Company Name10042003-3 Limited
Company StatusDissolved
Company Number04729388
CategoryPrivate Limited Company
Incorporation Date10 April 2003(21 years ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NameMSC Business Strategy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nigel Anthony Foster
Date of BirthAugust 1945 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed20 March 2007(3 years, 11 months after company formation)
Appointment Duration10 years, 9 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Velocity 2 Tenter Street
Sheffield
S1 4BY
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 Capital Limited (Corporation)
StatusResigned
Appointed31 March 2006(2 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 March 2007)
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 10 other UK companies use this postal address

Shareholders

2 at £1Nigel Anthony Foster
100.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
19 October 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
19 October 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
19 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
5 October 2017Application to strike the company off the register (2 pages)
5 October 2017Application to strike the company off the register (2 pages)
13 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-12
(3 pages)
13 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-12
(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)
7 November 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
7 November 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
27 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
2 February 2016Registered office address changed from 68 Clarkehouse Road Sheffield S10 2LJ to No. 1 Velocity 2 Tenter Street Sheffield S1 4BY on 2 February 2016 (1 page)
2 February 2016Registered office address changed from 68 Clarkehouse Road Sheffield S10 2LJ to No. 1 Velocity 2 Tenter Street Sheffield S1 4BY on 2 February 2016 (1 page)
7 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
7 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
3 November 2015Annual return made up to 17 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 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(3 pages)
6 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(3 pages)
6 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(3 pages)
8 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
8 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
17 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
17 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
17 October 2013Annual return made up to 17 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 17 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)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
10 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
10 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
16 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
16 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
17 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 17 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)
24 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
24 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
4 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
8 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
8 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
14 July 2009Appointment terminated secretary mortonthorpe secretarial services LIMITED (1 page)
14 July 2009Appointment terminated secretary mortonthorpe secretarial services LIMITED (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)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
18 August 2008Return made up to 10/04/08; full list of members (3 pages)
18 August 2008Return made up to 10/04/08; full list of members (3 pages)
29 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
29 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
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)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
5 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
5 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
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 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
10 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
10 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
2 June 2005Return made up to 10/04/05; full list of members (2 pages)
2 June 2005Return made up to 10/04/05; full list of members (2 pages)
11 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
11 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
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)
10 April 2003Incorporation (13 pages)
10 April 2003Incorporation (13 pages)