Doncaster
South Yorkshire
DN4 8DH
Secretary Name | Mr Trevor Fernley |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 2000(10 years, 11 months after company formation) |
Appointment Duration | 24 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Carr Hill Doncaster South Yorkshire DN4 8DH |
Director Name | Mr Reginald Owen Cadwaladr |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 01 June 1991(2 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 April 1992) |
Role | Company Director |
Correspondence Address | Sycamore Lodge Northend Henley On Thames Oxfordshire RG9 6LQ |
Director Name | Mr Graham Petty |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 21 January 2000) |
Role | Company Director |
Correspondence Address | Ridings 1 Woodpeckers Drive Winchester Hampshire SO22 5JJ |
Secretary Name | Mr Michael Christopher Olpin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | Pasturewood Well House Close Whitsbury Hampshire SP6 3QZ |
Secretary Name | Paul Richard Streatfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 January 2000) |
Role | Consultant |
Correspondence Address | 45 Castle Lane Chandlers Ford Eastleigh Hampshire SO53 4AH |
Director Name | Mr Ian Layton Donald |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill Wadenhoe Oundle Northampshire PE8 5XD |
Secretary Name | Mr Ian Layton Donald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(10 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill Wadenhoe Oundle Northampshire PE8 5XD |
Website | global-msi.com |
---|
Registered Address | Carr Hill Doncaster South Yorkshire DN4 8DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Ms International PLC 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
2 July 1996 | Delivered on: 9 July 1996 Satisfied on: 2 February 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
26 September 1991 | Delivered on: 8 October 1991 Satisfied on: 12 February 1997 Persons entitled: Samuel Montagu & Co Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee as agent and trustee for and on behalf of the beneficiaries (as defined) pursant to each finance document (as defined) 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. Fully Satisfied |
24 April 1991 | Delivered on: 30 April 1991 Satisfied on: 26 August 1992 Persons entitled: Samuel Montagu & Co Limited. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the beneficiaries (as defined in the guarantee). Under the terms of the guarantee dated 24TH april 1991 and the debenture on any account whatsoever. Particulars: (See form M395 reference M53).. 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. Fully Satisfied |
6 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
25 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
14 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
27 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
14 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
13 April 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
4 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
15 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
7 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
10 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
11 September 2017 | Secretary's details changed for Mr Trevor Fernley on 11 September 2017 (1 page) |
11 September 2017 | Secretary's details changed for Mr Trevor Fernley on 11 September 2017 (1 page) |
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
9 May 2017 | Director's details changed for Michael Patrick Andrew O'connell on 9 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Michael Patrick Andrew O'connell on 9 May 2017 (2 pages) |
11 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
11 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
20 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
22 January 2016 | Accounts for a dormant company made up to 2 May 2015 (4 pages) |
22 January 2016 | Accounts for a dormant company made up to 2 May 2015 (4 pages) |
24 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
16 September 2014 | Accounts for a dormant company made up to 3 May 2014 (3 pages) |
16 September 2014 | Accounts for a dormant company made up to 3 May 2014 (3 pages) |
16 September 2014 | Accounts for a dormant company made up to 3 May 2014 (3 pages) |
18 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
22 January 2014 | Accounts for a dormant company made up to 27 April 2013 (7 pages) |
22 January 2014 | Accounts for a dormant company made up to 27 April 2013 (7 pages) |
18 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Full accounts made up to 28 April 2012 (12 pages) |
4 February 2013 | Full accounts made up to 28 April 2012 (12 pages) |
21 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Full accounts made up to 30 April 2011 (12 pages) |
31 January 2012 | Full accounts made up to 30 April 2011 (12 pages) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Full accounts made up to 1 May 2010 (13 pages) |
31 January 2011 | Full accounts made up to 1 May 2010 (13 pages) |
31 January 2011 | Full accounts made up to 1 May 2010 (13 pages) |
25 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Termination of appointment of Ian Donald as a director (1 page) |
21 June 2010 | Termination of appointment of Ian Donald as a director (1 page) |
1 February 2010 | Full accounts made up to 3 May 2009 (15 pages) |
1 February 2010 | Full accounts made up to 3 May 2009 (15 pages) |
1 February 2010 | Full accounts made up to 3 May 2009 (15 pages) |
22 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
25 September 2008 | Accounts for a small company made up to 3 May 2008 (5 pages) |
25 September 2008 | Accounts for a small company made up to 3 May 2008 (5 pages) |
25 September 2008 | Accounts for a small company made up to 3 May 2008 (5 pages) |
19 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
19 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
12 December 2007 | Accounts for a small company made up to 28 April 2007 (5 pages) |
12 December 2007 | Accounts for a small company made up to 28 April 2007 (5 pages) |
4 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
4 December 2006 | Full accounts made up to 29 April 2006 (13 pages) |
4 December 2006 | Full accounts made up to 29 April 2006 (13 pages) |
15 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
15 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
24 November 2005 | Full accounts made up to 30 April 2005 (12 pages) |
24 November 2005 | Full accounts made up to 30 April 2005 (12 pages) |
27 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
27 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
24 November 2004 | Accounting reference date extended from 31/12/04 to 30/04/05 (1 page) |
24 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
24 November 2004 | Accounting reference date extended from 31/12/04 to 30/04/05 (1 page) |
24 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
15 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
15 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
22 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
22 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
11 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
11 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
25 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
28 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
28 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
18 July 2001 | Return made up to 01/06/01; full list of members (6 pages) |
18 July 2001 | Return made up to 01/06/01; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (7 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (7 pages) |
16 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
16 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
5 July 2000 | Return made up to 01/06/00; full list of members
|
5 July 2000 | Return made up to 01/06/00; full list of members
|
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | New secretary appointed (2 pages) |
3 February 2000 | Company name changed abbotts barton (overseas) limite d\certificate issued on 04/02/00 (3 pages) |
3 February 2000 | Company name changed abbotts barton (overseas) limite d\certificate issued on 04/02/00 (3 pages) |
2 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2000 | Full accounts made up to 31 December 1998 (7 pages) |
31 January 2000 | Full accounts made up to 31 December 1998 (7 pages) |
24 January 2000 | New secretary appointed;new director appointed (2 pages) |
24 January 2000 | New secretary appointed;new director appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | Secretary resigned (1 page) |
24 January 2000 | Secretary resigned (1 page) |
24 January 2000 | New director appointed (2 pages) |
25 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
25 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
22 October 1999 | Return made up to 01/06/99; no change of members (4 pages) |
22 October 1999 | Return made up to 01/06/99; no change of members (4 pages) |
11 October 1999 | Registered office changed on 11/10/99 from: abbotts barton house worthy road winchester hampshire. SO23 7SH (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: abbotts barton house worthy road winchester hampshire. SO23 7SH (1 page) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | New secretary appointed (2 pages) |
8 September 1998 | Secretary resigned (1 page) |
8 September 1998 | Secretary resigned (1 page) |
14 July 1998 | Return made up to 01/06/98; no change of members (4 pages) |
14 July 1998 | Return made up to 01/06/98; no change of members (4 pages) |
25 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
25 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
11 June 1997 | Return made up to 01/06/97; full list of members (6 pages) |
11 June 1997 | Return made up to 01/06/97; full list of members (6 pages) |
12 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1996 | Particulars of mortgage/charge (3 pages) |
9 July 1996 | Particulars of mortgage/charge (3 pages) |
30 May 1996 | Return made up to 01/06/96; no change of members (4 pages) |
30 May 1996 | Return made up to 01/06/96; no change of members (4 pages) |
29 May 1996 | Full accounts made up to 31 December 1995 (6 pages) |
29 May 1996 | Full accounts made up to 31 December 1995 (6 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
31 May 1995 | Return made up to 01/06/95; no change of members (4 pages) |
31 May 1995 | Return made up to 01/06/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (47 pages) |
16 November 1989 | Resolutions
|
2 May 1989 | Incorporation (9 pages) |