MESSENGER BROS (SURVEY HIRE & REPAIR) LIMITED

Register to unlock more data on OkredoRegister

MESSENGER BROS (SURVEY HIRE & REPAIR) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02433018

Incorporation date

15/10/1989

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

33 Wigmore Street, London W1U 1QXCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1989)
dot icon25/01/2010
Final Gazette dissolved via voluntary strike-off
dot icon04/12/2009
Secretary's details changed for Valerie Francine Anne Teller on 2009-12-01
dot icon08/11/2009
Director's details changed for Franco Martinelli on 2009-11-01
dot icon23/10/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon12/10/2009
First Gazette notice for voluntary strike-off
dot icon22/09/2009
Application for striking-off
dot icon02/07/2009
Secretary appointed valerie francine anne teller
dot icon01/07/2009
Appointment Terminated Secretary stanley billiald
dot icon16/06/2009
Accounts made up to 2009-03-31
dot icon09/12/2008
Registered office changed on 10/12/2008 from 2 cavendish square london W1G 0PX
dot icon16/10/2008
Return made up to 16/10/08; full list of members
dot icon20/04/2008
Accounts made up to 2008-03-31
dot icon15/10/2007
Return made up to 16/10/07; full list of members
dot icon24/07/2007
Accounts made up to 2007-03-31
dot icon16/10/2006
Return made up to 16/10/06; full list of members
dot icon09/08/2006
Accounts made up to 2006-03-31
dot icon08/11/2005
Return made up to 16/10/05; full list of members
dot icon08/11/2005
Location of register of members
dot icon12/09/2005
Accounts made up to 2005-03-31
dot icon04/09/2005
Resolutions
dot icon04/09/2005
Resolutions
dot icon04/09/2005
Resolutions
dot icon15/06/2005
Director's particulars changed
dot icon22/05/2005
New director appointed
dot icon22/05/2005
Director resigned
dot icon20/01/2005
Director resigned
dot icon04/01/2005
Secretary resigned
dot icon29/11/2004
New secretary appointed
dot icon31/10/2004
Return made up to 16/10/04; full list of members
dot icon31/10/2004
Registered office changed on 01/11/04
dot icon05/10/2004
Director resigned
dot icon21/09/2004
Registered office changed on 22/09/04 from: unit G3 lacy way lowfields business park elland west yorkshire HX5 9DB
dot icon09/08/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon29/07/2004
New director appointed
dot icon26/07/2004
New director appointed
dot icon26/07/2004
Director resigned
dot icon26/07/2004
Secretary resigned
dot icon26/07/2004
New secretary appointed
dot icon03/05/2004
Accounts made up to 2003-12-31
dot icon24/10/2003
Return made up to 16/10/03; full list of members
dot icon09/08/2003
Accounts made up to 2003-01-04
dot icon12/05/2003
New director appointed
dot icon12/05/2003
Director resigned
dot icon12/05/2003
New director appointed
dot icon12/11/2002
Return made up to 16/10/02; full list of members
dot icon16/10/2002
Accounts made up to 2001-12-31
dot icon03/08/2002
Miscellaneous
dot icon23/04/2002
Director resigned
dot icon04/11/2001
Return made up to 16/10/01; full list of members
dot icon31/10/2001
Accounts made up to 2000-12-31
dot icon05/11/2000
Return made up to 16/10/00; full list of members
dot icon02/10/2000
Accounts made up to 1999-12-31
dot icon18/06/2000
Registered office changed on 19/06/00 from: unit A4 old power way lowfields business park elland west yorkshire HX5 9DE
dot icon24/10/1999
Accounts made up to 1999-01-04
dot icon19/10/1999
Return made up to 16/10/99; full list of members
dot icon07/01/1999
Declaration of satisfaction of mortgage/charge
dot icon10/11/1998
Return made up to 16/10/98; no change of members
dot icon21/10/1998
Accounts made up to 1997-12-31
dot icon16/06/1998
Registered office changed on 17/06/98 from: shorco LIMITED cross green way leeds LS9 0SE
dot icon21/04/1998
Particulars of mortgage/charge
dot icon04/01/1998
New secretary appointed
dot icon04/01/1998
New director appointed
dot icon04/01/1998
New director appointed
dot icon04/01/1998
Secretary resigned
dot icon04/01/1998
Director resigned
dot icon04/01/1998
Return made up to 16/10/97; no change of members
dot icon17/12/1997
New director appointed
dot icon16/12/1997
New director appointed
dot icon16/12/1997
New secretary appointed
dot icon16/12/1997
Director resigned
dot icon16/12/1997
Secretary resigned
dot icon07/06/1997
Accounts made up to 1996-12-31
dot icon14/05/1997
Return made up to 16/10/96; full list of members
dot icon12/05/1997
Compulsory strike-off action has been discontinued
dot icon11/05/1997
Accounts made up to 1995-12-31
dot icon11/05/1997
Accounts made up to 1994-12-31
dot icon11/05/1997
Resolutions
dot icon06/05/1997
Director resigned
dot icon06/05/1997
Registered office changed on 07/05/97 from: cross green way leeds LS9 0SE
dot icon14/04/1997
First Gazette notice for compulsory strike-off
dot icon06/11/1995
Return made up to 16/10/95; full list of members
dot icon07/03/1995
Secretary resigned;new secretary appointed
dot icon15/02/1995
Director resigned
dot icon15/11/1994
Accounting reference date extended from 30/11 to 31/12
dot icon11/10/1994
Return made up to 16/10/94; full list of members
dot icon27/09/1994
Full accounts made up to 1993-11-30
dot icon24/10/1993
Return made up to 16/10/93; no change of members
dot icon24/10/1993
Location of register of members address changed
dot icon12/09/1993
Full accounts made up to 1992-11-30
dot icon28/10/1992
Return made up to 16/10/92; full list of members
dot icon28/10/1992
Location of register of members address changed
dot icon06/10/1992
Full accounts made up to 1991-11-30
dot icon17/06/1992
Full accounts made up to 1990-11-30
dot icon18/11/1991
Return made up to 16/10/91; full list of members
dot icon08/04/1991
Ad 02/03/90--------- £ si 98@1=98 £ ic 2/100
dot icon13/03/1991
Secretary resigned;new director appointed
dot icon13/03/1991
New director appointed
dot icon13/03/1991
New secretary appointed;director resigned;new director appointed
dot icon27/02/1991
Registered office changed on 28/02/91 from: first floor yorkshire house greek street ledds LS1 5SX
dot icon04/11/1990
Accounting reference date shortened from 31/03 to 30/11
dot icon17/07/1990
Certificate of change of name
dot icon18/03/1990
Director resigned;new director appointed
dot icon18/03/1990
Secretary resigned;new secretary appointed
dot icon18/03/1990
Registered office changed on 19/03/90 from: 2 baches street london N1 6UB
dot icon13/03/1990
Memorandum and Articles of Association
dot icon13/03/1990
Resolutions
dot icon15/10/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martinelli, Franco
Director
11/05/2005 - Present
207
Bramwell, David Matthew
Director
10/09/1997 - 31/03/2002
60
Barker, Nigel Anthony
Director
20/03/2003 - 30/09/2004
35
Rogers, Peter Lloyd
Director
16/07/2004 - Present
82
Palmer, Peter Edward
Director
01/04/2003 - 16/07/2004
41

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 MESSENGER BROS (SURVEY HIRE & REPAIR) LIMITED

MESSENGER BROS (SURVEY HIRE & REPAIR) LIMITED is an(a) Dissolved company incorporated on 15/10/1989 with the registered office located at 33 Wigmore Street, London W1U 1QX. 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 MESSENGER BROS (SURVEY HIRE & REPAIR) LIMITED?

toggle

MESSENGER BROS (SURVEY HIRE & REPAIR) LIMITED is currently Dissolved. It was registered on 15/10/1989 and dissolved on 25/01/2010.

Where is MESSENGER BROS (SURVEY HIRE & REPAIR) LIMITED located?

toggle

MESSENGER BROS (SURVEY HIRE & REPAIR) LIMITED is registered at 33 Wigmore Street, London W1U 1QX.

What is the latest filing for MESSENGER BROS (SURVEY HIRE & REPAIR) LIMITED?

toggle

The latest filing was on 25/01/2010: Final Gazette dissolved via voluntary strike-off.