Company NameMSM Displays Ltd
Company StatusDissolved
Company Number05609056
CategoryPrivate Limited Company
Incorporation Date1 November 2005(18 years, 6 months ago)
Dissolution Date28 April 2011 (13 years ago)

Business Activity

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

Directors

Director NameMr Russell Murch
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Cheshire Gardens
Leicester
LE2 8HD
Secretary NameMr Russell Murch
NationalityBritish
StatusClosed
Appointed01 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Cheshire Gardens
Leicester
LE2 8HD
Director NamePaul Miller
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address22 St Catherines
Grantham
Lincolnshire
NG31 6TT
Director NameSelinder Singh
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address51 Marfitt Street
Leicester
Leicestershire
LE4 6RP

Location

Registered AddressArmstrong Watson
Central House 47 St Pauls Street
Leeds
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£91,893
Current Liabilities£245,258

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

28 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2011Final Gazette dissolved following liquidation (1 page)
28 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
28 January 2011Liquidators' statement of receipts and payments to 1 December 2010 (5 pages)
28 January 2011Liquidators statement of receipts and payments to 1 December 2010 (5 pages)
28 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
28 January 2011Liquidators statement of receipts and payments to 1 December 2010 (5 pages)
14 September 2010Liquidators statement of receipts and payments to 25 August 2010 (5 pages)
14 September 2010Liquidators' statement of receipts and payments to 25 August 2010 (5 pages)
2 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 September 2009Statement of affairs with form 4.19 (12 pages)
2 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-26
(1 page)
2 September 2009Appointment of a voluntary liquidator (1 page)
2 September 2009Statement of affairs with form 4.19 (12 pages)
2 September 2009Appointment of a voluntary liquidator (1 page)
11 August 2009Registered office changed on 11/08/2009 from armstrong watson central house 47 st pauls street leeds LS1 2TE (1 page)
11 August 2009Registered office changed on 11/08/2009 from armstrong watson central house 47 st pauls street leeds LS1 2TE (1 page)
11 May 2009Registered office changed on 11/05/2009 from units 7-7A uxbridge road leicester LE4 7ST (2 pages)
11 May 2009Registered office changed on 11/05/2009 from units 7-7A uxbridge road leicester LE4 7ST (2 pages)
23 October 2008Appointment Terminated Director selinder singh (1 page)
23 October 2008Appointment terminated director selinder singh (1 page)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
7 April 2008Total exemption full accounts made up to 30 November 2006 (12 pages)
7 April 2008Total exemption full accounts made up to 30 November 2006 (12 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
21 December 2006Return made up to 01/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/12/06
(7 pages)
21 December 2006Return made up to 01/11/06; full list of members (7 pages)
4 January 2006Particulars of mortgage/charge (9 pages)
4 January 2006Particulars of mortgage/charge (9 pages)
1 November 2005Incorporation (13 pages)
1 November 2005Incorporation (13 pages)