About

Registered Number: 03763894
Date of Incorporation: 04/05/1999 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/12/2014 (10 years and 3 months ago)
Registered Address: Canklow House, Bawtry Road, Rotherham, South Yorkshire, S60 5DN

 

Having been setup in 1999, Mssr Homes Ltd has its registered office in Rotherham in South Yorkshire. Currently we aren't aware of the number of employees at the this organisation. There are no directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 December 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AR01 - Annual Return 12 May 2013
AA - Annual Accounts 12 May 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 09 June 2012
CH01 - Change of particulars for director 08 June 2012
CH01 - Change of particulars for director 08 June 2012
RESOLUTIONS - N/A 01 March 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 18 May 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 05 May 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
363a - Annual Return 15 May 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
AA - Annual Accounts 07 April 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 10 May 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 09 May 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 09 April 2005
AA - Annual Accounts 21 July 2004
CERTNM - Change of name certificate 09 July 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 12 August 2003
363s - Annual Return 13 June 2003
287 - Change in situation or address of Registered Office 22 April 2003
363s - Annual Return 10 May 2002
AA - Annual Accounts 09 May 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 26 June 2001
CERTNM - Change of name certificate 29 May 2001
RESOLUTIONS - N/A 22 January 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 13 June 2000
225 - Change of Accounting Reference Date 16 December 1999
288b - Notice of resignation of directors or secretaries 07 June 1999
288b - Notice of resignation of directors or secretaries 07 June 1999
287 - Change in situation or address of Registered Office 07 June 1999
288a - Notice of appointment of directors or secretaries 07 June 1999
288a - Notice of appointment of directors or secretaries 07 June 1999
NEWINC - New incorporation documents 04 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.