About

Registered Number: 04170246
Date of Incorporation: 27/02/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/05/2018 (5 years and 10 months ago)
Registered Address: 2-6 Sunny Bar, Doncaster, South Yorkshire, DN1 1LY,

 

Established in 2001, The M25 Housing & Support Group has its registered office in South Yorkshire, it's status at Companies House is "Dissolved". The business has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNELL, Marilyn 12 September 2017 - 1
BURN - MURDOCH, Paul 27 February 2001 01 April 2002 1
COE, Bryan William 12 December 2014 10 April 2017 1
PORTER, Wendy Jane 25 September 2006 13 November 2013 1
WALSHE, Nigel George 01 July 2012 06 June 2015 1
Secretary Name Appointed Resigned Total Appointments
FOSTER, Joyce 18 November 2013 - 1
BROUGH, Cheryl 31 January 2013 18 November 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 May 2018
DISS16(SOAS) - N/A 14 April 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
MR04 - N/A 09 November 2017
MR04 - N/A 09 November 2017
AP01 - Appointment of director 12 September 2017
AP01 - Appointment of director 12 September 2017
AP01 - Appointment of director 12 September 2017
CS01 - N/A 04 May 2017
TM01 - Termination of appointment of director 04 May 2017
AA - Annual Accounts 06 April 2017
TM01 - Termination of appointment of director 06 February 2017
TM01 - Termination of appointment of director 14 December 2016
CH01 - Change of particulars for director 23 May 2016
AP01 - Appointment of director 26 April 2016
AR01 - Annual Return 17 March 2016
AD01 - Change of registered office address 17 March 2016
MR01 - N/A 05 December 2015
AA - Annual Accounts 18 November 2015
AD01 - Change of registered office address 07 September 2015
TM01 - Termination of appointment of director 16 July 2015
AR01 - Annual Return 17 March 2015
AP01 - Appointment of director 17 March 2015
AA - Annual Accounts 10 November 2014
MR01 - N/A 31 October 2014
AUD - Auditor's letter of resignation 27 June 2014
TM01 - Termination of appointment of director 09 May 2014
TM01 - Termination of appointment of director 09 May 2014
TM01 - Termination of appointment of director 15 April 2014
AR01 - Annual Return 17 March 2014
MEM/ARTS - N/A 13 March 2014
AA - Annual Accounts 10 March 2014
TM01 - Termination of appointment of director 04 March 2014
TM01 - Termination of appointment of director 04 March 2014
AP03 - Appointment of secretary 28 February 2014
TM02 - Termination of appointment of secretary 28 February 2014
AP01 - Appointment of director 28 February 2014
AP01 - Appointment of director 28 February 2014
TM01 - Termination of appointment of director 28 February 2014
MISC - Miscellaneous document 14 May 2013
AUD - Auditor's letter of resignation 13 May 2013
AP01 - Appointment of director 03 May 2013
AR01 - Annual Return 15 April 2013
TM01 - Termination of appointment of director 15 April 2013
TM02 - Termination of appointment of secretary 25 February 2013
AP03 - Appointment of secretary 25 February 2013
TM01 - Termination of appointment of director 25 February 2013
AA - Annual Accounts 02 November 2012
AP01 - Appointment of director 16 August 2012
AP01 - Appointment of director 14 August 2012
AD01 - Change of registered office address 14 August 2012
AR01 - Annual Return 19 March 2012
TM01 - Termination of appointment of director 19 March 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
TM01 - Termination of appointment of director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 18 March 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288b - Notice of resignation of directors or secretaries 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 04 December 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 09 November 2007
288c - Notice of change of directors or secretaries or in their particulars 28 September 2007
363s - Annual Return 27 March 2007
288a - Notice of appointment of directors or secretaries 13 November 2006
AA - Annual Accounts 01 November 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 26 October 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 25 October 2004
288c - Notice of change of directors or secretaries or in their particulars 08 March 2004
363s - Annual Return 06 March 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
AA - Annual Accounts 19 January 2004
288b - Notice of resignation of directors or secretaries 13 June 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
287 - Change in situation or address of Registered Office 11 May 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 31 December 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
363s - Annual Return 28 March 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
225 - Change of Accounting Reference Date 17 December 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
287 - Change in situation or address of Registered Office 30 August 2001
NEWINC - New incorporation documents 27 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 December 2015 Fully Satisfied

N/A

A registered charge 21 October 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.