Company NameMsi-Hughes Limited
Company StatusDissolved
Company Number02786776
CategoryPrivate Limited Company
Incorporation Date4 February 1993(31 years, 2 months ago)
Dissolution Date6 April 1999 (24 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael James Bell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1993(1 week, 5 days after company formation)
Appointment Duration6 years, 1 month (closed 06 April 1999)
RoleChairman And Chief Executive
Country of ResidenceEngland
Correspondence AddressHougham Manor
Hougham
Grantham
Lincs
Director NameMichael Patrick Andrew O'Connell
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1993(1 week, 5 days after company formation)
Appointment Duration6 years, 1 month (closed 06 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bignor Road
Sheffield
S6 1JD
Director NameDavid Pyle
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1993(1 week, 5 days after company formation)
Appointment Duration6 years, 1 month (closed 06 April 1999)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWhitegates Top Pasture Lane
North Wheatley
Retford
Nottinghamshire
DN22 9BY
Secretary NameDavid Pyle
NationalityBritish
StatusClosed
Appointed16 February 1993(1 week, 5 days after company formation)
Appointment Duration6 years, 1 month (closed 06 April 1999)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWhitegates Top Pasture Lane
North Wheatley
Retford
Nottinghamshire
DN22 9BY
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed04 February 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 February 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 February 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressCarr Hill
Balby
Doncaster
DN4 8DH
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts3 May 1997 (26 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

6 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 December 1998First Gazette notice for voluntary strike-off (1 page)
3 November 1998Application for striking-off (1 page)
9 October 1998Return made up to 19/09/98; no change of members (5 pages)
24 February 1998Accounts for a dormant company made up to 3 May 1997 (4 pages)
21 October 1997Return made up to 19/09/97; no change of members (5 pages)
21 January 1997Accounts for a dormant company made up to 27 April 1996 (2 pages)
17 September 1996Return made up to 19/09/96; full list of members (6 pages)
28 July 1996Director's particulars changed (1 page)
15 February 1996Accounts for a dormant company made up to 29 April 1995 (2 pages)
20 September 1995Return made up to 19/09/95; no change of members (4 pages)