Company NameMuscularsupplements Limited
Company StatusDissolved
Company Number05302825
CategoryPrivate Limited Company
Incorporation Date2 December 2004(19 years, 5 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCraig Stewart Jones
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address16 Northfield Avenue
South Kirkby
Pontefract
WF9 3TG
Director NameMr Paul Stewart Jones
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairview
Silver Street Whitley
Goole
Yorkshiire
DN14 0JG
Director NameMr Richard Paul Jones
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lee View
Whitley
Goole
North Humberside
DN14 0FH
Secretary NameMr Richard Paul Jones
NationalityBritish
StatusClosed
Appointed02 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lee View
Whitley
Goole
North Humberside
DN14 0FH
Director NameMr Scott Anthony Goodwin
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2006(1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 13 October 2009)
RoleE Commerce Retail
Country of ResidenceUnited Kingdom
Correspondence Address11 Somersby Avenue
Doncaster
South Yorkshire
DN5 8HD
Director NameNicholas James Butler
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address21 Bank View
Regency Mews
Birkenshaw
BD11 2AG

Location

Registered Address16 Northfield Avenue
South Kirkby
Pontefract
West Yorkshire
WF9 3TG
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishSouth Kirkby and Moorthorpe
WardSouth Elmsall and South Kirkby
Built Up AreaSouth Elmsall/South Kirkby

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 June 2009First Gazette notice for voluntary strike-off (1 page)
17 June 2009Application for striking-off (1 page)
27 May 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
7 April 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 February 2009Return made up to 02/12/08; full list of members (5 pages)
22 September 2008Registered office changed on 22/09/2008 from po box 211 goole north humberside DN14 0WY (1 page)
4 January 2008Return made up to 02/12/07; full list of members (3 pages)
22 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
15 May 2007Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
8 January 2007Return made up to 02/12/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 November 2006New director appointed (2 pages)
1 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
14 August 2006Director's particulars changed (1 page)
30 May 2006Registered office changed on 30/05/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
27 February 2006Return made up to 02/12/05; full list of members (8 pages)
27 February 2006Director's particulars changed (1 page)
27 February 2006Director's particulars changed (1 page)
27 April 2005Ad 02/12/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)