About

Registered Number: 03089789
Date of Incorporation: 10/08/1995 (29 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2015 (9 years and 4 months ago)
Registered Address: 5 Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL

 

Based in Wakefield, West Yorkshire, Mssr Management Services Ltd was founded on 10 August 1995, it's status in the Companies House registry is set to "Dissolved". There is one director listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSE, Sherwin 10 August 1995 28 September 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 December 2015
GAZ1 - First notification of strike-off action in London Gazette 01 September 2015
AA - Annual Accounts 05 January 2015
DISS40 - Notice of striking-off action discontinued 05 November 2014
AR01 - Annual Return 04 November 2014
CH01 - Change of particulars for director 14 October 2014
CH01 - Change of particulars for director 14 October 2014
AD01 - Change of registered office address 14 October 2014
GAZ1 - First notification of strike-off action in London Gazette 07 October 2014
AP01 - Appointment of director 05 August 2014
TM01 - Termination of appointment of director 05 August 2014
TM01 - Termination of appointment of director 05 August 2014
TM02 - Termination of appointment of secretary 05 August 2014
MR04 - N/A 11 April 2014
MR04 - N/A 11 April 2014
CH01 - Change of particulars for director 12 October 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 22 August 2012
CH01 - Change of particulars for director 22 August 2012
CH01 - Change of particulars for director 22 August 2012
AA - Annual Accounts 30 May 2012
AP01 - Appointment of director 23 March 2012
MG01 - Particulars of a mortgage or charge 10 March 2012
MG01 - Particulars of a mortgage or charge 02 March 2012
MG01 - Particulars of a mortgage or charge 02 March 2012
RESOLUTIONS - N/A 01 March 2012
SH08 - Notice of name or other designation of class of shares 01 March 2012
CC04 - Statement of companies objects 01 March 2012
CC01 - Notice of restriction on the company's articles 01 March 2012
AR01 - Annual Return 15 August 2011
CH01 - Change of particulars for director 15 August 2011
CH03 - Change of particulars for secretary 15 August 2011
CH01 - Change of particulars for director 15 August 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 19 August 2010
AA - Annual Accounts 24 May 2010
288b - Notice of resignation of directors or secretaries 25 August 2009
363a - Annual Return 25 August 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 09 July 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
169 - Return by a company purchasing its own shares 05 December 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
363a - Annual Return 18 September 2007
RESOLUTIONS - N/A 13 September 2007
123 - Notice of increase in nominal capital 13 September 2007
AA - Annual Accounts 28 June 2007
363a - Annual Return 19 September 2006
AA - Annual Accounts 16 June 2006
363a - Annual Return 16 August 2005
287 - Change in situation or address of Registered Office 16 August 2005
353 - Register of members 16 August 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 August 2005
288c - Notice of change of directors or secretaries or in their particulars 15 August 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 12 March 2004
363s - Annual Return 19 August 2003
AA - Annual Accounts 27 June 2003
287 - Change in situation or address of Registered Office 22 April 2003
363s - Annual Return 13 September 2002
AA - Annual Accounts 18 June 2002
363s - Annual Return 17 September 2001
AA - Annual Accounts 12 June 2001
363s - Annual Return 11 September 2000
AA - Annual Accounts 22 April 2000
363s - Annual Return 19 August 1999
AA - Annual Accounts 07 May 1999
363s - Annual Return 13 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1998
RESOLUTIONS - N/A 17 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1998
123 - Notice of increase in nominal capital 17 March 1998
287 - Change in situation or address of Registered Office 20 October 1997
AA - Annual Accounts 22 September 1997
363s - Annual Return 22 September 1997
RESOLUTIONS - N/A 24 December 1996
AA - Annual Accounts 24 December 1996
363s - Annual Return 28 August 1996
288 - N/A 24 August 1995
288 - N/A 24 August 1995
288 - N/A 24 August 1995
288 - N/A 24 August 1995
287 - Change in situation or address of Registered Office 24 August 1995
NEWINC - New incorporation documents 10 August 1995

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 26 February 2012 Outstanding

N/A

An omnibus guarantee and set-off agreement 26 February 2012 Fully Satisfied

N/A

Debenture 26 February 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.