Company NameMssal Limited
Company StatusDissolved
Company Number03765000
CategoryPrivate Limited Company
Incorporation Date5 May 1999(24 years, 11 months ago)
Dissolution Date9 August 2008 (15 years, 8 months ago)
Previous NameVirgin Cars (UK) Limited

Business Activity

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

Directors

Director NameMiss Paula Cook
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2004(4 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 09 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Forge Lane
Oughtibridge
Sheffield
South Yorkshire
S35 0GG
Secretary NameMr Christopher Franklin Cave
NationalityBritish
StatusClosed
Appointed06 February 2004(4 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 09 August 2008)
RoleFca
Correspondence Address96 Abbeydale Park Rise
Sheffield
South Yorkshire
S17 3PF
Director NameMs Janet Elizabeth Ashby
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2007(7 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 09 August 2008)
RoleFca
Country of ResidenceUnited Kingdom
Correspondence AddressWatermill Court
Dearne Hall Road Low Barugh
Barnsley
S75 1LU
Director NameRichard Charles Shearn
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 16 August 2002)
RoleIT Director
Correspondence Address6 Rose Gardens
London
W5 4JU
Director NameMark Lucas
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2001)
RoleSales & Marketing Manager
Correspondence Address2 The Birches
High Wycombe
Buckinghamshire
HP13 6DH
Director NameKeith Jonathan Keyte
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2001)
RoleChartered Accountant
Correspondence AddressOrchard Coombe
Thurloxton
Taunton
Somerset
TA2 8RF
Secretary NameKeith Jonathan Keyte
NationalityBritish
StatusResigned
Appointed10 June 1999(1 month after company formation)
Appointment Duration8 months, 1 week (resigned 18 February 2000)
RoleFinance Director
Correspondence AddressOrchard Coombe
Thurloxton
Taunton
Somerset
TA2 8RF
Director NameMartin David Elton
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(4 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 06 February 2004)
RoleManagement Consultant
Correspondence Address27 Sidney Road
Twickenham
Middlesex
TW1 1JP
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed18 February 2000(9 months, 2 weeks after company formation)
Appointment Duration3 weeks (resigned 10 March 2000)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(10 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 06 February 2004)
RoleCompany Director
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Director NameMr Timothy Michael Hearley
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(10 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 06 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRush Leys 4 Birds Hill Rise
Oxshott
Leatherhead
Surrey
KT22 0SW
Director NameMr Ian Michael Lancaster
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(10 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 06 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCodicote Mill
Heath Lane Codicote
Hitchin
Hertfordshire
SG4 8SS
Director NameMr John William Hillier
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 07 February 2003)
RoleSales & Marketing Diretor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D
58-60 Sheen Road
Richmond
Surrey
TW9 1UF
Director NameMr Richard Mark Whitton
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(1 year after company formation)
Appointment Duration7 months, 1 week (resigned 14 December 2000)
RoleGroup Operations Director
Country of ResidenceEngland
Correspondence Address41 Crescent West
Hadley Wood
Barnet
Hertfordshire
EN4 0EQ
Director NameGeorge Frank Fildes
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 2001)
RoleCustomer Delivery Director
Correspondence AddressThe Gables
Church View
Brackley
Northamptonshire
NN13 7BB
Director NameJohn Stuart Kaiser
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 September 2002)
RoleCompany Director
Correspondence AddressRidgefield House Reading Road
Arborfield
Reading
Berkshire
RG2 9HN
Director NameMr Patrick Edward Magrath
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 April 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTorr Farm
Yealmpton
Plymouth
Devon
PL8 2HR
Director NameMr Gordon Douglas McCallum
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(4 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 First Street
London
SW3 2LB
Director NameMr Robert Walter Samuelson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(4 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 February 2004)
RoleManagement Consultant
Correspondence Address32 Priory Road
Kew
Richmond
Surrey
TW9 3DF
Director NameJohn Ellis Jackson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 July 2006)
RoleCompany Director
Correspondence AddressEllerslie Coronation Road
Ascot
Berkshire
SL5 9LQ
Director NameWilliam Elliott Whitehorn
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(4 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 February 2004)
RoleBrand Development/Corp
Country of ResidenceUnited Kingdom
Correspondence Address31 Dents Road
London
SW11 6JA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address33 George Street
Wakefield
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,500,000
Current Liabilities£2,500,000

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2008Liquidators statement of receipts and payments to 3 September 2008 (5 pages)
9 May 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
6 November 2007Appointment of a voluntary liquidator (1 page)
6 November 2007Appointment of a voluntary liquidator (1 page)
19 September 2007Statement of affairs (6 pages)
14 September 2007Statement of affairs (6 pages)
14 September 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 August 2007Registered office changed on 11/08/07 from: 8B redbrook business park wilthorpe road barnsley south yorkshire S75 1JN (1 page)
19 June 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
5 February 2007New director appointed (2 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
15 December 2006Full accounts made up to 31 March 2005 (22 pages)
5 September 2006Return made up to 01/08/06; full list of members (6 pages)
19 July 2006Director resigned (1 page)
5 July 2006Full accounts made up to 31 March 2004 (22 pages)
4 January 2006Company name changed virgin cars (uk) LIMITED\certificate issued on 04/01/06 (2 pages)
17 August 2005Return made up to 01/08/05; full list of members (7 pages)
28 August 2004Declaration of satisfaction of mortgage/charge (3 pages)
28 August 2004Declaration of satisfaction of mortgage/charge (3 pages)
28 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2004Return made up to 01/08/04; full list of members (7 pages)
26 March 2004Full accounts made up to 31 December 2002 (21 pages)
15 March 2004Full accounts made up to 31 March 2002 (19 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004New director appointed (3 pages)
2 March 2004Registered office changed on 02/03/04 from: 120 campden hill road london W8 7AR (1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004New secretary appointed (2 pages)
20 January 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
16 December 2003New director appointed (4 pages)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (3 pages)
4 September 2003Return made up to 01/08/03; full list of members (6 pages)
16 June 2003Return made up to 05/05/03; full list of members (6 pages)
11 June 2003Particulars of mortgage/charge (3 pages)
15 May 2003Director's particulars changed (1 page)
3 May 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
5 February 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
29 January 2003Particulars of mortgage/charge (4 pages)
22 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
20 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 2002Auditor's resignation (1 page)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
27 May 2002Return made up to 05/05/02; full list of members (8 pages)
16 May 2002Full accounts made up to 31 March 2001 (19 pages)
14 February 2002New director appointed (2 pages)
23 January 2002Director's particulars changed (1 page)
13 December 2001Director resigned (1 page)
8 October 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 October 2001S-div 20/09/01 (1 page)
8 October 2001Ad 20/09/01--------- £ si [email protected]=2 £ ic 800/802 (2 pages)
13 September 2001Director resigned (1 page)
28 July 2001Director's particulars changed (1 page)
27 July 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
13 June 2001Director resigned (1 page)
4 June 2001Return made up to 05/05/01; full list of members (9 pages)
4 June 2001Director's particulars changed (1 page)
4 June 2001Director's particulars changed (1 page)
3 May 2001New director appointed (2 pages)
28 January 2001Director resigned (1 page)
22 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/11/00
(1 page)
31 October 2000Full accounts made up to 31 December 1999 (11 pages)
11 August 2000New director appointed (2 pages)
4 August 2000Director's particulars changed (1 page)
7 July 2000Director's particulars changed (1 page)
19 June 2000New secretary appointed (2 pages)
19 June 2000Secretary resigned (1 page)
31 May 2000New director appointed (2 pages)
30 May 2000Director's particulars changed (1 page)
30 May 2000Return made up to 05/05/00; full list of members (12 pages)
25 May 2000New director appointed (2 pages)
20 May 2000Particulars of mortgage/charge (3 pages)
19 May 2000New secretary appointed (1 page)
9 May 2000New director appointed (3 pages)
28 April 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
14 April 2000New director appointed (2 pages)
15 March 2000Secretary resigned (1 page)
6 March 2000Company name changed drivingdeals.com LTD\certificate issued on 07/03/00 (2 pages)
6 March 2000Registered office changed on 06/03/00 from: 50 binns road london W4 2BS (1 page)
29 January 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
12 October 1999Company name changed romenplan LIMITED\certificate issued on 09/08/99 (2 pages)
6 October 1999New director appointed (2 pages)
6 August 1999Ad 14/07/99--------- £ si 798@1=798 £ ic 2/800 (2 pages)
28 June 1999New secretary appointed;new director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999Secretary resigned (1 page)
28 June 1999New director appointed (2 pages)
28 June 1999Director resigned (1 page)
17 June 1999Registered office changed on 17/06/99 from: 6-8 underwood street london N1 7JQ (1 page)
5 May 1999Incorporation (22 pages)