Company Name02061995 Limited
Company StatusDissolved
Company Number03063877
CategoryPrivate Limited Company
Incorporation Date2 June 1995(28 years, 11 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)
Previous NamesMSC Innovation Limited and MSC Business Innovation Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nigel Anthony Foster
Date of BirthAugust 1945 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed30 April 2004(8 years, 11 months after company formation)
Appointment Duration13 years, 1 month (closed 06 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 1 Velocity 2 Tenter Street
Sheffield
S1 4BY
Director NameMr Adrian Justin Foster
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1995(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address2 Longshaw Lodge
Foxhouse
Sheffield
South Yorkshire
S11 7TZ
Director NameJason Daniel Foster
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1995(same day as company formation)
RoleLockmaster
Correspondence Address11 Southcliffe Avenue
Eastbourne
East Sussex
BN20 7AJ
Director NameMrs Jennifer Ann Foster
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1995(same day as company formation)
RoleAdmin Associate
Country of ResidenceEngland
Correspondence Address90 Riverdale Road
Ranmoor
Sheffield
South Sheffield
S10 3FD
Director NameMr Richard Morton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1995(same day as company formation)
RoleSolicitor
Correspondence Address44 St Quentin Drive
Bradway
Sheffield
South Yorkshire
S17 4PP
Secretary NameMrs Jennifer Ann Foster
NationalityBritish
StatusResigned
Appointed02 June 1995(same day as company formation)
RoleAdmin Associate
Country of ResidenceEngland
Correspondence Address90 Riverdale Road
Ranmoor
Sheffield
South Sheffield
S10 3FD
Secretary NameJulie Ann Thorpe
NationalityBritish
StatusResigned
Appointed02 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address43 Gleadless Drive
Sheffield
South Yorkshire
S12 2QL
Secretary NameJason Daniel Foster
NationalityBritish
StatusResigned
Appointed21 May 2002(6 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 June 2005)
RoleCompany Director
Correspondence AddressFlat 9 Tutts Barn Court
2 Tutts Barn Lane
Eastbourne
East Sussex
BN22 8XP
Secretary NameMortonthorpe Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 June 2005(10 years after company formation)
Appointment Duration4 years, 1 month (resigned 13 July 2009)
Correspondence AddressBelmayne House
99 Clarke House Road
Sheffield
South Yorkshire
S10 2LN

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

Shareholders

74 at £1.35Jennifer Ann Foster
98.91%
B Non Voting
26 at £0.04Business Innovaton LTD
1.03%
Ordinary A
-OTHER
0.06%
-

Financials

Year2014
Net Worth£9,044
Cash£33,350
Current Liabilities£139,001

Accounts

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

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
9 March 2017Application to strike the company off the register (3 pages)
9 March 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)
21 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 5 November 2016 with updates (6 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)
22 September 2016Registered office address changed from , 68 Clarkehouse Road, Sheffield, S10 2LJ to No 1 Velocity 2 Tenter Street Sheffield S1 4BY on 22 September 2016 (1 page)
22 September 2016Registered office address changed from , 68 Clarkehouse Road, Sheffield, S10 2LJ to No 1 Velocity 2 Tenter Street Sheffield S1 4BY on 22 September 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 business innovation 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 business innovation LIMITED\certificate issued on 26/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-26
(3 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100.999986
(4 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100.999986
(4 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100.999986
(4 pages)
17 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100.999986
(4 pages)
17 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100.999986
(4 pages)
17 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100.999986
(4 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)
15 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100.999986
(4 pages)
15 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100.999986
(4 pages)
15 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100.999986
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 March 2013Registered office address changed from , Belmayne House, 99 Clarkehouse Road, Sheffield, South Yorkshire, S10 2LN on 19 March 2013 (1 page)
19 March 2013Registered office address changed from Belmayne House 99 Clarkehouse Road Sheffield South Yorkshire S10 2LN on 19 March 2013 (1 page)
19 March 2013Registered office address changed from , Belmayne House, 99 Clarkehouse Road, Sheffield, South Yorkshire, S10 2LN on 19 March 2013 (1 page)
15 March 2013Current accounting period shortened from 30 June 2013 to 30 April 2013 (1 page)
15 March 2013Current accounting period shortened from 30 June 2013 to 30 April 2013 (1 page)
2 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
2 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
2 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
5 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
5 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
5 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
12 July 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 July 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
19 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
19 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
15 April 2010Total exemption small company accounts made up to 30 June 2009 (10 pages)
15 April 2010Total exemption small company accounts made up to 30 June 2009 (10 pages)
13 July 2009Appointment terminated secretary mortonthorpe secretarial services LIMITED (1 page)
13 July 2009Appointment terminated secretary mortonthorpe secretarial services LIMITED (1 page)
13 July 2009Return made up to 02/06/09; full list of members (4 pages)
13 July 2009Return made up to 02/06/09; full list of members (4 pages)
2 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
13 November 2008Amended accounts made up to 30 June 2007 (6 pages)
13 November 2008Amended accounts made up to 30 June 2007 (6 pages)
18 August 2008Return made up to 02/06/08; full list of members (4 pages)
18 August 2008Return made up to 02/06/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 July 2007Return made up to 02/06/07; full list of members (3 pages)
2 July 2007Return made up to 02/06/07; full list of members (3 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 June 2006Return made up to 02/06/06; full list of members (3 pages)
9 June 2006Return made up to 02/06/06; full list of members (3 pages)
10 January 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
10 January 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
8 November 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 November 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
9 August 2005New secretary appointed (2 pages)
9 August 2005New secretary appointed (2 pages)
29 July 2005Return made up to 02/06/05; full list of members (3 pages)
29 July 2005Return made up to 02/06/05; full list of members (3 pages)
28 July 2005New secretary appointed (2 pages)
28 July 2005New secretary appointed (2 pages)
26 July 2005Secretary resigned (1 page)
26 July 2005Secretary resigned (1 page)
9 July 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
9 July 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 July 2004New director appointed (2 pages)
6 July 2004Return made up to 02/06/04; full list of members (6 pages)
6 July 2004Director resigned (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004Director resigned (1 page)
6 July 2004Return made up to 02/06/04; full list of members (6 pages)
16 July 2003Return made up to 02/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
16 July 2003Return made up to 02/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
25 June 2002Return made up to 02/06/02; full list of members (7 pages)
25 June 2002New secretary appointed (2 pages)
25 June 2002Return made up to 02/06/02; full list of members (7 pages)
25 June 2002New secretary appointed (2 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
5 July 2001Return made up to 02/06/01; full list of members (7 pages)
5 July 2001Return made up to 02/06/01; full list of members (7 pages)
22 June 2001Company name changed msc innovation LIMITED\certificate issued on 22/06/01 (2 pages)
22 June 2001Company name changed msc innovation LIMITED\certificate issued on 22/06/01 (2 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 July 2000Return made up to 02/06/00; full list of members
  • 363(287) ‐ Registered office changed on 03/07/00
(7 pages)
3 July 2000Return made up to 02/06/00; full list of members
  • 363(287) ‐ Registered office changed on 03/07/00
(7 pages)
5 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
5 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
6 June 1999Return made up to 02/06/99; full list of members (6 pages)
6 June 1999Return made up to 02/06/99; full list of members (6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
3 September 1998Return made up to 02/06/98; no change of members (6 pages)
3 September 1998Return made up to 02/06/98; no change of members (6 pages)
6 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
6 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
7 January 1998Accounts for a small company made up to 30 June 1996 (4 pages)
7 January 1998Accounts for a small company made up to 30 June 1996 (4 pages)
5 January 1998Return made up to 02/06/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 January 1998Return made up to 02/06/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
6 November 1996Return made up to 02/06/96; full list of members (6 pages)
6 November 1996Return made up to 02/06/96; full list of members (6 pages)
27 December 1995New director appointed (2 pages)
27 December 1995New director appointed (2 pages)
27 December 1995New secretary appointed;new director appointed (2 pages)
27 December 1995Director resigned (2 pages)
27 December 1995New director appointed (2 pages)
27 December 1995Registered office changed on 27/12/95 from: 99 clarkehouse road, sheffield, S10 2LN (1 page)
27 December 1995Director resigned (2 pages)
27 December 1995Ad 02/06/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 December 1995Registered office changed on 27/12/95 from: 99 clarkehouse road sheffield S10 2LN (1 page)
27 December 1995New director appointed (2 pages)
27 December 1995Ad 02/06/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 December 1995New secretary appointed;new director appointed (2 pages)
27 December 1995Secretary resigned (2 pages)
27 December 1995Secretary resigned (2 pages)
2 June 1995Incorporation (32 pages)
2 June 1995Incorporation (32 pages)