MSLTA LIMITED

Register to unlock more data on OkredoRegister

MSLTA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02451768

Incorporation date

11/12/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O KPMG LLP, 4 Lakeside Festival Way, Stoke On Trent ST1 5RYCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1989)
dot icon01/10/2014
Final Gazette dissolved following liquidation
dot icon01/07/2014
Notice of final account prior to dissolution
dot icon11/06/2013
Insolvency filing
dot icon04/03/2013
Insolvency filing
dot icon30/01/2013
Appointment of a liquidator
dot icon30/01/2013
Order of court to wind up
dot icon30/01/2013
Insolvency court order
dot icon10/06/2012
Registered office address changed from No 1 Pavilion Square Cricketers Way Westhoughton Bolton Lancashire BL5 3AJ on 2012-06-11
dot icon23/05/2012
Insolvency filing
dot icon14/11/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/11/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/06/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/06/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/04/2011
Appointment of a liquidator
dot icon14/04/2011
Order of court to wind up
dot icon08/02/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon20/01/2011
Termination of appointment of Alwyn Gill as a director
dot icon10/10/2010
Termination of appointment of Richard Miles as a director
dot icon10/10/2010
Termination of appointment of Richard Miles as a secretary
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon07/02/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon07/02/2010
Director's details changed for Richard David Miles on 2009-12-12
dot icon07/02/2010
Director's details changed for Alwyn Gill on 2009-12-12
dot icon02/02/2010
Particulars of a mortgage or charge / charge no: 5
dot icon16/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/09/2009
Memorandum and Articles of Association
dot icon16/09/2009
Appointment terminated director francis patton
dot icon16/09/2009
Director appointed michelle louise wood
dot icon16/09/2009
Director appointed victor john wood
dot icon16/09/2009
Registered office changed on 17/09/2009 from milford house 43-55 milford street salisbury wiltshire SP1 2BP
dot icon19/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/08/2009
Appointment terminated director steven carter
dot icon18/03/2009
Accounts for a small company made up to 2008-09-30
dot icon17/12/2008
Return made up to 12/12/08; full list of members
dot icon17/12/2008
Director and secretary's change of particulars / richard miles / 12/12/2008
dot icon04/03/2008
Director appointed francis andrew patton
dot icon13/01/2008
Accounts for a small company made up to 2007-09-30
dot icon11/12/2007
Return made up to 12/12/07; full list of members
dot icon11/12/2007
Secretary's particulars changed;director's particulars changed
dot icon27/07/2007
Accounts for a small company made up to 2006-09-30
dot icon23/01/2007
Return made up to 12/12/06; full list of members
dot icon19/09/2006
Return made up to 12/12/05; full list of members
dot icon15/05/2006
Director resigned
dot icon15/05/2006
Director resigned
dot icon18/01/2006
Accounts for a small company made up to 2005-09-30
dot icon14/09/2005
£ ic 183000/168548 20/07/05 £ sr 14452@1=14452
dot icon04/09/2005
New director appointed
dot icon14/08/2005
Director resigned
dot icon10/08/2005
Resolutions
dot icon10/08/2005
Resolutions
dot icon18/04/2005
Registered office changed on 19/04/05 from: milford house 43-55 milford street salisbury wiltshire SP1 2BP
dot icon02/02/2005
Accounts for a small company made up to 2004-09-30
dot icon25/01/2005
Return made up to 12/12/04; full list of members
dot icon13/10/2004
Ad 30/09/04--------- £ si 10000@1=10000 £ ic 173000/183000
dot icon19/08/2004
Director resigned
dot icon19/08/2004
New director appointed
dot icon07/04/2004
Accounts for a small company made up to 2003-09-30
dot icon28/12/2003
Return made up to 12/12/03; full list of members
dot icon04/08/2003
Accounts for a small company made up to 2002-09-30
dot icon23/01/2003
Return made up to 12/12/02; full list of members
dot icon15/06/2002
Accounts for a small company made up to 2001-09-30
dot icon09/05/2002
New director appointed
dot icon24/04/2002
New secretary appointed;new director appointed
dot icon24/04/2002
New director appointed
dot icon24/04/2002
Secretary resigned;director resigned
dot icon24/04/2002
Director resigned
dot icon16/04/2002
Certificate of change of name
dot icon21/03/2002
Ad 27/07/01--------- £ si 2000@1
dot icon08/01/2002
Return made up to 12/12/01; full list of members
dot icon03/12/2001
Auditor's resignation
dot icon18/10/2001
Particulars of mortgage/charge
dot icon20/09/2001
Particulars of mortgage/charge
dot icon30/07/2001
Accounts for a small company made up to 2000-09-30
dot icon28/07/2001
Ad 10/07/01--------- £ si 8000@1=8000 £ ic 163000/171000
dot icon28/07/2001
Resolutions
dot icon28/07/2001
Resolutions
dot icon28/07/2001
£ nc 173000/200000 10/07/01
dot icon25/01/2001
Return made up to 12/12/00; full list of members
dot icon16/10/2000
Particulars of mortgage/charge
dot icon26/07/2000
Resolutions
dot icon26/07/2000
Accounts made up to 1999-09-30
dot icon28/12/1999
Return made up to 12/12/99; no change of members
dot icon02/08/1999
Accounts made up to 1998-09-30
dot icon01/03/1999
Return made up to 12/12/98; no change of members
dot icon01/07/1998
Accounts made up to 1997-09-30
dot icon08/02/1998
Return made up to 12/12/97; full list of members
dot icon04/02/1998
Accounting reference date extended from 30/04/97 to 30/09/97
dot icon07/05/1997
Ad 01/05/97--------- £ si 30000@1=30000 £ ic 132998/162998
dot icon18/04/1997
Particulars of mortgage/charge
dot icon09/03/1997
Accounts for a dormant company made up to 1996-04-30
dot icon14/01/1997
Ad 21/11/96--------- £ si 132998@1
dot icon14/01/1997
Resolutions
dot icon14/01/1997
Resolutions
dot icon14/01/1997
Nc inc already adjusted 21/11/96
dot icon09/01/1997
Return made up to 12/12/96; no change of members
dot icon03/12/1996
New secretary appointed;new director appointed
dot icon03/12/1996
New director appointed
dot icon03/12/1996
New director appointed
dot icon03/12/1996
New director appointed
dot icon29/09/1996
Resolutions
dot icon29/09/1996
New director appointed
dot icon29/09/1996
New secretary appointed
dot icon12/09/1996
Certificate of change of name
dot icon22/02/1996
Accounts for a dormant company made up to 1995-04-30
dot icon13/02/1996
Return made up to 12/12/95; no change of members
dot icon21/02/1995
Accounts for a dormant company made up to 1994-04-30
dot icon21/02/1995
Return made up to 12/12/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Secretary resigned;new secretary appointed;director resigned
dot icon09/01/1994
Return made up to 12/12/93; no change of members
dot icon25/08/1993
Accounts for a dormant company made up to 1993-04-30
dot icon16/01/1993
Accounts made up to 1992-04-30
dot icon21/12/1992
Return made up to 12/12/92; no change of members
dot icon21/12/1992
Resolutions
dot icon27/01/1992
Return made up to 12/12/91; full list of members
dot icon20/01/1992
Accounts made up to 1991-04-30
dot icon13/05/1990
Accounting reference date notified as 30/04
dot icon18/04/1990
Certificate of change of name
dot icon20/01/1990
Ad 12/01/90--------- £ si 94@1=94 £ ic 2/96
dot icon20/01/1990
Registered office changed on 21/01/90 from: temple house 20 holywell row london EC2A 4JB
dot icon20/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/01/1990
Resolutions
dot icon19/01/1990
Resolutions
dot icon19/01/1990
£ nc 100/10000 04/01/90
dot icon11/12/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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
Roberts, John
Director
05/02/2002 - 07/07/2004
1
Gill, Alwyn
Director
15/07/2005 - 06/01/2011
3
Patton, Francis Andrew
Director
21/02/2008 - 07/09/2009
30
Wood, Michelle Louise
Director
07/09/2009 - Present
6
Miles, Richard David
Director
05/02/2002 - 07/09/2010
5

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 MSLTA LIMITED

MSLTA LIMITED is an(a) Dissolved company incorporated on 11/12/1989 with the registered office located at C/O KPMG LLP, 4 Lakeside Festival Way, Stoke On Trent ST1 5RY. There are currently 2 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 MSLTA LIMITED?

toggle

MSLTA LIMITED is currently Dissolved. It was registered on 11/12/1989 and dissolved on 01/10/2014.

Where is MSLTA LIMITED located?

toggle

MSLTA LIMITED is registered at C/O KPMG LLP, 4 Lakeside Festival Way, Stoke On Trent ST1 5RY.

What does MSLTA LIMITED do?

toggle

MSLTA LIMITED operates in the Accounting, book-keeping and auditing activities; tax consultancy (74.12 - SIC 2003) sector.

What is the latest filing for MSLTA LIMITED?

toggle

The latest filing was on 01/10/2014: Final Gazette dissolved following liquidation.