MESSMER INSTRUMENTS LIMITED

Register to unlock more data on OkredoRegister

MESSMER INSTRUMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03770682

Incorporation date

13/05/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O MR K WINSOR, 46 Waddington Avenue, Coulsdon, Surrey CR5 1QFCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1999)
dot icon17/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon04/10/2010
First Gazette notice for voluntary strike-off
dot icon20/09/2010
Application to strike the company off the register
dot icon09/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon16/06/2010
Director's details changed for John Sullivan on 2010-05-14
dot icon15/06/2010
Director's details changed for Kenneth Graham Winsor on 2010-05-14
dot icon15/06/2010
Director's details changed for Andries Jansen on 2010-05-14
dot icon15/06/2010
Registered office address changed from Unit F1 Imperial Business Estate West Mill Gravesend Kent DA11 0DL on 2010-06-16
dot icon18/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/08/2009
Accounts for a small company made up to 2008-12-31
dot icon05/07/2009
Appointment Terminated Director michael moore
dot icon09/06/2009
Return made up to 14/05/09; full list of members
dot icon05/06/2008
Return made up to 14/05/08; full list of members
dot icon05/06/2008
Director's Change of Particulars / john sullivan / 14/05/2008 / Nationality was: usa, now: united states; HouseName/Number was: , now: 3; Street was: 12 west periwinkle lane, now: valmy lane; Post Town was: newark, now: greenville; Region was: delaware 19711-6212, now: delaware 19807
dot icon05/06/2008
Director's Change of Particulars / andries jansen / 01/04/2008 / HouseName/Number was: , now: 9; Street was: leinweberstraat 76, now: willem barentszstraat; Region was: 3905 ej, now: 3902 de
dot icon04/06/2008
Director's Change of Particulars / michael moore / 08/05/2008 / HouseName/Number was: , now: 17; Street was: 128 village green drive, now: rossetti gardens; Area was: port jefferson station, now: ; Post Town was: new york, now: old coulsdon; Region was: ny 11776, now: surrey; Country was: usa, now: CR5 2LR
dot icon29/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon06/03/2008
Accounts for a small company made up to 2007-12-31
dot icon03/07/2007
Return made up to 14/05/07; no change of members
dot icon05/03/2007
Accounts for a small company made up to 2006-12-31
dot icon14/06/2006
Accounts for a small company made up to 2005-12-31
dot icon22/05/2006
Return made up to 14/05/06; full list of members
dot icon22/05/2006
Secretary's particulars changed;director's particulars changed
dot icon01/06/2005
Return made up to 14/05/05; full list of members
dot icon01/06/2005
New secretary appointed
dot icon01/06/2005
Location of register of members
dot icon01/06/2005
Registered office changed on 02/06/05 from: 6TH floor one london wall london EC2Y 5EB
dot icon01/06/2005
Secretary resigned
dot icon18/05/2005
Accounts for a small company made up to 2004-12-31
dot icon09/12/2004
Secretary's particulars changed
dot icon09/12/2004
Registered office changed on 10/12/04 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW
dot icon18/07/2004
New director appointed
dot icon18/05/2004
Director's particulars changed
dot icon18/05/2004
Return made up to 14/05/04; full list of members
dot icon10/05/2004
Full accounts made up to 2003-12-31
dot icon04/08/2003
Particulars of mortgage/charge
dot icon03/06/2003
Return made up to 14/05/03; full list of members
dot icon30/04/2003
Full accounts made up to 2002-12-31
dot icon31/03/2003
Location of register of members
dot icon26/06/2002
Full accounts made up to 2001-12-31
dot icon05/06/2002
Return made up to 14/05/02; full list of members
dot icon09/10/2001
New director appointed
dot icon09/10/2001
New director appointed
dot icon09/10/2001
Director resigned
dot icon01/07/2001
Full accounts made up to 2000-12-31
dot icon17/05/2001
Return made up to 14/05/01; full list of members
dot icon17/05/2001
Director resigned
dot icon17/05/2001
Registered office changed on 18/05/01
dot icon13/09/2000
Full accounts made up to 1999-12-31
dot icon22/06/2000
Return made up to 14/05/00; full list of members
dot icon15/12/1999
New director appointed
dot icon08/08/1999
New director appointed
dot icon29/07/1999
Accounting reference date shortened from 31/05/00 to 31/12/99
dot icon18/07/1999
Ad 08/07/99--------- £ si 399999@1=399999 £ ic 1/400000
dot icon18/07/1999
£ nc 1000/400000 08/07/99
dot icon18/07/1999
Director resigned
dot icon11/07/1999
Certificate of change of name
dot icon13/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HILLGATE SECRETARIAL LIMITED
Corporate Secretary
14/05/1999 - 30/04/2005
86
HILLGATE NOMINEES LIMITED
Nominee Director
14/05/1999 - 30/06/1999
105
HILLGATE SECRETARIAL LIMITED
Nominee Director
14/05/1999 - 08/07/1999
180
Jansen, Andries
Director
01/07/2004 - Present
-
Winsor, Kenneth Graham
Secretary
30/04/2005 - Present
-

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 MESSMER INSTRUMENTS LIMITED

MESSMER INSTRUMENTS LIMITED is an(a) Dissolved company incorporated on 13/05/1999 with the registered office located at C/O MR K WINSOR, 46 Waddington Avenue, Coulsdon, Surrey CR5 1QF. There are currently 4 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 MESSMER INSTRUMENTS LIMITED?

toggle

MESSMER INSTRUMENTS LIMITED is currently Dissolved. It was registered on 13/05/1999 and dissolved on 17/01/2011.

Where is MESSMER INSTRUMENTS LIMITED located?

toggle

MESSMER INSTRUMENTS LIMITED is registered at C/O MR K WINSOR, 46 Waddington Avenue, Coulsdon, Surrey CR5 1QF.

What does MESSMER INSTRUMENTS LIMITED do?

toggle

MESSMER INSTRUMENTS LIMITED operates in the Manufacture of industrial process control equipment (33.30 - SIC 2003) sector.

What is the latest filing for MESSMER INSTRUMENTS LIMITED?

toggle

The latest filing was on 17/01/2011: Final Gazette dissolved via voluntary strike-off.