MSS FACILITIES LIMITED

Register to unlock more data on OkredoRegister

MSS FACILITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03947463

Incorporation date

08/03/2000

Size

Dormant

Contacts

Registered address

Registered address

C/O MORRISON FOERSTER (UK) LLP FOR KENNEDY VENTURES PLC, One, Ropemaker Street, London EC2Y 9AWCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2000)
dot icon21/10/2013
Final Gazette dissolved via compulsory strike-off
dot icon08/07/2013
First Gazette notice for compulsory strike-off
dot icon09/01/2013
Termination of appointment of Simon Delaval Beart as a director on 2013-01-10
dot icon05/12/2012
Previous accounting period extended from 2012-03-31 to 2012-09-30
dot icon05/12/2012
Registered office address changed from C/O Managed Support Services Plc 31 Lombard Street London EC3V 9BQ England on 2012-12-06
dot icon21/05/2012
Termination of appointment of Piers Leigh Stuart Wilson as a secretary on 2012-05-09
dot icon21/05/2012
Termination of appointment of Piers Leigh Stuart Wilson as a director on 2012-05-09
dot icon28/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon28/03/2012
Secretary's details changed for Mr Piers Leigh Stuart Wilson on 2012-02-01
dot icon06/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon30/10/2011
Registered office address changed from One Crown Square Church Street East Woking Surrey GU21 6HR on 2011-10-31
dot icon09/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon09/03/2011
Secretary's details changed for Mr Piers Leigh Stuart Wilson on 2011-02-01
dot icon09/03/2011
Director's details changed for Mr Simon Delaval Beart on 2011-02-01
dot icon03/01/2011
Full accounts made up to 2010-03-31
dot icon12/07/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 3
dot icon11/04/2010
Director's details changed for Mr Piers Leigh Stuart Wilson on 2010-04-08
dot icon07/04/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon07/04/2010
Director's details changed for Mr Piers Leigh Stuart Wilson on 2010-04-08
dot icon07/04/2010
Secretary's details changed for Mr Piers Leigh Stuart Wilson on 2010-04-08
dot icon20/10/2009
Full accounts made up to 2009-03-31
dot icon01/09/2009
Director and Secretary's Change of Particulars / piers wilson / 27/08/2009 / HouseName/Number was: 19, now: 92; Street was: portmore park road, now: hotham road; Post Town was: weybridge, now: london; Region was: surrey, now: london; Post Code was: KT13 8ET, now: SW15 1QP
dot icon21/05/2009
Particulars of a mortgage or charge / charge no: 3
dot icon14/04/2009
Return made up to 09/03/09; full list of members
dot icon26/03/2009
Certificate of change of name
dot icon28/09/2008
Full accounts made up to 2008-03-31
dot icon12/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/08/2008
Appointment Terminated Director and Secretary thomas good
dot icon03/08/2008
Secretary appointed piers leigh stuart wilson
dot icon14/07/2008
Director appointed piers leigh stuart wilson
dot icon10/07/2008
Certificate of change of name
dot icon20/05/2008
Full accounts made up to 2007-09-30
dot icon20/04/2008
Registered office changed on 21/04/2008 from ground floor barons court manchester road wilmslow cheshire SK9 1BQ
dot icon17/04/2008
Appointment Terminate, Director Stephen John Hutchison Logged Form
dot icon11/04/2008
Certificate of change of name
dot icon09/04/2008
Return made up to 09/03/08; full list of members
dot icon09/04/2008
Appointment Terminated Director stephen hutchison
dot icon15/01/2008
New secretary appointed;new director appointed
dot icon15/01/2008
Secretary resigned;director resigned
dot icon15/01/2008
Director resigned
dot icon15/01/2008
New director appointed
dot icon20/12/2007
Accounting reference date shortened from 30/09/08 to 31/03/08
dot icon14/06/2007
Return made up to 09/03/07; full list of members
dot icon15/04/2007
Full accounts made up to 2006-09-30
dot icon18/09/2006
Declaration of satisfaction of mortgage/charge
dot icon18/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon15/06/2006
Resolutions
dot icon30/05/2006
Return made up to 09/03/06; full list of members
dot icon15/05/2006
Ad 09/03/00--------- £ si 1@1
dot icon24/01/2006
Return made up to 09/03/05; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2004-09-30
dot icon29/09/2005
Particulars of mortgage/charge
dot icon31/08/2005
New director appointed
dot icon22/12/2004
Registered office changed on 23/12/04 from: alexander house 1 burstock street manchester lancashire M4 4JB
dot icon26/05/2004
Particulars of mortgage/charge
dot icon05/04/2004
Return made up to 09/03/04; full list of members
dot icon05/04/2004
Accounting reference date extended from 31/03/04 to 30/09/04
dot icon23/12/2003
Ad 15/12/03--------- £ si 98@1=98 £ ic 2/100
dot icon26/06/2003
Accounts made up to 2003-03-31
dot icon25/06/2003
Return made up to 09/03/03; full list of members
dot icon15/04/2003
Certificate of change of name
dot icon04/04/2002
Accounts made up to 2002-03-31
dot icon20/03/2002
Return made up to 09/03/02; full list of members
dot icon27/12/2001
Accounts made up to 2001-03-31
dot icon18/04/2001
Return made up to 09/03/01; full list of members
dot icon18/04/2001
Secretary's particulars changed;director's particulars changed
dot icon18/04/2001
Registered office changed on 19/04/01
dot icon01/03/2001
Certificate of change of name
dot icon13/07/2000
New secretary appointed;new director appointed
dot icon13/07/2000
New director appointed
dot icon03/07/2000
Secretary resigned
dot icon03/07/2000
Director resigned
dot icon30/03/2000
Registered office changed on 31/03/00 from: alexander house 1 burstock street manchester M4 4JB
dot icon20/03/2000
New director appointed
dot icon20/03/2000
New secretary appointed;new director appointed
dot icon08/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Piers Leigh Stuart
Director
30/06/2008 - 08/05/2012
38
Good, Thomas William
Director
20/11/2007 - 29/07/2008
63
INSTANT COMPANIES LIMITED
Nominee Director
08/03/2000 - 08/03/2000
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/03/2000 - 08/03/2000
99600
Beart, Simon Delaval
Director
20/11/2007 - 09/01/2013
69

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 MSS FACILITIES LIMITED

MSS FACILITIES LIMITED is an(a) Dissolved company incorporated on 08/03/2000 with the registered office located at C/O MORRISON FOERSTER (UK) LLP FOR KENNEDY VENTURES PLC, One, Ropemaker Street, London EC2Y 9AW. There is currently no 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 MSS FACILITIES LIMITED?

toggle

MSS FACILITIES LIMITED is currently Dissolved. It was registered on 08/03/2000 and dissolved on 21/10/2013.

Where is MSS FACILITIES LIMITED located?

toggle

MSS FACILITIES LIMITED is registered at C/O MORRISON FOERSTER (UK) LLP FOR KENNEDY VENTURES PLC, One, Ropemaker Street, London EC2Y 9AW.

What does MSS FACILITIES LIMITED do?

toggle

MSS FACILITIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MSS FACILITIES LIMITED?

toggle

The latest filing was on 21/10/2013: Final Gazette dissolved via compulsory strike-off.