Company NameMSL Supplies (Brighouse) Limited
Company StatusDissolved
Company Number06060551
CategoryPrivate Limited Company
Incorporation Date22 January 2007(17 years, 3 months ago)
Dissolution Date16 February 2010 (14 years, 2 months ago)
Previous NameMSL Suppliers (Brighouse) Limited

Business Activity

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

Directors

Director NameDavid Carroll
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address41 Crowtrees Lane
Brighouse
West Yorkshire
HD6 3LR
Director NameSherida Carroll
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2008(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 16 February 2010)
RoleCompany Director
Correspondence Address41 Crowtrees Lane
Brighouse
West Yorkshire
HD6 3LR
Secretary NameSherida Carroll
NationalityBritish
StatusClosed
Appointed29 September 2008(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 16 February 2010)
RoleCompany Director
Correspondence Address41 Crowtrees Lane
Brighouse
West Yorkshire
HD6 3LR
Director NameRachelle Lindsay Clay Heaton
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address8 Prospect Way
Brighouse
West Yorkshire
HD6 4FF
Secretary NameRachelle Lindsay Clay Heaton
NationalityBritish
StatusResigned
Appointed22 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address8 Prospect Way
Brighouse
West Yorkshire
HD6 4FF
Director NameMr Terence John Moyise
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(5 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 29 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Adams Court
Brighouse
West Yorkshire
HD6 2RD
Secretary NameHedda Dunphy
NationalityBritish
StatusResigned
Appointed16 July 2007(5 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 29 September 2008)
RoleCompany Director
Correspondence Address67 Milner Ing
Decph Hill
Wyke
West Yorkshire
BD12 8DR
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed22 January 2007(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2007(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Location

Registered AddressDunkirk Mills
Dunkirk Street
Halifax
West Yorkshire
HX1 3TB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
20 October 2009Application to strike the company off the register (2 pages)
20 October 2009Application to strike the company off the register (2 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2008Director and secretary appointed sherida carroll (2 pages)
20 October 2008Director's Change of Particulars / david carroll / 29/09/2008 / HouseName/Number was: , now: 41; Street was: 16 langdale drive, now: crowtrees lane; Post Town was: huddersfield, now: brighouse; Post Code was: HD5 9EW, now: HD6 3LR (1 page)
20 October 2008Registered office changed on 20/10/2008 from unit 6 brighouse trade park armytage road brighouse west yorkshire HD6 1PT (1 page)
20 October 2008Ad 29/09/08 gbp si 49@1=49 gbp ic 100/149 (3 pages)
20 October 2008Ad 29/09/08\gbp si 49@1=49\gbp ic 100/149\ (3 pages)
20 October 2008Director's change of particulars / david carroll / 29/09/2008 (1 page)
20 October 2008Director and secretary appointed sherida carroll (2 pages)
20 October 2008Registered office changed on 20/10/2008 from unit 6 brighouse trade park armytage road brighouse west yorkshire HD6 1PT (1 page)
30 September 2008Appointment terminated director terance moyise (1 page)
30 September 2008Appointment terminated secretary hedda dunphy (1 page)
30 September 2008Appointment Terminated Secretary hedda dunphy (1 page)
30 September 2008Appointment Terminated Director terance moyise (1 page)
29 May 2008Return made up to 22/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 May 2008Return made up to 22/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 February 2008Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page)
8 February 2008Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page)
30 August 2007Secretary resigned;director resigned (1 page)
30 August 2007New secretary appointed (2 pages)
30 August 2007Secretary resigned;director resigned (1 page)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New secretary appointed (2 pages)
10 March 2007New director appointed (2 pages)
10 March 2007Registered office changed on 10/03/07 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY (1 page)
10 March 2007Secretary resigned (1 page)
10 March 2007Registered office changed on 10/03/07 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY (1 page)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
10 March 2007Ad 22/01/07-22/01/07 £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 2007Secretary resigned (1 page)
10 March 2007New secretary appointed;new director appointed (2 pages)
10 March 2007New secretary appointed;new director appointed (2 pages)
10 March 2007New director appointed (2 pages)
10 March 2007Ad 22/01/07-22/01/07 £ si 99@1=99 £ ic 1/100 (2 pages)
21 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 February 2007Company name changed msl suppliers (brighouse) limite d\certificate issued on 06/02/07 (2 pages)
6 February 2007Company name changed msl suppliers (brighouse) limite d\certificate issued on 06/02/07 (2 pages)
22 January 2007Incorporation (11 pages)