About

Registered Number: 01177458
Date of Incorporation: 16/07/1974 (49 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years ago)
Registered Address: C/O INVACARE LIMITED, Unit 4 Pencoed Technology Park, Pencoed, Bridgend, CF35 5AQ

 

Established in 1974, M.S.S. (Europe) Ltd are based in Bridgend, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. Mccarthy, Kevin Carl, Carr, Rachel Mary, Cox, Simon John, Pearce, David Thomas are listed as the directors of M.S.S. (Europe) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCCARTHY, Kevin Carl 20 December 2013 - 1
CARR, Rachel Mary 13 August 2012 20 December 2013 1
COX, Simon John 01 October 2011 12 August 2012 1
PEARCE, David Thomas 01 July 2010 30 September 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 24 January 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 22 April 2014
AP03 - Appointment of secretary 23 December 2013
TM02 - Termination of appointment of secretary 23 December 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 03 September 2012
AP03 - Appointment of secretary 14 August 2012
TM02 - Termination of appointment of secretary 14 August 2012
AR01 - Annual Return 11 April 2012
AD01 - Change of registered office address 11 April 2012
AP03 - Appointment of secretary 04 November 2011
TM02 - Termination of appointment of secretary 04 November 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 26 April 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 08 September 2010
AP03 - Appointment of secretary 23 August 2010
TM02 - Termination of appointment of secretary 23 August 2010
AR01 - Annual Return 05 May 2010
AD01 - Change of registered office address 03 February 2010
AAMD - Amended Accounts 03 December 2009
AAMD - Amended Accounts 03 December 2009
AA - Annual Accounts 11 July 2009
363a - Annual Return 10 April 2009
288c - Notice of change of directors or secretaries or in their particulars 10 April 2009
AA - Annual Accounts 01 July 2008
225 - Change of Accounting Reference Date 01 July 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 03 November 2007
363s - Annual Return 10 April 2007
AA - Annual Accounts 04 April 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
288a - Notice of appointment of directors or secretaries 18 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
287 - Change in situation or address of Registered Office 03 November 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 21 September 2005
288a - Notice of appointment of directors or secretaries 08 July 2005
363s - Annual Return 03 May 2005
287 - Change in situation or address of Registered Office 25 January 2005
AA - Annual Accounts 27 September 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 13 April 2003
MISC - Miscellaneous document 13 February 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 10 April 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 07 December 2001
AA - Annual Accounts 19 September 2001
AUD - Auditor's letter of resignation 06 June 2001
363s - Annual Return 27 April 2001
395 - Particulars of a mortgage or charge 29 December 2000
RESOLUTIONS - N/A 21 December 2000
RESOLUTIONS - N/A 21 December 2000
RESOLUTIONS - N/A 21 December 2000
RESOLUTIONS - N/A 21 December 2000
RESOLUTIONS - N/A 21 December 2000
288a - Notice of appointment of directors or secretaries 21 December 2000
288a - Notice of appointment of directors or secretaries 21 December 2000
288b - Notice of resignation of directors or secretaries 21 December 2000
288b - Notice of resignation of directors or secretaries 21 December 2000
288b - Notice of resignation of directors or secretaries 21 December 2000
288b - Notice of resignation of directors or secretaries 21 December 2000
288b - Notice of resignation of directors or secretaries 21 December 2000
288b - Notice of resignation of directors or secretaries 21 December 2000
288b - Notice of resignation of directors or secretaries 21 December 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 December 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 21 December 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 21 December 2000
AUD - Auditor's letter of resignation 21 December 2000
395 - Particulars of a mortgage or charge 18 December 2000
395 - Particulars of a mortgage or charge 18 December 2000
395 - Particulars of a mortgage or charge 18 December 2000
395 - Particulars of a mortgage or charge 18 December 2000
AA - Annual Accounts 18 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2000
363s - Annual Return 02 May 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
AA - Annual Accounts 16 September 1999
RESOLUTIONS - N/A 19 July 1999
363s - Annual Return 02 April 1999
288c - Notice of change of directors or secretaries or in their particulars 21 January 1999
288c - Notice of change of directors or secretaries or in their particulars 21 January 1999
395 - Particulars of a mortgage or charge 05 January 1999
RESOLUTIONS - N/A 06 November 1998
RESOLUTIONS - N/A 06 November 1998
RESOLUTIONS - N/A 06 November 1998
RESOLUTIONS - N/A 06 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1998
123 - Notice of increase in nominal capital 06 November 1998
AA - Annual Accounts 25 September 1998
288a - Notice of appointment of directors or secretaries 07 September 1998
363s - Annual Return 14 April 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
AA - Annual Accounts 20 October 1996
CERTNM - Change of name certificate 18 June 1996
363s - Annual Return 07 April 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 September 1995
RESOLUTIONS - N/A 25 May 1995
363s - Annual Return 16 May 1995
288 - N/A 05 May 1995
AA - Annual Accounts 05 April 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 07 September 1994
395 - Particulars of a mortgage or charge 07 September 1994
287 - Change in situation or address of Registered Office 04 September 1994
RESOLUTIONS - N/A 16 August 1994
AA - Annual Accounts 09 June 1994
363s - Annual Return 12 May 1994
RESOLUTIONS - N/A 21 February 1994
RESOLUTIONS - N/A 21 February 1994
RESOLUTIONS - N/A 21 February 1994
RESOLUTIONS - N/A 21 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1994
123 - Notice of increase in nominal capital 21 February 1994
AA - Annual Accounts 29 July 1993
363s - Annual Return 01 April 1993
363s - Annual Return 02 June 1992
288 - N/A 02 June 1992
AA - Annual Accounts 07 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 1991
288 - N/A 17 October 1991
288 - N/A 30 September 1991
AA - Annual Accounts 26 July 1991
363a - Annual Return 16 April 1991
363 - Annual Return 22 March 1990
AA - Annual Accounts 21 February 1990
AA - Annual Accounts 20 February 1990
CERTNM - Change of name certificate 09 August 1989
AA - Annual Accounts 04 August 1989
AA - Annual Accounts 04 August 1989
AA - Annual Accounts 04 August 1989
363 - Annual Return 04 August 1989
395 - Particulars of a mortgage or charge 03 February 1989
363 - Annual Return 13 May 1988
AA - Annual Accounts 23 July 1987
AA - Annual Accounts 23 July 1987
363 - Annual Return 23 July 1987
363 - Annual Return 02 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 December 2000 Fully Satisfied

N/A

Mortgage of patents 08 December 2000 Fully Satisfied

N/A

Chattel mortgage 08 December 2000 Fully Satisfied

N/A

Debenture 08 December 2000 Fully Satisfied

N/A

Mortgage of trade marks tradenames and goodwill 08 December 2000 Fully Satisfied

N/A

Charge over credit balance 29 December 1998 Fully Satisfied

N/A

Legal mortgage 19 August 1994 Fully Satisfied

N/A

Mortgage debenture 19 August 1994 Fully Satisfied

N/A

Single debenture 02 February 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.