MSS SOUTH AFRICA LIMITED

Register to unlock more data on OkredoRegister

MSS SOUTH AFRICA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05077767

Incorporation date

17/03/2004

Size

-

Contacts

Registered address

Registered address

Begbies Traynor 340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2004)
dot icon01/12/2014
Final Gazette dissolved following liquidation
dot icon01/09/2014
Return of final meeting in a members' voluntary winding up
dot icon28/08/2013
Appointment of a voluntary liquidator
dot icon28/08/2013
Resolutions
dot icon28/08/2013
Declaration of solvency
dot icon19/08/2013
Registered office address changed from Bankfield Road Tyldesley Manchester M29 8QH on 2013-08-20
dot icon14/08/2013
Satisfaction of charge 2 in full
dot icon14/08/2013
Satisfaction of charge 3 in full
dot icon14/08/2013
Satisfaction of charge 4 in full
dot icon17/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon17/07/2013
Termination of appointment of David Graham Rickards as a director on 2013-04-17
dot icon24/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon24/03/2013
Director's details changed for Brian Joseph Hall on 2013-03-01
dot icon11/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon24/07/2012
Secretary's details changed for Judith Anne Dunn on 2012-07-25
dot icon24/07/2012
Director's details changed for Brian Joseph Hall on 2012-07-25
dot icon15/04/2012
Previous accounting period extended from 2011-09-30 to 2012-03-31
dot icon21/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon30/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon03/04/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon20/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon06/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon06/04/2010
Director's details changed for David Graham Rickards on 2010-03-01
dot icon03/08/2009
Full accounts made up to 2008-09-30
dot icon29/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/07/2009
Appointment terminated director david withers
dot icon13/04/2009
Return made up to 18/03/09; full list of members
dot icon10/11/2008
Particulars of a mortgage or charge / charge no: 4
dot icon28/07/2008
Nc inc already adjusted 23/11/06
dot icon24/06/2008
Full accounts made up to 2007-09-30
dot icon14/04/2008
Return made up to 18/03/08; full list of members
dot icon30/09/2007
Director resigned
dot icon29/07/2007
Full accounts made up to 2006-09-30
dot icon10/04/2007
Particulars of mortgage/charge
dot icon10/04/2007
Particulars of mortgage/charge
dot icon28/03/2007
Return made up to 18/03/07; full list of members
dot icon12/12/2006
Ad 23/11/06--------- £ si 600@1=600 £ ic 7900/8500
dot icon12/12/2006
Particulars of contract relating to shares
dot icon12/12/2006
Ad 23/11/06--------- £ si 7800@1=7800 £ ic 100/7900
dot icon12/12/2006
Resolutions
dot icon12/12/2006
Resolutions
dot icon12/12/2006
Resolutions
dot icon22/11/2006
Director's particulars changed
dot icon22/11/2006
Director's particulars changed
dot icon16/07/2006
Accounts made up to 2005-09-30
dot icon05/06/2006
Return made up to 18/03/06; full list of members
dot icon26/04/2006
Accounting reference date shortened from 31/12/05 to 30/09/05
dot icon12/04/2006
Accounts made up to 2004-12-31
dot icon09/04/2006
New secretary appointed
dot icon09/04/2006
Secretary resigned
dot icon09/04/2006
New director appointed
dot icon13/03/2006
Registered office changed on 14/03/06 from: kingfisher centre futures park bacup lancashire OL13 0BB
dot icon17/10/2005
Particulars of mortgage/charge
dot icon10/10/2005
Ad 30/09/05--------- £ si 90@1=90 £ ic 10/100
dot icon31/08/2005
New director appointed
dot icon25/08/2005
New director appointed
dot icon25/08/2005
Secretary resigned;director resigned
dot icon25/08/2005
New director appointed
dot icon25/08/2005
New secretary appointed
dot icon10/07/2005
Certificate of change of name
dot icon22/03/2005
Return made up to 18/03/05; full list of members
dot icon11/01/2005
Registered office changed on 12/01/05 from: airology house mars street oldham lancashire OL9 6LT
dot icon20/06/2004
Director resigned
dot icon20/06/2004
New director appointed
dot icon20/06/2004
Ad 07/06/04--------- £ si 8@1=8 £ ic 2/10
dot icon20/06/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon20/06/2004
Registered office changed on 21/06/04 from: st jamess court brown street manchester greater manchester M2 2JF
dot icon20/06/2004
Secretary resigned
dot icon20/06/2004
New secretary appointed;new director appointed
dot icon15/06/2004
Certificate of change of name
dot icon23/03/2004
Certificate of change of name
dot icon17/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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
Withers, David
Director
31/03/2006 - 30/06/2009
16
HALLIWELLS SECRETARIES LIMITED
Nominee Secretary
17/03/2004 - 06/06/2004
609
HALLIWELLS DIRECTORS LIMITED
Nominee Director
17/03/2004 - 06/06/2004
564
Hall, Brian Joseph
Director
07/06/2004 - Present
30
Hall, Liam Gregory
Director
31/07/2005 - Present
30

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 SOUTH AFRICA LIMITED

MSS SOUTH AFRICA LIMITED is an(a) Dissolved company incorporated on 17/03/2004 with the registered office located at Begbies Traynor 340 Deansgate, Manchester M3 4LY. There are currently 3 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 SOUTH AFRICA LIMITED?

toggle

MSS SOUTH AFRICA LIMITED is currently Dissolved. It was registered on 17/03/2004 and dissolved on 01/12/2014.

Where is MSS SOUTH AFRICA LIMITED located?

toggle

MSS SOUTH AFRICA LIMITED is registered at Begbies Traynor 340 Deansgate, Manchester M3 4LY.

What does MSS SOUTH AFRICA LIMITED do?

toggle

MSS SOUTH AFRICA LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for MSS SOUTH AFRICA LIMITED?

toggle

The latest filing was on 01/12/2014: Final Gazette dissolved following liquidation.