Company NameM.S. (Holdings) Limited
Company StatusDissolved
Company Number01348378
CategoryPrivate Limited Company
Incorporation Date17 January 1978(46 years, 3 months ago)
Dissolution Date25 April 2006 (18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ian Deceaux Mendham
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1991(13 years, 7 months after company formation)
Appointment Duration14 years, 8 months (closed 25 April 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressTwyers Neat Marsh Road
Preston
Hull
East Yorkshire
HU12 8TR
Director NameMr David Russell Smith
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1991(13 years, 7 months after company formation)
Appointment Duration14 years, 8 months (closed 25 April 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressManor House
Midmar
Inverurie
Aberdeenshire
AB51 7LX
Scotland
Secretary NameMr Ian Deceaux Mendham
NationalityBritish
StatusClosed
Appointed05 April 1995(17 years, 2 months after company formation)
Appointment Duration11 years (closed 25 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwyers Neat Marsh Road
Preston
Hull
East Yorkshire
HU12 8TR
Secretary NameMr Trevor Curtis
NationalityBritish
StatusResigned
Appointed24 August 1991(13 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 February 1992)
RoleCompany Director
Correspondence Address39 Grizedale
Hull
East Yorkshire
HU7 4AY
Director NameMr Robin Dodson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(14 years after company formation)
Appointment Duration3 years, 2 months (resigned 05 April 1995)
RoleAccountant
Correspondence Address38 Draycott Avenue
Hornsea
North Humberside
HU18 1EX
Secretary NameMr Robin Dodson
NationalityBritish
StatusResigned
Appointed01 February 1992(14 years after company formation)
Appointment Duration3 years, 2 months (resigned 05 April 1995)
RoleAccountant
Correspondence Address38 Draycott Avenue
Hornsea
North Humberside
HU18 1EX

Location

Registered Address6 Silver Street
Hull
East Yorkshire
HU1 1JA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£158,053
Cash£16,772
Current Liabilities£4,469

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2006First Gazette notice for voluntary strike-off (1 page)
29 November 2005Application for striking-off (1 page)
2 September 2005Return made up to 24/08/05; full list of members (3 pages)
2 September 2005Location of register of members (1 page)
8 February 2005Return made up to 24/08/04; full list of members (7 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (1 page)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 October 2003Return made up to 24/08/03; full list of members (7 pages)
31 March 2003Return made up to 24/08/02; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 September 2001Return made up to 24/08/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
7 September 2000Return made up to 24/08/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
28 October 1999Return made up to 24/08/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
22 September 1998Return made up to 24/08/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
18 November 1997Return made up to 24/08/97; no change of members
  • 363(287) ‐ Registered office changed on 18/11/97
(5 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
6 November 1996Return made up to 24/08/96; full list of members
  • 363(287) ‐ Registered office changed on 06/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
18 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
21 November 1995Return made up to 24/08/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
21 November 1995New secretary appointed (2 pages)