Company Name10042003-1 Limited
Company StatusDissolved
Company Number04729361
CategoryPrivate Limited Company
Incorporation Date10 April 2003(21 years ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)
Previous NameMSC Business Resource Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Nigel Anthony Foster
Date of BirthAugust 1945 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed01 October 2008(5 years, 5 months after company formation)
Appointment Duration8 years, 9 months (closed 11 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 1 Velocity 2 Tenter Street
Sheffield
S1 4BY
Director NameMichele Chivers
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Salisbury Road
Dronfield
Sheffield
Derbyshire
S18 1UF
Secretary NameMrs Jennifer Ann Foster
NationalityBritish
StatusResigned
Appointed03 October 2008(5 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 13 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Riverdale Road
Ranmoor
Sheffield
South Sheffield
S10 3FD
Director NameMortonthorpe Registrars Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence AddressBelmayne House
99 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LN
Secretary NameMortonthorpe Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence AddressBelmayne House
99 Clarke House Road
Sheffield
South Yorkshire
S10 2LN
Director NameMSC Business Performance Limited (Corporation)
StatusResigned
Appointed31 March 2006(2 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 October 2008)
Correspondence AddressBelmayne House
99 Clarkehouse 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

2 at £1Nigel Anthony Foster
100.00%
Ordinary

Financials

Year2014
Net Worth£649
Cash£48,649
Current Liabilities£48,000

Accounts

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

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
12 April 2017Application to strike the company off the register (3 pages)
12 April 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)
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)
26 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
13 June 2016Registered office address changed from 68 Clarkehouse Road Sheffield S10 2LJ to No 1 Velocity 2 Tenter Street Sheffield S1 4BY on 13 June 2016 (1 page)
13 June 2016Registered office address changed from 68 Clarkehouse Road Sheffield S10 2LJ to No 1 Velocity 2 Tenter Street Sheffield S1 4BY on 13 June 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 resource 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 resource LIMITED\certificate issued on 26/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-26
(3 pages)
3 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(3 pages)
3 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(3 pages)
16 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(3 pages)
16 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(3 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)
17 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(3 pages)
17 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(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)
10 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
10 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
17 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
14 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
25 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
8 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 July 2009Appointment terminated secretary jennifer foster (1 page)
14 July 2009Appointment terminated secretary jennifer foster (1 page)
19 May 2009Return made up to 10/04/09; full list of members (3 pages)
19 May 2009Return made up to 10/04/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
10 December 2008Director's change of particulars / nigel foster / 10/12/2008 (2 pages)
10 December 2008Director's change of particulars / nigel foster / 10/12/2008 (2 pages)
6 October 2008Appointment terminated director msc business performance LIMITED (1 page)
6 October 2008Appointment terminated secretary mortonthorpe secretarial services LIMITED (1 page)
6 October 2008Director appointed nigel anthony foster (2 pages)
6 October 2008Secretary appointed jennifer ann foster (2 pages)
6 October 2008Appointment terminated director msc business performance LIMITED (1 page)
6 October 2008Secretary appointed jennifer ann foster (2 pages)
6 October 2008Director appointed nigel anthony foster (2 pages)
6 October 2008Appointment terminated secretary mortonthorpe secretarial services LIMITED (1 page)
11 April 2008Return made up to 10/04/08; full list of members (3 pages)
11 April 2008Return made up to 10/04/08; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 April 2007Return made up to 10/04/07; full list of members (2 pages)
30 April 2007Return made up to 10/04/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
15 May 2006Return made up to 10/04/06; full list of members (3 pages)
15 May 2006Return made up to 10/04/06; full list of members (3 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
10 January 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
10 January 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
3 June 2005Return made up to 10/04/05; full list of members (2 pages)
3 June 2005Return made up to 10/04/05; full list of members (2 pages)
11 February 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
11 February 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
14 May 2004Return made up to 10/04/04; full list of members (6 pages)
14 May 2004Return made up to 10/04/04; full list of members (6 pages)
16 August 2003Director resigned (1 page)
16 August 2003New director appointed (2 pages)
16 August 2003Director resigned (1 page)
16 August 2003New director appointed (2 pages)
10 April 2003Incorporation (13 pages)
10 April 2003Incorporation (13 pages)