MSO CARTONMASTER LIMITED

Register to unlock more data on OkredoRegister

MSO CARTONMASTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02625843

Incorporation date

01/07/1991

Size

Small

Contacts

Registered address

Registered address

PRICEWATERHOUSECOOPERS LLP, Benson House 33 Wellington Street, Leeds LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1991)
dot icon08/06/2011
Final Gazette dissolved following liquidation
dot icon08/03/2011
Liquidators' statement of receipts and payments to 2011-02-28
dot icon08/03/2011
Return of final meeting in a creditors' voluntary winding up
dot icon04/01/2011
Liquidators' statement of receipts and payments to 2010-12-17
dot icon15/07/2010
Liquidators' statement of receipts and payments to 2010-06-17
dot icon24/06/2009
Appointment of a voluntary liquidator
dot icon17/06/2009
Administrator's progress report to 2009-06-15
dot icon17/06/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon26/05/2009
Administrator's progress report to 2009-04-23
dot icon08/01/2009
Result of meeting of creditors
dot icon11/12/2008
Statement of administrator's proposal
dot icon10/12/2008
Statement of affairs with form 2.14B
dot icon24/11/2008
Appointment of an administrator
dot icon10/11/2008
Registered office changed on 11/11/2008 from pioneer house dalton way middlewich cheshire CW10 0HU
dot icon01/07/2008
Appointment Terminated Director beverly lindsay
dot icon12/05/2008
Particulars of a mortgage or charge / charge no: 5
dot icon23/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/01/2008
Accounts for a small company made up to 2006-12-31
dot icon20/11/2007
Director resigned
dot icon20/11/2007
Director resigned
dot icon14/11/2007
Return made up to 24/07/07; no change of members
dot icon24/07/2007
New director appointed
dot icon25/02/2007
Director resigned
dot icon25/02/2007
Secretary resigned
dot icon25/02/2007
New secretary appointed
dot icon07/11/2006
Accounts for a small company made up to 2005-12-31
dot icon03/08/2006
Return made up to 24/07/06; full list of members
dot icon18/06/2006
Director resigned
dot icon18/06/2006
Director resigned
dot icon13/06/2006
New director appointed
dot icon09/05/2006
Director resigned
dot icon09/05/2006
Director resigned
dot icon09/05/2006
New director appointed
dot icon23/10/2005
New director appointed
dot icon16/10/2005
Secretary resigned;director resigned
dot icon16/10/2005
Director resigned
dot icon16/10/2005
New secretary appointed;new director appointed
dot icon16/10/2005
New director appointed
dot icon11/10/2005
Accounts for a small company made up to 2004-12-31
dot icon24/08/2005
Return made up to 24/07/05; full list of members
dot icon28/07/2005
Particulars of mortgage/charge
dot icon20/07/2005
Particulars of mortgage/charge
dot icon09/05/2005
Director resigned
dot icon13/04/2005
Director resigned
dot icon31/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon08/08/2004
Return made up to 24/07/04; full list of members
dot icon29/07/2004
New director appointed
dot icon27/11/2003
New secretary appointed;new director appointed
dot icon19/11/2003
New director appointed
dot icon17/11/2003
Certificate of change of name
dot icon06/11/2003
New director appointed
dot icon03/11/2003
Particulars of contract relating to shares
dot icon03/11/2003
Ad 17/10/03--------- £ si 400000@1=400000 £ ic 1273/401273
dot icon28/10/2003
Director resigned
dot icon28/10/2003
Particulars of contract relating to shares
dot icon28/10/2003
Nc inc already adjusted 17/10/03
dot icon28/10/2003
Resolutions
dot icon28/10/2003
Resolutions
dot icon28/10/2003
Resolutions
dot icon22/10/2003
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon22/10/2003
Secretary resigned
dot icon16/10/2003
Accounts for a medium company made up to 2002-09-30
dot icon12/08/2003
Return made up to 24/07/03; full list of members
dot icon09/06/2003
Ad 16/12/02--------- £ si 20@1=20 £ ic 1253/1273
dot icon11/03/2003
Miscellaneous
dot icon11/03/2003
Ad 06/12/02--------- £ si 249@1=249 £ ic 1004/1253
dot icon11/03/2003
Resolutions
dot icon01/03/2003
Resolutions
dot icon10/10/2002
Return made up to 24/07/02; full list of members
dot icon01/08/2002
Accounts for a medium company made up to 2001-09-30
dot icon30/07/2001
Return made up to 24/07/01; full list of members
dot icon23/07/2001
Accounts for a medium company made up to 2000-09-30
dot icon07/01/2001
Accounting reference date extended from 31/03/00 to 30/09/00
dot icon08/09/2000
Particulars of mortgage/charge
dot icon20/08/2000
Director resigned
dot icon17/08/2000
Return made up to 28/07/00; full list of members
dot icon16/08/2000
Declaration of satisfaction of mortgage/charge
dot icon06/06/2000
Registered office changed on 07/06/00 from: wakefield road leeds LS10 1DU
dot icon06/06/2000
Secretary resigned
dot icon06/06/2000
Director resigned
dot icon01/06/2000
Certificate of change of name
dot icon01/06/2000
New secretary appointed
dot icon10/05/2000
New director appointed
dot icon25/11/1999
Full accounts made up to 1999-04-03
dot icon07/09/1999
New director appointed
dot icon07/09/1999
New director appointed
dot icon10/08/1999
Return made up to 28/07/99; no change of members
dot icon30/09/1998
Full accounts made up to 1998-04-04
dot icon21/07/1998
Return made up to 28/07/98; no change of members
dot icon21/07/1998
Director resigned
dot icon10/06/1998
Director resigned
dot icon23/09/1997
Full accounts made up to 1997-03-29
dot icon30/06/1997
Return made up to 02/07/97; full list of members
dot icon04/12/1996
Full accounts made up to 1996-03-30
dot icon30/09/1996
Certificate of change of name
dot icon29/07/1996
Return made up to 02/07/96; no change of members
dot icon29/07/1996
Director's particulars changed
dot icon13/09/1995
Director's particulars changed
dot icon13/09/1995
Full accounts made up to 1995-04-01
dot icon13/07/1995
Return made up to 02/07/95; no change of members
dot icon13/07/1995
Secretary's particulars changed
dot icon13/07/1995
Registered office changed on 14/07/95
dot icon02/02/1995
Full accounts made up to 1994-04-02
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon15/08/1994
Return made up to 02/07/94; full list of members
dot icon02/03/1994
New director appointed
dot icon08/02/1994
Accounts for a small company made up to 1993-03-31
dot icon24/11/1993
Registered office changed on 25/11/93 from: unit 2 tower court back lane consleton cheshire CW12 4PY
dot icon06/11/1993
Resolutions
dot icon06/11/1993
Resolutions
dot icon06/11/1993
Resolutions
dot icon06/11/1993
Auditor's resignation
dot icon06/11/1993
Director resigned;new director appointed
dot icon06/11/1993
Secretary resigned;new secretary appointed
dot icon06/11/1993
New director appointed
dot icon06/11/1993
Ad 12/10/93--------- £ si 4@1=4 £ ic 1000/1004
dot icon06/11/1993
£ nc 1000/1004 12/10/93
dot icon01/09/1993
Secretary resigned;new secretary appointed
dot icon01/09/1993
Ad 01/07/92--------- £ si 506@1
dot icon01/09/1993
Ad 30/04/92--------- £ si 492@1
dot icon23/08/1993
Return made up to 02/07/93; no change of members
dot icon23/08/1993
Secretary resigned;director's particulars changed;director resigned
dot icon07/07/1993
Accounts for a small company made up to 1992-07-31
dot icon25/05/1993
Accounting reference date shortened from 31/07 to 31/03
dot icon01/04/1993
Return made up to 02/07/92; full list of members
dot icon16/03/1993
Compulsory strike-off action has been discontinued
dot icon02/03/1993
Particulars of mortgage/charge
dot icon25/01/1993
First Gazette notice for compulsory strike-off
dot icon01/09/1992
New director appointed
dot icon01/09/1992
New director appointed
dot icon29/07/1992
Registered office changed on 30/07/92 from: UNIT2, tower court greenfield farm trading estate back lane, congleton cheshire CW12 4PY
dot icon17/12/1991
Registered office changed on 18/12/91 from: 25 bridge street macclesfield cheshire SK11 6EG
dot icon09/07/1991
Secretary resigned;new secretary appointed
dot icon09/07/1991
Registered office changed on 10/07/91 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon09/07/1991
Director resigned;new director appointed
dot icon01/07/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'donnell, Keith
Director
04/10/2005 - 31/10/2007
7
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
01/07/1991 - 01/07/1991
10896
WILDMAN & BATTELL LIMITED
Nominee Director
01/07/1991 - 01/07/1991
10915
Bailie, Robert Ernest
Director
04/10/2005 - 05/06/2006
30
Murray, Alexander Wallace
Director
04/10/2005 - 05/06/2006
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 MSO CARTONMASTER LIMITED

MSO CARTONMASTER LIMITED is an(a) Dissolved company incorporated on 01/07/1991 with the registered office located at PRICEWATERHOUSECOOPERS LLP, Benson House 33 Wellington Street, Leeds LS1 4JP. 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 MSO CARTONMASTER LIMITED?

toggle

MSO CARTONMASTER LIMITED is currently Dissolved. It was registered on 01/07/1991 and dissolved on 08/06/2011.

Where is MSO CARTONMASTER LIMITED located?

toggle

MSO CARTONMASTER LIMITED is registered at PRICEWATERHOUSECOOPERS LLP, Benson House 33 Wellington Street, Leeds LS1 4JP.

What does MSO CARTONMASTER LIMITED do?

toggle

MSO CARTONMASTER LIMITED operates in the Manufacture of corrugated paper and paperboard and of containers of paper and paperboard (21.21 - SIC 2003) sector.

What is the latest filing for MSO CARTONMASTER LIMITED?

toggle

The latest filing was on 08/06/2011: Final Gazette dissolved following liquidation.