MESSENGER VEHICLE IDENTIFICATION SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

MESSENGER VEHICLE IDENTIFICATION SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01524281

Incorporation date

24/10/1980

Size

Full

Contacts

Registered address

Registered address

Appian House Unit 4, Wessex Road, Bourne End, Buckinghamshire SL8 5DTCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1980)
dot icon09/02/2010
Final Gazette dissolved via compulsory strike-off
dot icon27/10/2009
First Gazette notice for compulsory strike-off
dot icon29/08/2008
Return made up to 22/08/08; full list of members
dot icon27/05/2008
Appointment Terminated Secretary david hearn
dot icon24/04/2008
Full accounts made up to 2007-09-30
dot icon04/09/2007
Return made up to 22/08/07; full list of members
dot icon27/03/2007
Full accounts made up to 2006-09-30
dot icon23/08/2006
Return made up to 22/08/06; full list of members
dot icon19/07/2006
Full accounts made up to 2005-09-30
dot icon05/09/2005
Return made up to 22/08/05; full list of members
dot icon04/08/2005
Full accounts made up to 2004-09-30
dot icon27/08/2004
Return made up to 22/08/04; full list of members
dot icon21/07/2004
Full accounts made up to 2003-09-30
dot icon04/09/2003
Return made up to 22/08/03; full list of members
dot icon30/07/2003
Director resigned
dot icon30/07/2003
Director resigned
dot icon30/07/2003
New director appointed
dot icon16/05/2003
Full accounts made up to 2002-09-30
dot icon29/01/2003
Registered office changed on 29/01/03 from: racal house eastern business centre eastern road bracknell berkshire RG12 2UP
dot icon02/09/2002
Return made up to 22/08/02; full list of members
dot icon02/09/2002
Location of register of members address changed
dot icon04/08/2002
Full accounts made up to 2001-09-30
dot icon07/02/2002
Registered office changed on 07/02/02 from: bush house 72 prince street bristol avon BS1 4HU
dot icon09/11/2001
New secretary appointed
dot icon09/11/2001
Secretary resigned
dot icon28/10/2001
Return made up to 22/08/01; full list of members
dot icon28/10/2001
Location of register of members address changed
dot icon24/10/2001
Registered office changed on 24/10/01 from: western road bracknell berks RG12 1RW
dot icon24/10/2001
Accounting reference date extended from 31/03/01 to 30/09/01
dot icon11/10/2001
New secretary appointed
dot icon09/10/2001
Secretary resigned;director resigned
dot icon20/09/2001
New director appointed
dot icon13/10/2000
Secretary resigned
dot icon03/10/2000
Director resigned
dot icon03/10/2000
Director resigned
dot icon13/09/2000
New secretary appointed;new director appointed
dot icon13/09/2000
New director appointed
dot icon11/09/2000
Return made up to 22/08/00; no change of members
dot icon08/09/2000
Certificate of change of name
dot icon01/09/2000
Full accounts made up to 2000-03-31
dot icon13/07/2000
Secretary resigned
dot icon13/07/2000
Director resigned
dot icon13/07/2000
New secretary appointed
dot icon04/05/2000
New director appointed
dot icon19/04/2000
Director resigned
dot icon14/10/1999
Full accounts made up to 1999-03-31
dot icon10/09/1999
Return made up to 22/08/99; no change of members
dot icon16/07/1999
Director resigned
dot icon18/02/1999
Director resigned
dot icon09/11/1998
Full accounts made up to 1998-03-31
dot icon22/09/1998
Return made up to 22/08/98; full list of members
dot icon21/01/1998
Full accounts made up to 1997-03-31
dot icon13/01/1998
Resolutions
dot icon02/12/1997
New director appointed
dot icon02/12/1997
Director resigned
dot icon17/09/1997
Return made up to 22/08/97; full list of members
dot icon14/05/1997
New director appointed
dot icon14/05/1997
Director resigned
dot icon14/04/1997
Ad 21/03/97--------- £ si 2000000@1=2000000 £ ic 3500000/5500000
dot icon14/04/1997
Resolutions
dot icon14/04/1997
Resolutions
dot icon14/04/1997
£ nc 3500000/5500000 21/03/97
dot icon06/11/1996
Full accounts made up to 1996-03-31
dot icon28/10/1996
Return made up to 22/08/96; change of members
dot icon28/10/1996
Director's particulars changed
dot icon10/10/1996
Director resigned
dot icon09/10/1996
New director appointed
dot icon12/04/1996
Ad 15/03/96--------- £ si 1000000@1=1000000 £ ic 2500000/3500000
dot icon12/04/1996
Resolutions
dot icon12/04/1996
Resolutions
dot icon12/04/1996
Resolutions
dot icon12/04/1996
Resolutions
dot icon12/04/1996
£ nc 2500000/3500000 15/03/96
dot icon13/10/1995
Full accounts made up to 1995-03-31
dot icon12/10/1995
Return made up to 22/08/95; no change of members
dot icon23/05/1995
Director resigned
dot icon23/05/1995
New director appointed
dot icon17/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
New director appointed
dot icon06/10/1994
Return made up to 22/08/94; full list of members
dot icon10/03/1994
Ad 18/02/94--------- £ si 2499000@1=2499000 £ ic 1000/2500000
dot icon10/03/1994
Resolutions
dot icon10/03/1994
£ nc 1000/2500000 18/02/94
dot icon08/01/1994
New director appointed
dot icon08/01/1994
New director appointed
dot icon08/01/1994
New director appointed
dot icon08/01/1994
Director resigned
dot icon08/01/1994
Director resigned
dot icon09/11/1993
Full accounts made up to 1993-03-31
dot icon13/10/1993
Return made up to 22/08/93; no change of members
dot icon08/02/1993
New director appointed
dot icon25/11/1992
Full accounts made up to 1992-03-31
dot icon28/10/1992
Return made up to 22/08/92; no change of members
dot icon28/04/1992
New director appointed
dot icon28/04/1992
Director resigned
dot icon24/10/1991
Return made up to 22/08/91; full list of members
dot icon24/10/1991
Full accounts made up to 1991-03-31
dot icon08/01/1991
Director resigned
dot icon14/11/1990
Full accounts made up to 1990-03-31
dot icon29/08/1990
Return made up to 22/08/90; full list of members
dot icon12/02/1990
Full accounts made up to 1989-03-31
dot icon14/11/1989
Return made up to 23/08/89; full list of members
dot icon25/04/1989
Full accounts made up to 1988-03-31
dot icon18/02/1989
Return made up to 30/08/88; full list of members
dot icon16/05/1988
Return made up to 01/01/88; full list of members
dot icon17/12/1987
Full accounts made up to 1987-03-31
dot icon22/05/1987
Full accounts made up to 1986-03-31
dot icon22/05/1987
Return made up to 07/11/86; full list of members
dot icon07/06/1986
Director resigned
dot icon18/04/1986
Full accounts made up to 1985-03-31
dot icon18/04/1986
Annual return made up to 03/12/85
dot icon24/10/1980
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2007
dot iconLast change occurred
30/09/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2007
dot iconNext account date
30/09/2008
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Molloy, James William
Secretary
31/08/2000 - 31/08/2001
1
Mitchell, Geoffrey Frank
Director
05/11/1993 - 17/06/1999
-
Owen, David Gwynn
Secretary
11/09/2001 - 01/11/2001
6
Hearn, David Gareth
Secretary
01/11/2001 - 22/04/2008
9
Vanstone, Gary Francis
Director
01/04/1995 - 01/04/1997
7

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 VEHICLE IDENTIFICATION SYSTEMS LIMITED

MESSENGER VEHICLE IDENTIFICATION SYSTEMS LIMITED is an(a) Dissolved company incorporated on 24/10/1980 with the registered office located at Appian House Unit 4, Wessex Road, Bourne End, Buckinghamshire SL8 5DT. There is currently 1 active director 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 VEHICLE IDENTIFICATION SYSTEMS LIMITED?

toggle

MESSENGER VEHICLE IDENTIFICATION SYSTEMS LIMITED is currently Dissolved. It was registered on 24/10/1980 and dissolved on 09/02/2010.

Where is MESSENGER VEHICLE IDENTIFICATION SYSTEMS LIMITED located?

toggle

MESSENGER VEHICLE IDENTIFICATION SYSTEMS LIMITED is registered at Appian House Unit 4, Wessex Road, Bourne End, Buckinghamshire SL8 5DT.

What does MESSENGER VEHICLE IDENTIFICATION SYSTEMS LIMITED do?

toggle

MESSENGER VEHICLE IDENTIFICATION SYSTEMS LIMITED operates in the Telecommunications (64.20 - SIC 2003) sector.

What is the latest filing for MESSENGER VEHICLE IDENTIFICATION SYSTEMS LIMITED?

toggle

The latest filing was on 09/02/2010: Final Gazette dissolved via compulsory strike-off.