MSS STOCKHOLDERS LIMITED

Register to unlock more data on OkredoRegister

MSS STOCKHOLDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02257767

Incorporation date

12/05/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Elliot House, 151 Deansgate, Manchester M3 3BPCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1988)
dot icon15/03/2010
Final Gazette dissolved via compulsory strike-off
dot icon30/11/2009
First Gazette notice for compulsory strike-off
dot icon14/12/2008
Appointment Terminated Secretary hl secretaries LIMITED
dot icon27/02/2006
Notice of completion of voluntary arrangement
dot icon11/04/2005
Miscellaneous
dot icon03/04/2005
Voluntary arrangement supervisor's abstract of receipts and payments to 2005-03-02
dot icon05/03/2004
Voluntary arrangement supervisor's abstract of receipts and payments to 2004-03-02
dot icon05/06/2003
Administrator's abstract of receipts and payments
dot icon02/06/2003
Return made up to 31/12/02; full list of members
dot icon06/04/2003
Notice of discharge of Administration Order
dot icon09/03/2003
Notice to Registrar of companies voluntary arrangement taking effect
dot icon16/12/2002
Administrator's abstract of receipts and payments
dot icon08/08/2002
Notice of result of meeting of creditors
dot icon08/08/2002
Statement of administrator's proposal
dot icon06/06/2002
Registered office changed on 07/06/02 from: st james court, brown street manchester M2 2JF
dot icon05/06/2002
Administration Order
dot icon05/06/2002
Notice of Administration Order
dot icon31/05/2002
Director resigned
dot icon31/05/2002
Director resigned
dot icon31/05/2002
Director resigned
dot icon22/05/2002
Director resigned
dot icon16/04/2002
Director resigned
dot icon06/03/2002
Director resigned
dot icon29/01/2002
Return made up to 31/12/01; full list of members
dot icon08/08/2001
Declaration of satisfaction of mortgage/charge
dot icon01/07/2001
New director appointed
dot icon31/05/2001
Full accounts made up to 2000-04-30
dot icon18/02/2001
Delivery ext'd 3 mth 30/04/00
dot icon27/01/2001
Secretary resigned;director resigned
dot icon27/01/2001
Return made up to 31/12/00; full list of members
dot icon23/01/2001
Accounting reference date extended from 30/04/01 to 31/10/01
dot icon09/01/2001
Particulars of mortgage/charge
dot icon08/01/2001
Registered office changed on 09/01/01 from: brazennose house lincoln square manchester M2 5BL
dot icon08/01/2001
New secretary appointed
dot icon28/12/2000
Particulars of mortgage/charge
dot icon20/12/2000
New director appointed
dot icon05/09/2000
Director's particulars changed
dot icon22/08/2000
Director's particulars changed
dot icon09/08/2000
Return made up to 31/12/99; full list of members
dot icon02/03/2000
Full accounts made up to 1999-04-30
dot icon08/11/1999
Particulars of mortgage/charge
dot icon10/08/1999
Director resigned
dot icon01/03/1999
Full accounts made up to 1998-04-30
dot icon18/02/1999
Director's particulars changed
dot icon08/02/1999
Return made up to 31/12/98; full list of members
dot icon08/02/1999
Director's particulars changed
dot icon02/02/1999
Director's particulars changed
dot icon05/05/1998
Full accounts made up to 1997-04-30
dot icon02/04/1998
Return made up to 31/12/97; full list of members
dot icon17/08/1997
Director resigned
dot icon06/04/1997
Director's particulars changed
dot icon25/02/1997
Return made up to 31/12/96; full list of members; amend
dot icon20/02/1997
New director appointed
dot icon20/02/1997
Director resigned
dot icon12/01/1997
Return made up to 31/12/96; full list of members
dot icon23/12/1996
Full accounts made up to 1996-04-30
dot icon26/11/1996
Director resigned
dot icon29/09/1996
New director appointed
dot icon15/09/1996
New director appointed
dot icon24/06/1996
Registered office changed on 25/06/96 from: dte dte house hollins mount bury lancashire BL9 8AT
dot icon04/03/1996
Accounts for a medium company made up to 1995-04-30
dot icon08/02/1996
Return made up to 31/12/95; no change of members
dot icon08/02/1996
Secretary's particulars changed;director's particulars changed
dot icon25/07/1995
Declaration of satisfaction of mortgage/charge
dot icon05/06/1995
Registered office changed on 06/06/95 from: brazennose house lincoln square manchester M2 5BL
dot icon08/03/1995
Return made up to 31/12/94; full list of members
dot icon28/02/1995
Full accounts made up to 1994-04-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/07/1994
Particulars of mortgage/charge
dot icon27/02/1994
Full accounts made up to 1993-04-30
dot icon21/02/1994
Return made up to 31/12/93; full list of members
dot icon12/05/1993
Resolutions
dot icon24/02/1993
New director appointed
dot icon24/02/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon24/02/1993
New director appointed
dot icon24/02/1993
Full accounts made up to 1992-04-30
dot icon11/02/1993
Return made up to 31/12/92; full list of members
dot icon02/12/1992
New director appointed
dot icon24/06/1992
Full accounts made up to 1991-04-30
dot icon06/05/1992
Statement of affairs
dot icon06/05/1992
Ad 19/03/92--------- £ si 10@1
dot icon06/05/1992
Ad 19/03/92--------- £ si 90@1
dot icon01/04/1992
Ad 19/03/92--------- £ si 90@1=90 £ ic 110/200
dot icon01/04/1992
Ad 19/03/92--------- £ si 10@1=10 £ ic 100/110
dot icon26/03/1992
Resolutions
dot icon26/03/1992
Resolutions
dot icon26/03/1992
£ nc 100/200 19/03/92
dot icon15/03/1992
Return made up to 31/12/91; full list of members
dot icon08/01/1992
Director's particulars changed
dot icon26/03/1991
Return made up to 31/12/90; full list of members
dot icon26/03/1991
Full accounts made up to 1990-04-30
dot icon17/04/1990
Full accounts made up to 1989-04-30
dot icon17/04/1990
Return made up to 31/12/89; full list of members
dot icon27/02/1989
Return made up to 31/12/88; change of members
dot icon17/10/1988
Secretary resigned;new secretary appointed
dot icon17/08/1988
Particulars of mortgage/charge
dot icon10/08/1988
Wd 30/06/88 ad 20/05/88--------- £ si 98@1=98 £ ic 2/100
dot icon27/06/1988
Accounting reference date notified as 30/04
dot icon22/05/1988
Secretary resigned;new secretary appointed
dot icon12/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, David Thomas Burton
Director
21/01/1993 - 09/01/2001
26
Withers, David
Director
30/11/2000 - Present
16
HL SECRETARIES LIMITED
Corporate Secretary
30/11/2000 - 10/12/2008
89
Calvin, Roy Philip
Director
21/01/1993 - 21/05/2002
13
Hall, Liam Gregory
Director
19/01/1997 - 27/02/2002
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 STOCKHOLDERS LIMITED

MSS STOCKHOLDERS LIMITED is an(a) Dissolved company incorporated on 12/05/1988 with the registered office located at Elliot House, 151 Deansgate, Manchester M3 3BP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of MSS STOCKHOLDERS LIMITED?

toggle

MSS STOCKHOLDERS LIMITED is currently Dissolved. It was registered on 12/05/1988 and dissolved on 15/03/2010.

Where is MSS STOCKHOLDERS LIMITED located?

toggle

MSS STOCKHOLDERS LIMITED is registered at Elliot House, 151 Deansgate, Manchester M3 3BP.

What does MSS STOCKHOLDERS LIMITED do?

toggle

MSS STOCKHOLDERS LIMITED operates in the Manufacture of other fabricated metal products not elsewhere classified (28.75 - SIC 2003) sector.

What is the latest filing for MSS STOCKHOLDERS LIMITED?

toggle

The latest filing was on 15/03/2010: Final Gazette dissolved via compulsory strike-off.