Company NameD.K.S. Properties Ltd
Company StatusDissolved
Company Number04676838
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 2 months ago)
Dissolution Date1 June 2010 (13 years, 11 months ago)
Previous NameH.C.R. (UK) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Hugh Roberts
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Roseacre
Meols Drive West Kirby
Wirral
CH48 5JW
Wales
Secretary NameMr Stephen Hugh Roberts
NationalityBritish
StatusClosed
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Roseacre
Meols Drive West Kirby
Wirral
CH48 5JW
Wales
Director NameMr Karl Joseph McKinney
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2004(10 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Winds
96 Meols Drive West Kirby
Wirral
CH48 5JY
Wales
Director NameMr John David Hinds
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Chapel
Barton Road Barton
Malpas
Cheshire
SY14 7HU
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLinks House 40 Carsthorne Road
Hoylake
Wirral
Merseyside
CH47 4FB
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Financials

Year2014
Net Worth-£3,115
Current Liabilities£3,115

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2010Annual return made up to 25 February 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 1,002
(5 pages)
14 April 2010Annual return made up to 25 February 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 1,002
(5 pages)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
4 February 2010Application to strike the company off the register (3 pages)
4 February 2010Application to strike the company off the register (3 pages)
14 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
14 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
9 April 2009Return made up to 25/02/09; full list of members (4 pages)
9 April 2009Return made up to 25/02/09; full list of members (4 pages)
9 April 2009Return made up to 25/02/08; full list of members (4 pages)
9 April 2009Return made up to 25/02/08; full list of members (4 pages)
8 April 2009Registered office changed on 08/04/2009 from hilbre house 30 village road west kirby wirral CH48 3JW (1 page)
8 April 2009Registered office changed on 08/04/2009 from hilbre house 30 village road west kirby wirral CH48 3JW (1 page)
1 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
1 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
11 November 2008Appointment Terminated Director john hinds (1 page)
11 November 2008Director's Change of Particulars / john hinds / 11/11/2008 / HouseName/Number was: , now: the old chapel; Street was: the granary, now: barton road; Area was: lower wallington, now: ; Post Town was: worthenbury, now: barton; Region was: wrexham, now: cheshire; Post Code was: LL13 0AN, now: SY14 7HU; Country was: , now: united kingdom (1 page)
11 November 2008Appointment terminated director john hinds (1 page)
11 November 2008Director's change of particulars / john hinds / 11/11/2008 (1 page)
25 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
25 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
16 July 2007Return made up to 25/02/07; no change of members (7 pages)
16 July 2007Return made up to 25/02/07; no change of members (7 pages)
17 June 2007Registered office changed on 17/06/07 from: 14 roseacre meols drive west kirby wirral merseyside CH48 5JW (1 page)
17 June 2007Registered office changed on 17/06/07 from: 14 roseacre meols drive west kirby wirral merseyside CH48 5JW (1 page)
30 May 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
30 May 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
9 October 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
9 October 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
24 April 2006Return made up to 25/02/06; full list of members (7 pages)
24 April 2006Return made up to 25/02/06; full list of members (7 pages)
2 November 2005Particulars of mortgage/charge (3 pages)
2 November 2005Particulars of mortgage/charge (3 pages)
25 August 2005Registered office changed on 25/08/05 from: 66 meols drive hoylake wirral CH47 4AW (1 page)
25 August 2005Secretary's particulars changed;director's particulars changed (1 page)
25 August 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
25 August 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
25 August 2005Registered office changed on 25/08/05 from: 66 meols drive hoylake wirral CH47 4AW (1 page)
25 August 2005Secretary's particulars changed;director's particulars changed (1 page)
19 August 2005Secretary's particulars changed;director's particulars changed (1 page)
19 August 2005Secretary's particulars changed;director's particulars changed (1 page)
4 July 2005Director's particulars changed (1 page)
4 July 2005Return made up to 25/02/05; no change of members (5 pages)
4 July 2005Return made up to 25/02/05; no change of members (5 pages)
4 July 2005Director's particulars changed (1 page)
4 December 2004Particulars of mortgage/charge (3 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
1 October 2004Registered office changed on 01/10/04 from: 116 duke street liverpool merseyside L1 5JW (1 page)
1 October 2004Registered office changed on 01/10/04 from: 116 duke street liverpool merseyside L1 5JW (1 page)
15 July 2004Particulars of mortgage/charge (3 pages)
15 July 2004Particulars of mortgage/charge (3 pages)
2 June 2004Particulars of mortgage/charge (3 pages)
2 June 2004Particulars of mortgage/charge (3 pages)
30 March 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 March 2004Return made up to 25/02/04; full list of members (8 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
11 March 2004Particulars of mortgage/charge (3 pages)
11 March 2004Particulars of mortgage/charge (3 pages)
9 March 2004Particulars of mortgage/charge (3 pages)
9 March 2004Particulars of mortgage/charge (3 pages)
23 February 2004Ad 09/01/04--------- £ si 1001@1=1001 £ ic 1/1002 (2 pages)
16 February 2004Nc inc already adjusted 08/01/04 (1 page)
16 February 2004Nc inc already adjusted 08/01/04 (1 page)
16 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 January 2004Company name changed H.C.R. (uk) LIMITED\certificate issued on 12/01/04 (2 pages)
12 January 2004Company name changed H.C.R. (uk) LIMITED\certificate issued on 12/01/04 (2 pages)
11 June 2003Director's particulars changed (1 page)
11 June 2003Director's particulars changed (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003Secretary resigned (1 page)
25 February 2003Incorporation (17 pages)
25 February 2003Incorporation (17 pages)