Company NameMSSR Management Services Limited
Company StatusDissolved
Company Number03089789
CategoryPrivate Limited Company
Incorporation Date10 August 1995(28 years, 8 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMiss Melanie Ann Hird
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2012(16 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Mariner Court
Durkar
Wakefield
West Yorkshire
WF4 3FL
Director NameMr John Patrick Bywater
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2014(18 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Mariner Court
Durkar
Wakefield
West Yorkshire
WF4 3FL
Director NameMr Sherwin Rose
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Church Avenue
Rawmarsh
Rotherham
South Yorkshire
S62 6LS
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Michael Sanders
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanklow House, Bawtry Road
Brinsworth
Rotherham
South Yorkshire
S60 5DN
Secretary NameMr Michael Sanders
NationalityBritish
StatusResigned
Appointed10 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyds Moor Farm Cottage
Royds Moor Hill Whiston
Rotherham
South Yorkshire
S60 4NL
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed10 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMr Atulkumar Lakhani
NationalityBritish
StatusResigned
Appointed28 September 2007(12 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 28 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanklow House, Bawtry Road
Brinsworth
Rotherham
South Yorkshire
S60 5DN
Director NameMr Atulkumar Lakhani
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(12 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCanklow House, Bawtry Road
Brinsworth
Rotherham
South Yorkshire
S60 5DN

Location

Registered Address5 Mariner Court
Durkar
Wakefield
West Yorkshire
WF4 3FL
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire

Shareholders

4.5k at £1M. Sanders
36.00%
Ordinary
3.7k at £1Senone LLP
29.40%
Ordinary A
2.5k at £1Charon Partners LLP
19.60%
Ordinary A
1.9k at £1Atulkumar Lakhani
15.00%
Ordinary

Financials

Year2014
Net Worth-£5,920
Current Liabilities£5,920

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
5 January 2015Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 January 2015Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 November 2014Compulsory strike-off action has been discontinued (1 page)
5 November 2014Compulsory strike-off action has been discontinued (1 page)
4 November 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 12,500
(5 pages)
4 November 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 12,500
(5 pages)
14 October 2014Director's details changed for Miss Melanie Ann Hird on 4 October 2014 (2 pages)
14 October 2014Director's details changed for Mr John Patrick Bywater on 4 October 2014 (2 pages)
14 October 2014Director's details changed for Miss Melanie Ann Hird on 4 October 2014 (2 pages)
14 October 2014Director's details changed for Mr John Patrick Bywater on 4 October 2014 (2 pages)
14 October 2014Director's details changed for Miss Melanie Ann Hird on 4 October 2014 (2 pages)
14 October 2014Director's details changed for Mr John Patrick Bywater on 4 October 2014 (2 pages)
14 October 2014Registered office address changed from Canklow House, Bawtry Road Brinsworth Rotherham South Yorkshire S60 5DN to 5 Mariner Court Durkar Wakefield West Yorkshire WF4 3FL on 14 October 2014 (1 page)
14 October 2014Registered office address changed from Canklow House, Bawtry Road Brinsworth Rotherham South Yorkshire S60 5DN to 5 Mariner Court Durkar Wakefield West Yorkshire WF4 3FL on 14 October 2014 (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014Termination of appointment of Michael Sanders as a director on 28 July 2014 (1 page)
5 August 2014Termination of appointment of Atulkumar Lakhani as a director on 28 July 2014 (1 page)
5 August 2014Termination of appointment of Atulkumar Lakhani as a director on 28 July 2014 (1 page)
5 August 2014Appointment of Mr John Patrick Bywater as a director on 28 July 2014 (2 pages)
5 August 2014Termination of appointment of Atulkumar Lakhani as a secretary on 28 July 2014 (1 page)
5 August 2014Termination of appointment of Michael Sanders as a director on 28 July 2014 (1 page)
5 August 2014Termination of appointment of Atulkumar Lakhani as a secretary on 28 July 2014 (1 page)
5 August 2014Appointment of Mr John Patrick Bywater as a director on 28 July 2014 (2 pages)
11 April 2014Satisfaction of charge 1 in full (1 page)
11 April 2014Satisfaction of charge 2 in full (2 pages)
11 April 2014Satisfaction of charge 1 in full (1 page)
11 April 2014Satisfaction of charge 2 in full (2 pages)
12 October 2013Director's details changed for Miss Melanie Ann Hird on 5 September 2013 (2 pages)
12 October 2013Director's details changed for Miss Melanie Ann Hird on 5 September 2013 (2 pages)
12 October 2013Director's details changed for Miss Melanie Ann Hird on 5 September 2013 (2 pages)
16 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 12,500
(5 pages)
16 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 12,500
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
22 August 2012Director's details changed for Ms Melanie Ann Hird on 9 August 2012 (2 pages)
22 August 2012Director's details changed for Mr Atulkumar Govindji Lakhani on 9 August 2012 (2 pages)
22 August 2012Director's details changed for Ms Melanie Ann Hird on 9 August 2012 (2 pages)
22 August 2012Director's details changed for Ms Melanie Ann Hird on 9 August 2012 (2 pages)
22 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
22 August 2012Director's details changed for Mr Atulkumar Govindji Lakhani on 9 August 2012 (2 pages)
22 August 2012Director's details changed for Mr Atulkumar Govindji Lakhani on 9 August 2012 (2 pages)
22 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 March 2012Appointment of Ms Melanie Ann Hird as a director (2 pages)
23 March 2012Appointment of Ms Melanie Ann Hird as a director (2 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 March 2012Statement of company's objects (2 pages)
1 March 2012Notice of Restriction on the Company's Articles (2 pages)
1 March 2012Change of share class name or designation (2 pages)
1 March 2012Statement of company's objects (2 pages)
1 March 2012Notice of Restriction on the Company's Articles (2 pages)
1 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 26/02/2012
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
1 March 2012Change of share class name or designation (2 pages)
1 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 26/02/2012
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
15 August 2011Director's details changed for Mr Atulkumar Govindji Lakhani on 9 August 2011 (2 pages)
15 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
15 August 2011Director's details changed for Mr Michael Sanders on 9 August 2011 (2 pages)
15 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
15 August 2011Secretary's details changed for Mr Atulkumar Govindji Lakhani on 9 August 2011 (1 page)
15 August 2011Director's details changed for Mr Michael Sanders on 9 August 2011 (2 pages)
15 August 2011Director's details changed for Mr Atulkumar Govindji Lakhani on 9 August 2011 (2 pages)
15 August 2011Director's details changed for Mr Atulkumar Govindji Lakhani on 9 August 2011 (2 pages)
15 August 2011Director's details changed for Mr Michael Sanders on 9 August 2011 (2 pages)
15 August 2011Secretary's details changed for Mr Atulkumar Govindji Lakhani on 9 August 2011 (1 page)
15 August 2011Secretary's details changed for Mr Atulkumar Govindji Lakhani on 9 August 2011 (1 page)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
25 August 2009Appointment terminated secretary michael sanders (1 page)
25 August 2009Return made up to 10/08/09; full list of members (4 pages)
25 August 2009Return made up to 10/08/09; full list of members (4 pages)
25 August 2009Appointment terminated secretary michael sanders (1 page)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
24 September 2008Return made up to 10/08/08; full list of members (4 pages)
24 September 2008Return made up to 10/08/08; full list of members (4 pages)
9 July 2008Accounts for a small company made up to 31 August 2007 (7 pages)
9 July 2008Accounts for a small company made up to 31 August 2007 (7 pages)
16 April 2008Director appointed mr atulkumar govindji lakhani (1 page)
16 April 2008Director appointed mr atulkumar govindji lakhani (1 page)
5 December 2007£ ic 12500/5000 28/09/07 £ sr 7500@1=7500 (1 page)
5 December 2007£ ic 12500/5000 28/09/07 £ sr 7500@1=7500 (1 page)
16 November 2007£ ic 20000/12500 28/09/07 £ sr 7500@1=7500 (1 page)
16 November 2007New secretary appointed (1 page)
16 November 2007Director resigned (1 page)
16 November 2007£ ic 20000/12500 28/09/07 £ sr 7500@1=7500 (1 page)
16 November 2007Director resigned (1 page)
16 November 2007New secretary appointed (1 page)
18 September 2007Return made up to 10/08/07; full list of members (3 pages)
18 September 2007Return made up to 10/08/07; full list of members (3 pages)
13 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2007Nc inc already adjusted 10/08/07 (1 page)
13 September 2007Nc inc already adjusted 10/08/07 (1 page)
13 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
19 September 2006Return made up to 10/08/06; full list of members (3 pages)
19 September 2006Return made up to 10/08/06; full list of members (3 pages)
16 June 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
16 June 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
16 August 2005Location of debenture register (1 page)
16 August 2005Return made up to 10/08/05; full list of members (3 pages)
16 August 2005Registered office changed on 16/08/05 from: canklow house, bawtry road, rotherham, S60 5DN (1 page)
16 August 2005Return made up to 10/08/05; full list of members (3 pages)
16 August 2005Location of register of members (1 page)
16 August 2005Location of register of members (1 page)
16 August 2005Location of debenture register (1 page)
16 August 2005Registered office changed on 16/08/05 from: canklow house, bawtry road, rotherham, S60 5DN (1 page)
15 August 2005Director's particulars changed (1 page)
15 August 2005Director's particulars changed (1 page)
16 May 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
16 May 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
27 October 2004Return made up to 10/08/04; full list of members (8 pages)
27 October 2004Return made up to 10/08/04; full list of members (8 pages)
12 March 2004Full accounts made up to 31 August 2003 (8 pages)
12 March 2004Full accounts made up to 31 August 2003 (8 pages)
19 August 2003Return made up to 10/08/03; full list of members
  • 363(287) ‐ Registered office changed on 19/08/03
(8 pages)
19 August 2003Return made up to 10/08/03; full list of members
  • 363(287) ‐ Registered office changed on 19/08/03
(8 pages)
27 June 2003Full accounts made up to 31 August 2002 (8 pages)
27 June 2003Full accounts made up to 31 August 2002 (8 pages)
22 April 2003Registered office changed on 22/04/03 from: edgecumbe house, the crescent doncaster road, rotherham, south yorkshire S65 1NL (1 page)
22 April 2003Registered office changed on 22/04/03 from: edgecumbe house, the crescent doncaster road, rotherham, south yorkshire S65 1NL (1 page)
13 September 2002Return made up to 10/08/02; full list of members (8 pages)
13 September 2002Return made up to 10/08/02; full list of members (8 pages)
18 June 2002Accounts for a small company made up to 31 August 2001 (4 pages)
18 June 2002Accounts for a small company made up to 31 August 2001 (4 pages)
17 September 2001Return made up to 10/08/01; full list of members (7 pages)
17 September 2001Return made up to 10/08/01; full list of members (7 pages)
12 June 2001Full accounts made up to 31 August 2000 (8 pages)
12 June 2001Full accounts made up to 31 August 2000 (8 pages)
11 September 2000Return made up to 10/08/00; full list of members (7 pages)
11 September 2000Return made up to 10/08/00; full list of members (7 pages)
22 April 2000Full accounts made up to 31 August 1999 (8 pages)
22 April 2000Full accounts made up to 31 August 1999 (8 pages)
19 August 1999Return made up to 10/08/99; full list of members (6 pages)
19 August 1999Return made up to 10/08/99; full list of members (6 pages)
7 May 1999Full accounts made up to 31 August 1998 (9 pages)
7 May 1999Full accounts made up to 31 August 1998 (9 pages)
13 August 1998Return made up to 10/08/98; full list of members (6 pages)
13 August 1998Return made up to 10/08/98; full list of members (6 pages)
14 July 1998Ad 16/03/98--------- £ si 10000@1=10000 £ ic 10098/20098 (2 pages)
14 July 1998Ad 16/03/98--------- £ si 10000@1=10000 £ ic 10098/20098 (2 pages)
17 March 1998£ nc 1000/50000 26/01/98 (1 page)
17 March 1998£ nc 1000/50000 26/01/98 (1 page)
17 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 March 1998Ad 27/02/98--------- £ si 9998@1=9998 £ ic 100/10098 (2 pages)
17 March 1998Ad 27/02/98--------- £ si 9998@1=9998 £ ic 100/10098 (2 pages)
20 October 1997Registered office changed on 20/10/97 from: 21 tennyson road, herringthorpe, rotherham, south yorkshire S65 2LP (1 page)
20 October 1997Registered office changed on 20/10/97 from: 21 tennyson road, herringthorpe, rotherham, south yorkshire S65 2LP (1 page)
22 September 1997Accounts for a dormant company made up to 31 August 1997 (2 pages)
22 September 1997Return made up to 10/08/97; no change of members (4 pages)
22 September 1997Return made up to 10/08/97; no change of members (4 pages)
22 September 1997Accounts for a dormant company made up to 31 August 1997 (2 pages)
24 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 December 1996Accounts for a dormant company made up to 31 August 1996 (2 pages)
24 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 December 1996Accounts for a dormant company made up to 31 August 1996 (2 pages)
28 August 1996Return made up to 10/08/96; full list of members (6 pages)
28 August 1996Return made up to 10/08/96; full list of members (6 pages)
10 August 1995Incorporation (24 pages)
10 August 1995Incorporation (24 pages)