01 - Change of particulars for director 22 January 2020
PSC01 - N/A 22 January 2020
PSC07 - N/A 22 January 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 27 October 2017
DISS40 - Notice of striking-off action discontinued 25 April 2017
CS01 - N/A 24 April 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
AA - Annual Accounts 23 May 2016
DISS40 - Notice of striking-off action discontinued 27 April 2016
AR01 - Annual Return 26 April 2016
GAZ1 - First notification of strike-off action in London Gazette 12 April 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 13 January 2012
AD01 - Change of registered office address 01 November 2011
AR01 - Annual Return 14 July 2011
DISS40 - Notice of striking-off action discontinued 18 June 2011
AA - Annual Accounts 16 June 2011
AD01 - Change of registered office address 11 May 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AD01 - Change of registered office address 20 January 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 26 June 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 28 September 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
CERTNM - Change of name certificate 24 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
363a - Annual Return 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 31 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
287 - Change in situation or address of Registered Office 21 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
NEWINC - New incorporation documents 10 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.