About

Registered Number: 05319710
Date of Incorporation: 22/12/2004 (19 years and 6 months ago)
Company Status: Liquidation
Registered Address: C12 Marquis Court Marquisway, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0RU

 

Having been setup in 2004, Msa Restoration (UK) Ltd are based in Gateshead. The companies directors are listed as Bradshaw, Michael Walter, Bradshaw, Susan Mary, Worboys, Alexander James in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADSHAW, Michael Walter 22 December 2004 - 1
BRADSHAW, Susan Mary 22 December 2004 - 1
WORBOYS, Alexander James 22 December 2004 - 1

Filing History

Document Type Date
AC92 - N/A 13 March 2014
GAZ2 - Second notification of strike-off action in London Gazette 15 June 2013
4.72 - Return of final meeting in creditors' voluntary winding-up 15 March 2013
4.68 - Liquidator's statement of receipts and payments 03 August 2012
F10.2 - N/A 16 August 2011
F10.2 - N/A 16 August 2011
AD01 - Change of registered office address 10 June 2011
RESOLUTIONS - N/A 09 June 2011
4.20 - N/A 09 June 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 09 June 2011
AR01 - Annual Return 24 March 2011
AD01 - Change of registered office address 05 January 2011
AA - Annual Accounts 23 September 2010
AD01 - Change of registered office address 17 September 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
MG01 - Particulars of a mortgage or charge 16 January 2010
AA - Annual Accounts 05 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 April 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 15 April 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 10 February 2007
363a - Annual Return 19 January 2007
288c - Notice of change of directors or secretaries or in their particulars 19 January 2007
AA - Annual Accounts 15 September 2006
395 - Particulars of a mortgage or charge 14 January 2006
363a - Annual Return 04 January 2006
395 - Particulars of a mortgage or charge 22 July 2005
288c - Notice of change of directors or secretaries or in their particulars 27 January 2005
NEWINC - New incorporation documents 22 December 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 29 December 2009 Outstanding

N/A

Agreement 11 January 2006 Outstanding

N/A

Debenture 18 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.