About

Registered Number: 04256074
Date of Incorporation: 20/07/2001 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 12/08/2014 (10 years and 8 months ago)
Registered Address: The Armoury, Unit R1 Fort, Wallington, Military Road, Fareham, Hampshire, PO16 8TT

 

Mcds Properties Ltd was founded on 20 July 2001 and are based in Fareham, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. There are 2 directors listed as Harding, Sarah, Wilson, Dean for Mcds Properties Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Dean 20 July 2001 01 August 2004 1
Secretary Name Appointed Resigned Total Appointments
HARDING, Sarah 20 July 2001 01 August 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 August 2014
GAZ1 - First notification of strike-off action in London Gazette 29 April 2014
DISS16(SOAS) - N/A 12 October 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 08 June 2007
287 - Change in situation or address of Registered Office 11 October 2006
363a - Annual Return 23 August 2006
AA - Annual Accounts 03 August 2006
288a - Notice of appointment of directors or secretaries 12 December 2005
363s - Annual Return 18 August 2005
AA - Annual Accounts 07 June 2005
288a - Notice of appointment of directors or secretaries 21 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
363s - Annual Return 21 September 2004
AA - Annual Accounts 03 June 2004
AA - Annual Accounts 13 August 2003
363s - Annual Return 08 August 2003
363s - Annual Return 17 August 2002
287 - Change in situation or address of Registered Office 06 March 2002
RESOLUTIONS - N/A 17 September 2001
RESOLUTIONS - N/A 17 September 2001
RESOLUTIONS - N/A 17 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
287 - Change in situation or address of Registered Office 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
NEWINC - New incorporation documents 20 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.