About

Registered Number: 04846436
Date of Incorporation: 25/07/2003 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 28/07/2018 (6 years and 8 months ago)
Registered Address: Ashfield House, Illingworth Street, Ossett, WF5 8AL

 

Established in 2003, Mcintyre Property Ltd are based in Ossett. Stawska, Beata is listed as the only a director of the company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STAWSKA, Beata 23 April 2014 19 September 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 July 2018
LIQ14 - N/A 28 April 2018
AD01 - Change of registered office address 15 September 2017
RESOLUTIONS - N/A 13 September 2017
LIQ02 - N/A 13 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 13 September 2017
AR01 - Annual Return 15 May 2017
AA - Annual Accounts 15 May 2017
AA - Annual Accounts 15 May 2017
CS01 - N/A 15 May 2017
TM01 - Termination of appointment of director 21 September 2016
AP01 - Appointment of director 19 September 2016
TM02 - Termination of appointment of secretary 19 September 2016
AA - Annual Accounts 10 February 2016
DISS40 - Notice of striking-off action discontinued 22 August 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 09 June 2014
AA - Annual Accounts 09 June 2014
AA - Annual Accounts 09 June 2014
AA - Annual Accounts 09 June 2014
TM01 - Termination of appointment of director 28 May 2014
AR01 - Annual Return 24 April 2014
AD01 - Change of registered office address 24 April 2014
AD01 - Change of registered office address 24 April 2014
AP01 - Appointment of director 24 April 2014
DISS40 - Notice of striking-off action discontinued 09 April 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AR01 - Annual Return 15 August 2012
DISS40 - Notice of striking-off action discontinued 08 October 2011
AR01 - Annual Return 06 October 2011
GAZ1 - First notification of strike-off action in London Gazette 13 September 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 03 December 2009
363a - Annual Return 09 June 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 20 March 2009
AA - Annual Accounts 13 November 2007
287 - Change in situation or address of Registered Office 15 August 2007
363s - Annual Return 26 October 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
288b - Notice of resignation of directors or secretaries 29 September 2006
AA - Annual Accounts 05 June 2006
363s - Annual Return 31 August 2005
AA - Annual Accounts 12 August 2005
287 - Change in situation or address of Registered Office 30 March 2005
363s - Annual Return 27 October 2004
288a - Notice of appointment of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
NEWINC - New incorporation documents 25 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.