Company NameSouth Shields Master Mariners' Properties Limited
Company StatusDissolved
Company Number02163568
CategoryPrivate Limited Company
Incorporation Date11 September 1987(36 years, 7 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)
Previous NameBilberry Publishing Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMs Dianne Muriel Levinson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2004(17 years, 3 months after company formation)
Appointment Duration12 years, 6 months (closed 13 June 2017)
RoleCo Director
Country of ResidenceSpain
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameShanaz Verahramian Shaw
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2004(17 years, 3 months after company formation)
Appointment Duration12 years, 6 months (closed 13 June 2017)
RoleCompany Director
Correspondence AddressEst De Cacilhas 43 Edf Ching Bic Kok
Bl 2 7 And B
Macau
Foreign
Director NameMr Hormoz Verahramian
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2009(21 years, 10 months after company formation)
Appointment Duration7 years, 11 months (closed 13 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Oyster Wharf
18 Lombard Road
London
SW11 3RJ
Secretary NameE L Services Limited (Corporation)
StatusClosed
Appointed28 October 2004(17 years, 1 month after company formation)
Appointment Duration12 years, 7 months (closed 13 June 2017)
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMrs Edna Fernyhough Sutton
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(3 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 October 1994)
RoleEducation Adviser
Correspondence AddressThe Old Rectory
Simonburn
Hexham
Northumberland
NE48 3AR
Director NameStephen Sutton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(3 years, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 28 October 2004)
RoleSolicitor
Country of ResidenceUnited States
Correspondence Address8 The Beeches
East Harlsey
Northallerton
North Yorkshire
DL6 2DJ
Secretary NameStephen Sutton
NationalityBritish
StatusResigned
Appointed19 May 1991(3 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 1994)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8 The Beeches
East Harlsey
Northallerton
North Yorkshire
DL6 2DJ
Secretary NameElizabeth June Sutherland
NationalityBritish
StatusResigned
Appointed01 November 1994(7 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 March 1995)
RoleCompany Director
Correspondence Address387 Old Durham Road
Deckham
Gateshead
Tyne & Wear
NE9 5LB
Secretary NameCarol Connolly
NationalityBritish
StatusResigned
Appointed30 March 1995(7 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 September 1996)
RoleSecretary
Correspondence Address7 Bowman Street
Whitburn
Sunderland
Tyne And Wear
SR6 7AA
Secretary NameHilda Shone
NationalityBritish
StatusResigned
Appointed12 September 1996(9 years after company formation)
Appointment Duration7 years, 2 months (resigned 27 November 2003)
RoleCompany Director
Correspondence Address25 Cedar Grove
Cleadon
South Shields
Tyne & Wear
NE34 8PZ
Director NameJohn Michael Clarence
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(9 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 October 2004)
RoleLecturer
Correspondence Address21 Cottonwood
Houghton Le Spring
Tyne & Wear
DH4 7TA
Secretary NameStephen Sutton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(16 years, 2 months after company formation)
Appointment Duration11 months (resigned 28 October 2004)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8 The Beeches
East Harlsey
Northallerton
North Yorkshire
DL6 2DJ
Director NameMr Timothy Joseph Cope
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(17 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 December 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address52 St Pauls Road
London
N1 2QW

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2007
Net Worth£5,931
Current Liabilities£4,436

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 June 2017Final Gazette dissolved following liquidation (1 page)
13 June 2017Final Gazette dissolved following liquidation (1 page)
20 July 2016Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 13/05/2016 (16 pages)
20 July 2016Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 13/05/2016 (16 pages)
16 July 2015INSOLVENCY:Progress report ends 13/05/2015 (10 pages)
16 July 2015INSOLVENCY:Progress report ends 13/05/2015 (10 pages)
6 March 2015Secretary's details changed for E L Services Limited on 10 February 2015 (1 page)
6 March 2015Secretary's details changed for E L Services Limited on 10 February 2015 (1 page)
25 February 2015Director's details changed for Ms Dianne Muriel Levinson on 25 February 2015 (2 pages)
25 February 2015Director's details changed for Ms Dianne Muriel Levinson on 25 February 2015 (2 pages)
26 June 2014Appointment of a liquidator (2 pages)
26 June 2014Appointment of a liquidator (2 pages)
13 June 2014Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 13 June 2014 (2 pages)
13 June 2014Dissolution deferment (1 page)
13 June 2014Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 13 June 2014 (2 pages)
13 June 2014Dissolution deferment (1 page)
15 May 2014Appointment of a liquidator (1 page)
15 May 2014Appointment of a liquidator (1 page)
6 May 2014Order of court to wind up (2 pages)
6 May 2014Court order insolvency:court order - replacement of liquidator (8 pages)
6 May 2014Order of court to wind up (2 pages)
6 May 2014Court order insolvency:court order - replacement of liquidator (8 pages)
14 March 2014Notice of final account prior to dissolution (1 page)
14 March 2014Notice of final account prior to dissolution (1 page)
14 March 2014Return of final meeting of creditors (1 page)
20 June 2013Insolvency:annual progress report - brought down date 16TH april 2013 (15 pages)
20 June 2013Insolvency:annual progress report - brought down date 16TH april 2013 (15 pages)
14 May 2012Order of court to wind up (1 page)
14 May 2012Appointment of a liquidator (2 pages)
14 May 2012Order of court to wind up (1 page)
14 May 2012Appointment of a liquidator (2 pages)
14 May 2012Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW on 14 May 2012 (2 pages)
14 May 2012Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW on 14 May 2012 (2 pages)
31 January 2012Order of court to wind up (2 pages)
31 January 2012Order of court to wind up (2 pages)
14 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 August 2011Restoration by order of the court (3 pages)
19 August 2011Restoration by order of the court (3 pages)
11 August 2010Final Gazette dissolved following liquidation (1 page)
11 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2010Final Gazette dissolved following liquidation (1 page)
11 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
11 May 2010Liquidators' statement of receipts and payments to 23 April 2010 (5 pages)
11 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
11 May 2010Liquidators' statement of receipts and payments to 23 April 2010 (5 pages)
11 May 2010Liquidators statement of receipts and payments to 23 April 2010 (5 pages)
14 September 2009Director appointed hormoz verahramian (3 pages)
14 September 2009Director appointed hormoz verahramian (3 pages)
3 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 August 2009Statement of affairs with form 4.19 (8 pages)
3 August 2009Appointment of a voluntary liquidator (1 page)
3 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 August 2009Statement of affairs with form 4.19 (8 pages)
3 August 2009Appointment of a voluntary liquidator (1 page)
16 July 2009Registered office changed on 16/07/2009 from 25 harley street london W1G 9BR (1 page)
16 July 2009Registered office changed on 16/07/2009 from 25 harley street london W1G 9BR (1 page)
14 May 2009Return made up to 19/04/09; full list of members (4 pages)
14 May 2009Return made up to 19/04/09; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
29 September 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
11 June 2008Director's change of particulars / dianne levinson / 27/05/2008 (1 page)
11 June 2008Director's change of particulars / dianne levinson / 27/05/2008 (1 page)
7 May 2008Return made up to 19/04/08; full list of members (4 pages)
7 May 2008Return made up to 19/04/08; full list of members (4 pages)
22 November 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
22 November 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 May 2007Return made up to 19/04/07; full list of members (2 pages)
10 May 2007Return made up to 19/04/07; full list of members (2 pages)
20 April 2007Secretary's particulars changed (1 page)
20 April 2007Secretary's particulars changed (1 page)
19 December 2006Director's particulars changed (1 page)
19 December 2006Director's particulars changed (1 page)
26 September 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
26 September 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 June 2006Director's particulars changed (1 page)
2 June 2006Director's particulars changed (1 page)
5 May 2006Return made up to 19/04/06; full list of members (3 pages)
5 May 2006Return made up to 19/04/06; full list of members (3 pages)
6 February 2006Director's particulars changed (1 page)
6 February 2006Director's particulars changed (1 page)
26 September 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
26 September 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 July 2005Return made up to 19/04/05; full list of members (3 pages)
21 July 2005Return made up to 19/04/05; full list of members (3 pages)
23 March 2005Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
23 March 2005Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
17 November 2004Secretary resigned;director resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004New secretary appointed (2 pages)
17 November 2004Registered office changed on 17/11/04 from: 8 the beeches east harlsey northallerton north yorkshire DL6 2DJ (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Secretary resigned;director resigned (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004Registered office changed on 17/11/04 from: 8 the beeches east harlsey northallerton north yorkshire DL6 2DJ (1 page)
17 November 2004New secretary appointed (2 pages)
16 November 2004Location of register of members (1 page)
16 November 2004Location of register of members (1 page)
8 November 2004Declaration of assistance for shares acquisition (4 pages)
8 November 2004Declaration of assistance for shares acquisition (4 pages)
3 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2004Declaration of satisfaction of mortgage/charge (3 pages)
3 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2004Declaration of satisfaction of mortgage/charge (3 pages)
28 June 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
28 June 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
4 May 2004Return made up to 19/04/04; full list of members (7 pages)
4 May 2004Return made up to 19/04/04; full list of members (7 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
18 December 2003New secretary appointed (2 pages)
18 December 2003Secretary resigned (2 pages)
18 December 2003Secretary resigned (2 pages)
18 December 2003New secretary appointed (2 pages)
1 July 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
1 July 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
16 June 2003Registered office changed on 16/06/03 from: tindle house 31 beach road south shields tyne & wear NE33 2QX (2 pages)
16 June 2003Registered office changed on 16/06/03 from: tindle house 31 beach road south shields tyne & wear NE33 2QX (2 pages)
2 May 2003Return made up to 19/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 May 2003Return made up to 19/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
19 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
26 April 2002Return made up to 19/04/02; full list of members (6 pages)
26 April 2002Return made up to 19/04/02; full list of members (6 pages)
26 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 May 2001Return made up to 19/04/01; full list of members (6 pages)
10 May 2001Return made up to 19/04/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
26 April 2000Return made up to 19/04/00; full list of members (6 pages)
26 April 2000Return made up to 19/04/00; full list of members (6 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 April 1999Return made up to 19/04/99; no change of members (4 pages)
23 April 1999Return made up to 19/04/99; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
24 April 1998Return made up to 19/04/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
24 April 1998Return made up to 19/04/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
28 November 1997Full accounts made up to 31 March 1997 (9 pages)
28 November 1997Full accounts made up to 31 March 1997 (9 pages)
22 May 1997Particulars of mortgage/charge (3 pages)
22 May 1997Particulars of mortgage/charge (3 pages)
15 May 1997Particulars of mortgage/charge (3 pages)
15 May 1997Particulars of mortgage/charge (3 pages)
28 April 1997Return made up to 19/04/97; full list of members (6 pages)
28 April 1997Return made up to 19/04/97; full list of members (6 pages)
8 April 1997Ad 30/03/97--------- £ si 698@1=698 £ ic 302/1000 (2 pages)
8 April 1997Ad 30/03/97--------- £ si 698@1=698 £ ic 302/1000 (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
16 January 1997Company name changed bilberry publishing LIMITED\certificate issued on 17/01/97 (2 pages)
16 January 1997Company name changed bilberry publishing LIMITED\certificate issued on 17/01/97 (2 pages)
4 October 1996New secretary appointed (2 pages)
4 October 1996Secretary resigned (1 page)
4 October 1996New secretary appointed (2 pages)
4 October 1996Secretary resigned (1 page)
27 August 1996Director's particulars changed (1 page)
27 August 1996Director's particulars changed (1 page)
21 June 1996Full accounts made up to 31 March 1996 (9 pages)
21 June 1996Full accounts made up to 31 March 1996 (9 pages)
2 May 1996Return made up to 19/04/96; no change of members (4 pages)
2 May 1996Return made up to 19/04/96; no change of members (4 pages)
19 December 1995Full accounts made up to 31 March 1995 (9 pages)
19 December 1995Full accounts made up to 31 March 1995 (9 pages)
3 May 1995Return made up to 19/04/95; full list of members (6 pages)
3 May 1995Return made up to 19/04/95; full list of members (6 pages)
11 April 1995Secretary resigned;new secretary appointed (2 pages)
11 April 1995Secretary resigned;new secretary appointed (2 pages)
2 June 1991Memorandum and Articles of Association (12 pages)
2 June 1991Memorandum and Articles of Association (12 pages)
11 September 1987Certificate of incorporation (1 page)
11 September 1987Incorporation (17 pages)
11 September 1987Incorporation (17 pages)
11 September 1987Certificate of incorporation (1 page)