About

Registered Number: 04736483
Date of Incorporation: 16/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2020 (4 years and 1 month ago)
Registered Address: 4 Laverick Hall Farm, Laverick Lane, West Boldon, Tyne And Wear, NE36 0BF,

 

S & R Bains Properties Ltd was registered on 16 April 2003 and are based in Tyne And Wear, it's status is listed as "Dissolved". There are 2 directors listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAINS, Roselyn Jean 16 April 2003 - 1
BAINS, Stephen Arthur 16 April 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2019
DS01 - Striking off application by a company 12 December 2019
AA - Annual Accounts 26 November 2019
AA01 - Change of accounting reference date 02 September 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 30 July 2018
AD01 - Change of registered office address 19 April 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 18 December 2015
CH01 - Change of particulars for director 21 August 2015
AD01 - Change of registered office address 21 August 2015
CH01 - Change of particulars for director 21 August 2015
CH03 - Change of particulars for secretary 21 August 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 06 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 December 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 03 March 2008
363s - Annual Return 08 June 2007
AA - Annual Accounts 13 December 2006
363s - Annual Return 13 April 2006
AA - Annual Accounts 20 January 2006
363a - Annual Return 24 May 2005
288c - Notice of change of directors or secretaries or in their particulars 18 April 2005
288c - Notice of change of directors or secretaries or in their particulars 18 April 2005
287 - Change in situation or address of Registered Office 18 April 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 30 April 2004
395 - Particulars of a mortgage or charge 19 February 2004
288a - Notice of appointment of directors or secretaries 22 April 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
287 - Change in situation or address of Registered Office 22 April 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
NEWINC - New incorporation documents 16 April 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.