MSSR MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

MSSR MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03089789

Incorporation date

09/08/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

5 Mariner Court, Durkar, Wakefield, West Yorkshire WF4 3FLCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1995)
dot icon14/12/2015
Final Gazette dissolved via compulsory strike-off
dot icon31/08/2015
First Gazette notice for compulsory strike-off
dot icon04/01/2015
Total exemption small company accounts made up to 2013-08-31
dot icon04/11/2014
Compulsory strike-off action has been discontinued
dot icon03/11/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon13/10/2014
Director's details changed for Miss Melanie Ann Hird on 2014-10-04
dot icon13/10/2014
Director's details changed for Mr John Patrick Bywater on 2014-10-04
dot icon13/10/2014
Registered office address changed from Canklow House, Bawtry Road Brinsworth Rotherham South Yorkshire S60 5DN to 5 Mariner Court Durkar Wakefield West Yorkshire WF4 3FL on 2014-10-14
dot icon06/10/2014
First Gazette notice for compulsory strike-off
dot icon04/08/2014
Appointment of Mr John Patrick Bywater as a director on 2014-07-28
dot icon04/08/2014
Termination of appointment of Michael Sanders as a director on 2014-07-28
dot icon04/08/2014
Termination of appointment of Atulkumar Lakhani as a director on 2014-07-28
dot icon04/08/2014
Termination of appointment of Atulkumar Lakhani as a secretary on 2014-07-28
dot icon10/04/2014
Satisfaction of charge 1 in full
dot icon10/04/2014
Satisfaction of charge 2 in full
dot icon11/10/2013
Director's details changed for Miss Melanie Ann Hird on 2013-09-05
dot icon15/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon21/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon21/08/2012
Director's details changed for Mr Atulkumar Govindji Lakhani on 2012-08-09
dot icon21/08/2012
Director's details changed for Ms Melanie Ann Hird on 2012-08-09
dot icon29/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon22/03/2012
Appointment of Ms Melanie Ann Hird as a director
dot icon09/03/2012
Particulars of a mortgage or charge / charge no: 3
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon29/02/2012
Change of share class name or designation
dot icon29/02/2012
Resolutions
dot icon29/02/2012
Statement of company's objects
dot icon29/02/2012
Notice of Restriction on the Company's Articles
dot icon14/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon14/08/2011
Director's details changed for Mr Michael Sanders on 2011-08-09
dot icon14/08/2011
Secretary's details changed for Mr Atulkumar Govindji Lakhani on 2011-08-09
dot icon14/08/2011
Director's details changed for Mr Atulkumar Govindji Lakhani on 2011-08-09
dot icon26/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon18/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon23/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon24/08/2009
Appointment terminated secretary michael sanders
dot icon24/08/2009
Return made up to 10/08/09; full list of members
dot icon22/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon23/09/2008
Return made up to 10/08/08; full list of members
dot icon08/07/2008
Accounts for a small company made up to 2007-08-31
dot icon15/04/2008
Director appointed mr atulkumar govindji lakhani
dot icon04/12/2007
£ ic 12500/5000 28/09/07 £ sr 7500@1=7500
dot icon15/11/2007
£ ic 20000/12500 28/09/07 £ sr 7500@1=7500
dot icon15/11/2007
New secretary appointed
dot icon15/11/2007
Director resigned
dot icon17/09/2007
Return made up to 10/08/07; full list of members
dot icon12/09/2007
Nc inc already adjusted 10/08/07
dot icon12/09/2007
Resolutions
dot icon27/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon18/09/2006
Return made up to 10/08/06; full list of members
dot icon15/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon15/08/2005
Return made up to 10/08/05; full list of members
dot icon15/08/2005
Registered office changed on 16/08/05 from: canklow house, bawtry road, rotherham, S60 5DN
dot icon15/08/2005
Location of register of members
dot icon15/08/2005
Location of debenture register
dot icon14/08/2005
Director's particulars changed
dot icon15/05/2005
Total exemption full accounts made up to 2004-08-31
dot icon26/10/2004
Return made up to 10/08/04; full list of members
dot icon11/03/2004
Full accounts made up to 2003-08-31
dot icon18/08/2003
Return made up to 10/08/03; full list of members
dot icon26/06/2003
Full accounts made up to 2002-08-31
dot icon21/04/2003
Registered office changed on 22/04/03 from: edgecumbe house, the crescent doncaster road, rotherham, south yorkshire S65 1NL
dot icon12/09/2002
Return made up to 10/08/02; full list of members
dot icon17/06/2002
Accounts for a small company made up to 2001-08-31
dot icon16/09/2001
Return made up to 10/08/01; full list of members
dot icon11/06/2001
Full accounts made up to 2000-08-31
dot icon10/09/2000
Return made up to 10/08/00; full list of members
dot icon21/04/2000
Full accounts made up to 1999-08-31
dot icon18/08/1999
Return made up to 10/08/99; full list of members
dot icon06/05/1999
Full accounts made up to 1998-08-31
dot icon12/08/1998
Return made up to 10/08/98; full list of members
dot icon13/07/1998
Ad 16/03/98--------- £ si 10000@1=10000 £ ic 10098/20098
dot icon16/03/1998
Ad 27/02/98--------- £ si 9998@1=9998 £ ic 100/10098
dot icon16/03/1998
Resolutions
dot icon16/03/1998
£ nc 1000/50000 26/01/98
dot icon19/10/1997
Registered office changed on 20/10/97 from: 21 tennyson road, herringthorpe, rotherham, south yorkshire S65 2LP
dot icon21/09/1997
Accounts for a dormant company made up to 1997-08-31
dot icon21/09/1997
Return made up to 10/08/97; no change of members
dot icon23/12/1996
Accounts for a dormant company made up to 1996-08-31
dot icon23/12/1996
Resolutions
dot icon27/08/1996
Return made up to 10/08/96; full list of members
dot icon23/08/1995
Secretary resigned
dot icon23/08/1995
Director resigned
dot icon23/08/1995
New director appointed
dot icon23/08/1995
New secretary appointed;new director appointed
dot icon23/08/1995
Registered office changed on 24/08/95 from: burlington house, 40 burlington rise, barnet, hertfordshire EN4 8NN
dot icon09/08/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2013
dot iconLast change occurred
30/08/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2013
dot iconNext account date
30/08/2014
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wayne, Yvonne
Nominee Director
10/08/1995 - 10/08/1995
3396
Bywater, John Patrick
Director
28/07/2014 - Present
167
Wayne, Harold
Nominee Secretary
10/08/1995 - 10/08/1995
2048
Lakhani, Atulkumar
Director
14/04/2008 - 28/07/2014
18
Sanders, Michael
Director
10/08/1995 - 28/07/2014
12

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 MSSR MANAGEMENT SERVICES LIMITED

MSSR MANAGEMENT SERVICES LIMITED is an(a) Dissolved company incorporated on 09/08/1995 with the registered office located at 5 Mariner Court, Durkar, Wakefield, West Yorkshire WF4 3FL. 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 MSSR MANAGEMENT SERVICES LIMITED?

toggle

MSSR MANAGEMENT SERVICES LIMITED is currently Dissolved. It was registered on 09/08/1995 and dissolved on 14/12/2015.

Where is MSSR MANAGEMENT SERVICES LIMITED located?

toggle

MSSR MANAGEMENT SERVICES LIMITED is registered at 5 Mariner Court, Durkar, Wakefield, West Yorkshire WF4 3FL.

What does MSSR MANAGEMENT SERVICES LIMITED do?

toggle

MSSR MANAGEMENT SERVICES LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for MSSR MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 14/12/2015: Final Gazette dissolved via compulsory strike-off.