Company NameMessages Limited
Company StatusDissolved
Company Number02900078
CategoryPrivate Limited Company
Incorporation Date18 February 1994(30 years, 1 month ago)
Previous NameOutjust Trading Limited

Directors

Director NameMartin John Anderson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1994(2 months after company formation)
Appointment Duration29 years, 11 months
RoleGreeting Card Publishers
Correspondence Address26 Cunliffe Street
Coal Aston
Sheffield
S18 6AF
Director NameMichael Robert Anderson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1994(2 months after company formation)
Appointment Duration29 years, 11 months
RoleProduction Manager
Correspondence Address67 Eckington Road
Coal Aston
Sheffield
Derbyshire
S18 6AU
Director NameMr Fredrick Christopher Rudd
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1994(2 months after company formation)
Appointment Duration29 years, 11 months
RolePublisher
Correspondence AddressFresh Fields
Carlton Road
Worksop
Nottinghamshire
S81 8BS
Secretary NameMichael Robert Anderson
NationalityBritish
StatusCurrent
Appointed21 April 1994(2 months after company formation)
Appointment Duration29 years, 11 months
RoleProduction Manager
Correspondence Address67 Eckington Road
Coal Aston
Sheffield
Derbyshire
S18 6AU
Director NameJulie Dawn Butterfield
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 October 1994)
RoleGreetings Card Publisher
Correspondence AddressDeepcarr Farm
Sheffield Road Lindrick Common
Worksop
Notts
Director NameMr Simon Mark Hanna
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 June 1994)
RolePublisher
Correspondence Address16 Rose Farm Approach
Altofts
Normanton
West Yorkshire
WF6 2RZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 East Parade
Sheffield
S1 2ET
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

21 August 1998Dissolved (1 page)
21 May 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
12 March 1998Liquidators statement of receipts and payments (5 pages)
21 August 1997Liquidators statement of receipts and payments (5 pages)
27 February 1997Liquidators statement of receipts and payments (5 pages)
28 August 1996Liquidators statement of receipts and payments (5 pages)
7 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
7 August 1995Appointment of a voluntary liquidator (2 pages)
20 July 1995Registered office changed on 20/07/95 from: unit 1 dukeries way claylands avenue worksop nottinghamshire S81 7DJ (1 page)