Sheffield
S1 4BY
Director Name | John Struthers Morgan |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(6 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 October 1996) |
Role | Computer Consultant |
Correspondence Address | 38 Canterbury Crescent Sheffield South Yorkshire S10 3RX |
Secretary Name | Mr Nigel Anthony Foster |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 06 August 1992(6 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2-9 Longshaw Lodge Fox House Sheffield South Yorkshire S11 7TZ |
Secretary Name | Philip John Widdowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(12 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 January 1999) |
Role | Accountant |
Correspondence Address | 31 Renshaw Road Sheffield S11 7PD |
Secretary Name | Jason Daniel Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 August 2005) |
Role | Company Director |
Correspondence Address | 9 Tutts Barn Court Tutts Barn Lane Eastbourne East Sussex BN22 8XP |
Secretary Name | Mrs Jennifer Ann Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(23 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Riverdale Road Ranmoor Sheffield South Sheffield S10 3FD |
Secretary Name | Mortonthorpe Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2008) |
Correspondence Address | Belmayne House Clarkehouse Road Sheffield South Yorkshire S10 2LN |
Telephone | 0114 2308401 |
---|---|
Telephone region | Sheffield |
Registered Address | No 1 Velocity 2 Tenter Street Sheffield S1 4BY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £7,620 |
Cash | £49,564 |
Current Liabilities | £50,000 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 June 1992 | Delivered 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 |
---|
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2017 | Application to strike the company off the register (3 pages) |
20 April 2017 | Application to strike the company off the register (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
10 November 2016 | Director's details changed for Mr Nigel Anthony Foster on 10 November 2016 (2 pages) |
10 November 2016 | Director's details changed for Mr Nigel Anthony Foster on 10 November 2016 (2 pages) |
24 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
13 June 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
26 November 2015 | Company name changed msc interims LIMITED\certificate issued on 26/11/15
|
26 November 2015 | Company name changed msc interims LIMITED\certificate issued on 26/11/15
|
20 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
11 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
30 June 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
14 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
19 March 2013 | Registered office address changed from Belmayne House Clarkehouse Road Sheffield South Yorkshire S10 2LN on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from Belmayne House Clarkehouse Road Sheffield South Yorkshire S10 2LN on 19 March 2013 (1 page) |
25 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 October 2011 | Company name changed management software consultancy LTD\certificate issued on 05/10/11
|
5 October 2011 | Change of name notice (2 pages) |
5 October 2011 | Change of name notice (2 pages) |
5 October 2011 | Company name changed management software consultancy LTD\certificate issued on 05/10/11
|
1 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
16 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
8 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
8 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
7 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (3 pages) |
14 July 2009 | Appointment terminated secretary jennifer foster (1 page) |
14 July 2009 | Appointment terminated secretary jennifer foster (1 page) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 February 2009 | Return made up to 06/08/08; full list of members (3 pages) |
4 February 2009 | Return made up to 06/08/08; full list of members (3 pages) |
6 October 2008 | Secretary appointed jennifer ann foster (1 page) |
6 October 2008 | Secretary appointed jennifer ann foster (1 page) |
6 October 2008 | Appointment terminated secretary mortonthorpe secretarial services (1 page) |
6 October 2008 | Appointment terminated secretary mortonthorpe secretarial services (1 page) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
15 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
5 February 2007 | Return made up to 06/08/06; full list of members (2 pages) |
5 February 2007 | Return made up to 06/08/06; full list of members (2 pages) |
10 January 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
10 January 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
28 September 2005 | New secretary appointed (2 pages) |
28 September 2005 | New secretary appointed (2 pages) |
21 September 2005 | Return made up to 06/08/05; full list of members (2 pages) |
21 September 2005 | Return made up to 06/08/05; full list of members (2 pages) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | Secretary resigned (1 page) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
10 September 2004 | Return made up to 06/08/04; full list of members (6 pages) |
10 September 2004 | Return made up to 06/08/04; full list of members (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
17 September 2003 | Return made up to 06/08/03; full list of members (6 pages) |
17 September 2003 | Return made up to 06/08/03; full list of members (6 pages) |
15 September 2003 | Company name changed morgan software consultancy limi ted\certificate issued on 14/09/03 (2 pages) |
15 September 2003 | Company name changed morgan software consultancy limi ted\certificate issued on 14/09/03 (2 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
25 September 2002 | Return made up to 06/08/02; full list of members (6 pages) |
25 September 2002 | Return made up to 06/08/02; full list of members (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
14 November 2001 | Return made up to 06/08/01; full list of members (6 pages) |
14 November 2001 | Return made up to 06/08/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
23 August 2000 | Return made up to 06/08/00; full list of members (6 pages) |
23 August 2000 | Return made up to 06/08/00; full list of members (6 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
23 August 1999 | Director's particulars changed (2 pages) |
23 August 1999 | Return made up to 06/08/99; full list of members (6 pages) |
23 August 1999 | Secretary's particulars changed (2 pages) |
23 August 1999 | Return made up to 06/08/99; full list of members (6 pages) |
23 August 1999 | Director's particulars changed (2 pages) |
23 August 1999 | Secretary's particulars changed (2 pages) |
27 April 1999 | Return made up to 06/08/97; full list of members (6 pages) |
27 April 1999 | Nc inc already adjusted 21/10/96 (1 page) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Return made up to 06/08/97; full list of members (6 pages) |
27 April 1999 | Nc inc already adjusted 21/10/96 (1 page) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | Ad 21/10/96--------- £ si 8578@1 (2 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Ad 21/10/96--------- £ si 8578@1 (2 pages) |
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | Return made up to 06/08/98; full list of members
|
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | Return made up to 06/08/98; full list of members
|
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
8 June 1998 | Amended accounts made up to 30 April 1997 (6 pages) |
8 June 1998 | Amended accounts made up to 30 April 1997 (6 pages) |
11 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
11 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
26 August 1997 | Registered office changed on 26/08/97 from: belmayne house 99 clarkehouse road sheffield S10 2LN (1 page) |
26 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | Registered office changed on 26/08/97 from: belmayne house 99 clarkehouse road sheffield S10 2LN (1 page) |
23 June 1997 | Return made up to 06/08/96; full list of members (6 pages) |
23 June 1997 | Return made up to 06/08/96; full list of members (6 pages) |
3 June 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
3 June 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
13 May 1997 | Company name changed msc associates LIMITED\certificate issued on 14/05/97 (2 pages) |
13 May 1997 | Company name changed msc associates LIMITED\certificate issued on 14/05/97 (2 pages) |
14 November 1996 | Registered office changed on 14/11/96 from: 38 canterbury crescent sheffield S10 3RX (1 page) |
14 November 1996 | Registered office changed on 14/11/96 from: 38 canterbury crescent sheffield S10 3RX (1 page) |
20 September 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
20 September 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
19 October 1995 | Return made up to 06/08/95; no change of members (4 pages) |
19 October 1995 | Return made up to 06/08/95; no change of members (4 pages) |