Company Name13081985 Limited
Company StatusDissolved
Company Number01938226
CategoryPrivate Limited Company
Incorporation Date13 August 1985(38 years, 8 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)
Previous Names6

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Nigel Anthony Foster
Date of BirthAugust 1945 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed06 August 1992(6 years, 12 months after company formation)
Appointment Duration24 years, 11 months (closed 18 July 2017)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressNo 1 Velocity 2 Tenter Street
Sheffield
S1 4BY
Director NameJohn Struthers Morgan
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(6 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 October 1996)
RoleComputer Consultant
Correspondence Address38 Canterbury Crescent
Sheffield
South Yorkshire
S10 3RX
Secretary NameMr Nigel Anthony Foster
NationalityEnglish
StatusResigned
Appointed06 August 1992(6 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-9 Longshaw Lodge
Fox House
Sheffield
South Yorkshire
S11 7TZ
Secretary NamePhilip John Widdowson
NationalityBritish
StatusResigned
Appointed18 August 1997(12 years after company formation)
Appointment Duration1 year, 4 months (resigned 04 January 1999)
RoleAccountant
Correspondence Address31 Renshaw Road
Sheffield
S11 7PD
Secretary NameJason Daniel Foster
NationalityBritish
StatusResigned
Appointed04 January 1999(13 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 August 2005)
RoleCompany Director
Correspondence Address9 Tutts Barn Court
Tutts Barn Lane
Eastbourne
East Sussex
BN22 8XP
Secretary NameMrs Jennifer Ann Foster
NationalityBritish
StatusResigned
Appointed01 October 2008(23 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Riverdale Road
Ranmoor
Sheffield
South Sheffield
S10 3FD
Secretary NameMortonthorpe Secretarial Services (Corporation)
StatusResigned
Appointed01 August 2005(19 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2008)
Correspondence AddressBelmayne House
Clarkehouse Road
Sheffield
South Yorkshire
S10 2LN

Contact

Telephone0114 2308401
Telephone regionSheffield

Location

Registered AddressNo 1 Velocity
2 Tenter Street
Sheffield
S1 4BY
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£7,620
Cash£49,564
Current Liabilities£50,000

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

5 June 1992Delivered on: 12 June 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
20 April 2017Application to strike the company off the register (3 pages)
20 April 2017Application to strike the company off the register (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
10 November 2016Director's details changed for Mr Nigel Anthony Foster on 10 November 2016 (2 pages)
10 November 2016Director's details changed for Mr Nigel Anthony Foster on 10 November 2016 (2 pages)
24 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
13 June 2016Registered office address changed from 68 Clarkehouse Road Sheffield S10 2LJ to No 1 Velocity 2 Tenter Street Sheffield S1 4BY on 13 June 2016 (1 page)
13 June 2016Registered office address changed from 68 Clarkehouse Road Sheffield S10 2LJ to No 1 Velocity 2 Tenter Street Sheffield S1 4BY on 13 June 2016 (1 page)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 November 2015Company name changed msc interims LIMITED\certificate issued on 26/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-26
(3 pages)
26 November 2015Company name changed msc interims LIMITED\certificate issued on 26/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-26
(3 pages)
20 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 8,578
(3 pages)
20 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 8,578
(3 pages)
20 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 8,578
(3 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 8,578
(3 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 8,578
(3 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 8,578
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 8,578
(3 pages)
14 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 8,578
(3 pages)
14 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 8,578
(3 pages)
19 March 2013Registered office address changed from Belmayne House Clarkehouse Road Sheffield South Yorkshire S10 2LN on 19 March 2013 (1 page)
19 March 2013Registered office address changed from Belmayne House Clarkehouse Road Sheffield South Yorkshire S10 2LN on 19 March 2013 (1 page)
25 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
17 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 October 2011Company name changed management software consultancy LTD\certificate issued on 05/10/11
  • RES15 ‐ Change company name resolution on 2011-09-07
(2 pages)
5 October 2011Change of name notice (2 pages)
5 October 2011Change of name notice (2 pages)
5 October 2011Company name changed management software consultancy LTD\certificate issued on 05/10/11
  • RES15 ‐ Change company name resolution on 2011-09-07
(2 pages)
1 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
16 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
16 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
16 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
8 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (3 pages)
14 July 2009Appointment terminated secretary jennifer foster (1 page)
14 July 2009Appointment terminated secretary jennifer foster (1 page)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 February 2009Return made up to 06/08/08; full list of members (3 pages)
4 February 2009Return made up to 06/08/08; full list of members (3 pages)
6 October 2008Secretary appointed jennifer ann foster (1 page)
6 October 2008Secretary appointed jennifer ann foster (1 page)
6 October 2008Appointment terminated secretary mortonthorpe secretarial services (1 page)
6 October 2008Appointment terminated secretary mortonthorpe secretarial services (1 page)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 August 2007Return made up to 06/08/07; full list of members (2 pages)
15 August 2007Return made up to 06/08/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 February 2007Return made up to 06/08/06; full list of members (2 pages)
5 February 2007Return made up to 06/08/06; full list of members (2 pages)
10 January 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
10 January 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
28 September 2005New secretary appointed (2 pages)
28 September 2005New secretary appointed (2 pages)
21 September 2005Return made up to 06/08/05; full list of members (2 pages)
21 September 2005Return made up to 06/08/05; full list of members (2 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005Secretary resigned (1 page)
3 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
10 September 2004Return made up to 06/08/04; full list of members (6 pages)
10 September 2004Return made up to 06/08/04; full list of members (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
17 September 2003Return made up to 06/08/03; full list of members (6 pages)
17 September 2003Return made up to 06/08/03; full list of members (6 pages)
15 September 2003Company name changed morgan software consultancy limi ted\certificate issued on 14/09/03 (2 pages)
15 September 2003Company name changed morgan software consultancy limi ted\certificate issued on 14/09/03 (2 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
25 September 2002Return made up to 06/08/02; full list of members (6 pages)
25 September 2002Return made up to 06/08/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
14 November 2001Return made up to 06/08/01; full list of members (6 pages)
14 November 2001Return made up to 06/08/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
23 August 2000Return made up to 06/08/00; full list of members (6 pages)
23 August 2000Return made up to 06/08/00; full list of members (6 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
23 August 1999Director's particulars changed (2 pages)
23 August 1999Return made up to 06/08/99; full list of members (6 pages)
23 August 1999Secretary's particulars changed (2 pages)
23 August 1999Return made up to 06/08/99; full list of members (6 pages)
23 August 1999Director's particulars changed (2 pages)
23 August 1999Secretary's particulars changed (2 pages)
27 April 1999Return made up to 06/08/97; full list of members (6 pages)
27 April 1999Nc inc already adjusted 21/10/96 (1 page)
27 April 1999Secretary resigned (1 page)
27 April 1999Director resigned (1 page)
27 April 1999Return made up to 06/08/97; full list of members (6 pages)
27 April 1999Nc inc already adjusted 21/10/96 (1 page)
27 April 1999Secretary resigned (1 page)
27 April 1999Ad 21/10/96--------- £ si 8578@1 (2 pages)
27 April 1999Director resigned (1 page)
27 April 1999Ad 21/10/96--------- £ si 8578@1 (2 pages)
15 April 1999New secretary appointed (2 pages)
15 April 1999Return made up to 06/08/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
15 April 1999New secretary appointed (2 pages)
15 April 1999Return made up to 06/08/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
8 June 1998Amended accounts made up to 30 April 1997 (6 pages)
8 June 1998Amended accounts made up to 30 April 1997 (6 pages)
11 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
11 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
26 August 1997Registered office changed on 26/08/97 from: belmayne house 99 clarkehouse road sheffield S10 2LN (1 page)
26 August 1997New secretary appointed (2 pages)
26 August 1997New secretary appointed (2 pages)
26 August 1997Registered office changed on 26/08/97 from: belmayne house 99 clarkehouse road sheffield S10 2LN (1 page)
23 June 1997Return made up to 06/08/96; full list of members (6 pages)
23 June 1997Return made up to 06/08/96; full list of members (6 pages)
3 June 1997Accounts for a small company made up to 30 April 1996 (6 pages)
3 June 1997Accounts for a small company made up to 30 April 1996 (6 pages)
13 May 1997Company name changed msc associates LIMITED\certificate issued on 14/05/97 (2 pages)
13 May 1997Company name changed msc associates LIMITED\certificate issued on 14/05/97 (2 pages)
14 November 1996Registered office changed on 14/11/96 from: 38 canterbury crescent sheffield S10 3RX (1 page)
14 November 1996Registered office changed on 14/11/96 from: 38 canterbury crescent sheffield S10 3RX (1 page)
20 September 1996Accounts for a small company made up to 30 April 1995 (7 pages)
20 September 1996Accounts for a small company made up to 30 April 1995 (7 pages)
19 October 1995Return made up to 06/08/95; no change of members (4 pages)
19 October 1995Return made up to 06/08/95; no change of members (4 pages)