Company NameMSA Investments Limited
Company StatusDissolved
Company Number03326017
CategoryPrivate Limited Company
Incorporation Date28 February 1997(27 years, 2 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

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

Directors

Director NameMark Steven Adams
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1997(1 month after company formation)
Appointment Duration5 years, 7 months (closed 19 November 2002)
RoleEstate Agent
Correspondence AddressBramblewood House Woolley Hall
Gardens New Road, Woolley
Wakefield
West Yorkshire
WF4 2JH
Secretary NameHelen Adams
NationalityBritish
StatusClosed
Appointed03 April 1997(1 month after company formation)
Appointment Duration5 years, 7 months (closed 19 November 2002)
RolePrinting Consultant
Correspondence AddressBramblewood House Woolley Hall
Gardens New Road, Woolley
Wakefield
West Yorkshire
WF4 2JH
Director NamePatricia Anne Ellis
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(same day as company formation)
RoleSecretary
Correspondence AddressWood Cottage Old Hall Courtyard
Heath
Wakefield
West Yorkshire
WF1 5SN
Secretary NameJulie Gill
NationalityBritish
StatusResigned
Appointed28 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address410 Bradford Road
Carr Gate
Wakefield
West Yorkshire
WF2 0QW

Location

Registered Address15o - 152 Westgate
Wakefield
West Yorkshire
WF2 9SR
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Financials

Year2014
Cash£4,492
Current Liabilities£21,190

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
1 May 2002Application for striking-off (1 page)
19 March 2002Return made up to 28/02/02; full list of members (7 pages)
23 January 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
23 January 2002Accounting reference date shortened from 30/04/02 to 31/10/01 (1 page)
23 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
9 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
22 March 2000Return made up to 28/02/00; full list of members (6 pages)
13 July 1999Accounts for a small company made up to 30 April 1999 (5 pages)
18 March 1999Return made up to 28/02/99; no change of members (4 pages)
4 August 1998Accounts for a small company made up to 30 April 1998 (5 pages)
12 November 1997Secretary's particulars changed (1 page)
12 November 1997Director's particulars changed (1 page)
5 August 1997Particulars of mortgage/charge (3 pages)
8 May 1997Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
28 April 1997Registered office changed on 28/04/97 from: 33 george street wakefield west yorkshire WF1 1LX (1 page)
28 April 1997New secretary appointed (2 pages)
28 April 1997Secretary resigned (1 page)
28 April 1997New director appointed (2 pages)
28 April 1997Director resigned (1 page)
28 April 1997Ad 03/04/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 February 1997Incorporation (19 pages)