EXTRA MSA FORECOURTS LIMITED

Register to unlock more data on OkredoRegister

EXTRA MSA FORECOURTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03829349

Incorporation date

19/08/1999

Size

Full

Contacts

Registered address

Registered address

Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire PE7 3UQCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1999)
dot icon13/08/2012
Final Gazette dissolved via voluntary strike-off
dot icon30/04/2012
First Gazette notice for voluntary strike-off
dot icon22/04/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 13
dot icon17/04/2012
Application to strike the company off the register
dot icon01/12/2011
Termination of appointment of Craig Stuart Beevers as a director on 2011-05-13
dot icon24/08/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon10/08/2011
Appointment of Mr Trishul Thakore as a director
dot icon01/08/2011
Full accounts made up to 2010-10-06
dot icon25/05/2011
Miscellaneous
dot icon11/05/2011
Miscellaneous
dot icon14/12/2010
Previous accounting period extended from 2010-04-30 to 2010-10-06
dot icon04/11/2010
Appointment of Craig Stuart Beevers as a director
dot icon04/11/2010
Appointment of Harold Denis Mccarney as a director
dot icon04/11/2010
Appointment of Harold Denis Mccarney as a secretary
dot icon04/11/2010
Registered office address changed from 1 Castle Hill Lincoln Lincolnshire LN1 3AA on 2010-11-05
dot icon27/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon26/10/2010
Termination of appointment of Robert Wade as a director
dot icon26/10/2010
Termination of appointment of Timothy Spouge as a director
dot icon26/10/2010
Termination of appointment of Stephen Spouge as a director
dot icon26/10/2010
Termination of appointment of Gordon Pullan as a director
dot icon26/10/2010
Termination of appointment of Geoffrey Goodwill as a director
dot icon26/10/2010
Termination of appointment of Gordon Pullan as a secretary
dot icon18/10/2010
Duplicate mortgage certificatecharge no:13
dot icon15/10/2010
Particulars of a mortgage or charge / charge no: 13
dot icon09/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon25/06/2010
Compulsory strike-off action has been discontinued
dot icon23/06/2010
Full accounts made up to 2009-04-30
dot icon03/05/2010
First Gazette notice for compulsory strike-off
dot icon14/10/2009
Appointment of Mr Stephen William Spouge as a director
dot icon20/08/2009
Return made up to 20/08/09; full list of members
dot icon11/05/2009
Full accounts made up to 2008-04-30
dot icon28/12/2008
Director appointed geoffrey mortimer goodwill
dot icon26/10/2008
Appointment Terminated Director andrew long
dot icon09/09/2008
Return made up to 20/08/08; full list of members
dot icon07/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon07/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon07/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon07/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon07/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon07/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/07/2008
Full accounts made up to 2007-04-30
dot icon30/06/2008
Particulars of a mortgage or charge / charge no: 12
dot icon04/12/2007
Declaration of satisfaction of mortgage/charge
dot icon04/12/2007
Declaration of satisfaction of mortgage/charge
dot icon04/12/2007
Declaration of satisfaction of mortgage/charge
dot icon19/10/2007
Particulars of mortgage/charge
dot icon17/10/2007
Particulars of mortgage/charge
dot icon24/09/2007
Particulars of mortgage/charge
dot icon04/09/2007
Return made up to 20/08/07; full list of members
dot icon24/08/2007
Particulars of mortgage/charge
dot icon07/08/2007
Director's particulars changed
dot icon02/08/2007
Director resigned
dot icon27/07/2007
New director appointed
dot icon11/02/2007
Full accounts made up to 2006-04-30
dot icon05/09/2006
Return made up to 20/08/06; full list of members
dot icon02/03/2006
Full accounts made up to 2005-04-30
dot icon02/02/2006
Resolutions
dot icon02/02/2006
Resolutions
dot icon04/01/2006
Particulars of mortgage/charge
dot icon04/01/2006
Particulars of mortgage/charge
dot icon04/01/2006
Particulars of mortgage/charge
dot icon27/12/2005
Particulars of mortgage/charge
dot icon14/12/2005
Declaration of satisfaction of mortgage/charge
dot icon14/12/2005
Declaration of satisfaction of mortgage/charge
dot icon29/08/2005
Full accounts made up to 2004-04-30
dot icon23/08/2005
Return made up to 20/08/05; full list of members
dot icon25/08/2004
Return made up to 20/08/04; full list of members
dot icon01/07/2004
Director resigned
dot icon21/06/2004
New secretary appointed;new director appointed
dot icon21/06/2004
Director resigned
dot icon21/06/2004
Director resigned
dot icon21/06/2004
Director resigned
dot icon21/06/2004
Secretary resigned;director resigned
dot icon17/06/2004
Particulars of mortgage/charge
dot icon02/06/2004
New director appointed
dot icon02/06/2004
New director appointed
dot icon03/03/2004
Full accounts made up to 2003-04-30
dot icon15/09/2003
Return made up to 20/08/03; full list of members
dot icon15/09/2003
Secretary's particulars changed;director's particulars changed
dot icon14/07/2003
Certificate of change of name
dot icon18/12/2002
Full accounts made up to 2002-04-30
dot icon03/09/2002
Return made up to 20/08/02; full list of members
dot icon03/09/2002
Director's particulars changed
dot icon03/08/2002
Miscellaneous
dot icon13/02/2002
Full accounts made up to 2001-04-30
dot icon05/09/2001
Return made up to 20/08/01; full list of members
dot icon05/09/2001
Secretary's particulars changed;director's particulars changed
dot icon26/09/2000
Return made up to 20/08/00; full list of members
dot icon20/09/2000
Full accounts made up to 2000-04-30
dot icon10/04/2000
Particulars of mortgage/charge
dot icon10/02/2000
New director appointed
dot icon24/01/2000
Director resigned
dot icon23/12/1999
Particulars of mortgage/charge
dot icon13/12/1999
New director appointed
dot icon13/12/1999
New director appointed
dot icon13/12/1999
New director appointed
dot icon13/12/1999
New director appointed
dot icon13/12/1999
New director appointed
dot icon13/12/1999
New secretary appointed
dot icon13/12/1999
Secretary resigned
dot icon25/11/1999
Accounting reference date shortened from 31/08/00 to 30/04/00
dot icon25/11/1999
Registered office changed on 26/11/99 from: 2 park lane leeds west yorkshire LS3 1ES
dot icon21/10/1999
Certificate of change of name
dot icon09/09/1999
Resolutions
dot icon19/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/10/2010
dot iconLast change occurred
05/10/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
05/10/2010
dot iconNext account date
05/10/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spouge, Stephen William
Director
13/10/2009 - 06/10/2010
42
Spouge, Stephen William
Director
18/11/1999 - 09/07/2007
42
Pullan, Gordon Waite
Director
11/06/2004 - 06/10/2010
35
Mr Trishul Thakore
Director
13/05/2011 - Present
66
Crooks, Michael Clive
Secretary
18/11/1999 - 11/06/2004
29

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXTRA MSA FORECOURTS LIMITED

EXTRA MSA FORECOURTS LIMITED is an(a) Dissolved company incorporated on 19/08/1999 with the registered office located at Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire PE7 3UQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EXTRA MSA FORECOURTS LIMITED?

toggle

EXTRA MSA FORECOURTS LIMITED is currently Dissolved. It was registered on 19/08/1999 and dissolved on 13/08/2012.

Where is EXTRA MSA FORECOURTS LIMITED located?

toggle

EXTRA MSA FORECOURTS LIMITED is registered at Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire PE7 3UQ.

What does EXTRA MSA FORECOURTS LIMITED do?

toggle

EXTRA MSA FORECOURTS LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for EXTRA MSA FORECOURTS LIMITED?

toggle

The latest filing was on 13/08/2012: Final Gazette dissolved via voluntary strike-off.