About

Registered Number: 06508194
Date of Incorporation: 19/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 6 months ago)
Registered Address: First Floor, 20a Handbridge, Chester, CH4 7JE,

 

Founded in 2008, Msl Trading (Nw) Ltd has its registered office in Chester, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. This company has 3 directors listed as Milburn, Lorna Anne, Lambe, Mark Shane, Hawkins, Paul Naylor in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMBE, Mark Shane 19 February 2008 - 1
HAWKINS, Paul Naylor 19 February 2008 30 November 2012 1
Secretary Name Appointed Resigned Total Appointments
MILBURN, Lorna Anne 30 November 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 July 2019
DS01 - Striking off application by a company 16 July 2019
AA - Annual Accounts 07 June 2019
AD01 - Change of registered office address 22 May 2019
AD01 - Change of registered office address 19 September 2018
CS01 - N/A 10 January 2018
PSC01 - N/A 05 January 2018
AA - Annual Accounts 29 December 2017
AA01 - Change of accounting reference date 29 September 2017
AD01 - Change of registered office address 05 April 2017
CS01 - N/A 03 January 2017
DISS40 - Notice of striking-off action discontinued 31 December 2016
AA - Annual Accounts 28 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 23 May 2013
CERTNM - Change of name certificate 28 March 2013
CONNOT - N/A 28 March 2013
AR01 - Annual Return 07 January 2013
AP03 - Appointment of secretary 17 December 2012
AD01 - Change of registered office address 17 December 2012
AP01 - Appointment of director 17 December 2012
TM02 - Termination of appointment of secretary 14 December 2012
TM01 - Termination of appointment of director 14 December 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 09 March 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 14 July 2009
363a - Annual Return 17 March 2009
225 - Change of Accounting Reference Date 03 June 2008
287 - Change in situation or address of Registered Office 09 May 2008
NEWINC - New incorporation documents 19 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.