About

Registered Number: 04876219
Date of Incorporation: 22/08/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 14/03/2017 (7 years and 1 month ago)
Registered Address: Kiftsgate House, Wauldby Manor Farm, Beverley Road Welton Brough, East Yorkshire, HU15 1QR

 

M.S.C. Property Development Ltd was registered on 22 August 2003 and are based in Beverley Road Welton Brough in East Yorkshire. The companies director is listed as Wilson, Patricia Constance in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILSON, Patricia Constance 22 August 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 December 2016
DS01 - Striking off application by a company 18 December 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 28 August 2009
395 - Particulars of a mortgage or charge 11 July 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 07 October 2008
395 - Particulars of a mortgage or charge 11 September 2008
395 - Particulars of a mortgage or charge 02 August 2008
AA - Annual Accounts 27 June 2008
363s - Annual Return 09 September 2007
AA - Annual Accounts 17 November 2006
363s - Annual Return 13 September 2006
AA - Annual Accounts 24 April 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 09 September 2004
395 - Particulars of a mortgage or charge 26 August 2004
395 - Particulars of a mortgage or charge 21 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2003
288c - Notice of change of directors or secretaries or in their particulars 30 September 2003
288c - Notice of change of directors or secretaries or in their particulars 30 September 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
NEWINC - New incorporation documents 22 August 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 02 July 2009 Outstanding

N/A

Mortgage 06 September 2008 Outstanding

N/A

Mortgage 18 July 2008 Outstanding

N/A

Mortgage 24 August 2004 Outstanding

N/A

Mortgage 18 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.