About

Registered Number: 04487320
Date of Incorporation: 16/07/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2015 (9 years and 3 months ago)
Registered Address: 3 High Street, Amblecote, Stourbridge, W Midlands, DY8 4BX

 

Massey Developments & Property Ltd was established in 2002, it's status is listed as "Dissolved". We don't know the number of employees at the company. There is only one director listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MASSEY, Patricia Anne 10 December 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 February 2015
GAZ1 - First notification of strike-off action in London Gazette 11 November 2014
AA - Annual Accounts 03 June 2014
DISS40 - Notice of striking-off action discontinued 19 November 2013
AR01 - Annual Return 18 November 2013
GAZ1 - First notification of strike-off action in London Gazette 12 November 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 30 September 2009
287 - Change in situation or address of Registered Office 09 September 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 30 May 2008
363s - Annual Return 17 September 2007
AA - Annual Accounts 26 March 2007
395 - Particulars of a mortgage or charge 06 March 2007
363s - Annual Return 01 September 2006
AA - Annual Accounts 24 May 2006
395 - Particulars of a mortgage or charge 09 February 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 01 June 2005
395 - Particulars of a mortgage or charge 18 December 2004
395 - Particulars of a mortgage or charge 15 July 2004
363s - Annual Return 07 July 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
AA - Annual Accounts 05 May 2004
288a - Notice of appointment of directors or secretaries 24 December 2003
287 - Change in situation or address of Registered Office 22 December 2003
CERTNM - Change of name certificate 10 November 2003
363s - Annual Return 02 September 2003
287 - Change in situation or address of Registered Office 14 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
NEWINC - New incorporation documents 16 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 02 March 2007 Outstanding

N/A

Legal charge 06 February 2006 Outstanding

N/A

Legal charge 13 December 2004 Outstanding

N/A

Legal charge 02 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.