About

Registered Number: 06427990
Date of Incorporation: 15/11/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2015 (9 years and 2 months ago)
Registered Address: XL BUSINESS SOLUTIONS LIMITED, Premier House Bradford Road, Cleckheaton, BD19 3TT

 

Msl (West Yorkshire) Ltd was registered on 15 November 2007 and has its registered office in Cleckheaton. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMITH, Jens Hoggard Hansen 30 November 2011 - 1
MORGAN, Lee 15 November 2007 30 November 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 February 2015
4.68 - Liquidator's statement of receipts and payments 13 November 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 13 November 2014
4.68 - Liquidator's statement of receipts and payments 15 August 2014
RESOLUTIONS - N/A 05 August 2013
4.20 - N/A 05 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 05 August 2013
AD01 - Change of registered office address 24 July 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 08 January 2013
AP01 - Appointment of director 22 March 2012
AA - Annual Accounts 14 March 2012
AP03 - Appointment of secretary 13 March 2012
AP01 - Appointment of director 13 March 2012
MG01 - Particulars of a mortgage or charge 26 January 2012
AR01 - Annual Return 06 December 2011
AP03 - Appointment of secretary 06 December 2011
TM01 - Termination of appointment of director 06 December 2011
TM02 - Termination of appointment of secretary 06 December 2011
MG01 - Particulars of a mortgage or charge 11 November 2011
TM01 - Termination of appointment of director 07 July 2011
AA01 - Change of accounting reference date 28 April 2011
AR01 - Annual Return 30 November 2010
AP01 - Appointment of director 19 August 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 December 2009
CH03 - Change of particulars for secretary 08 December 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 25 November 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
225 - Change of Accounting Reference Date 01 February 2008
NEWINC - New incorporation documents 15 November 2007

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 18 January 2012 Outstanding

N/A

Debenture 03 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.