Company NameM & S Charters Limited
Company StatusDissolved
Company Number04414979
CategoryPrivate Limited Company
Incorporation Date11 April 2002(22 years ago)
Dissolution Date7 March 2006 (18 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9213Motion picture projection
SIC 59140Motion picture projection activities

Directors

Director NameMichele Anne Taylor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressMortimer House 21 Mortimer Road
Cubley
Penistone
Sheffield
S36 6DE
Director NameStephen Taylor
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressMortimer House 21 Mortimer Road
Cubley
Penistone
Sheffield
S36 6DE
Secretary NameMichele Anne Taylor
NationalityBritish
StatusClosed
Appointed11 April 2002(same day as company formation)
RoleSecretary
Correspondence AddressMortimer House 21 Mortimer Road
Cubley
Penistone
Sheffield
S36 6DE
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed11 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressUnit 3 Orgreave Drive
Dore House Ind Estate
Sheffield
S13 9NR
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

7 March 2006Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2005First Gazette notice for compulsory strike-off (1 page)
8 September 2003Return made up to 11/04/03; full list of members
  • 363(287) ‐ Registered office changed on 08/09/03
(7 pages)
15 June 2002Particulars of mortgage/charge (3 pages)
26 April 2002New secretary appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
22 April 2002Director resigned (1 page)
22 April 2002Ad 11/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 April 2002Secretary resigned (1 page)
22 April 2002Registered office changed on 22/04/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
11 April 2002Incorporation (9 pages)