Company NameMSC Contracts Limited
Company StatusDissolved
Company Number06533815
CategoryPrivate Limited Company
Incorporation Date13 March 2008(16 years, 1 month ago)
Dissolution Date25 September 2012 (11 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMichael Simpson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2008(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address3 Village Farm Close
Newport
Brough
East Yorkshire
HU15 2RB
Secretary NameSamantha Louise Simpson
NationalityBritish
StatusResigned
Appointed13 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address3 Village Farm Close
Newport
Brough
East Yorkshire
HU15 2RB

Location

Registered AddressFrogowse
Station Lane
Newport
East Yorkshire
HU15 2PX
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishNewport
WardHowdenshire
Built Up AreaNewport (East Riding of Yorkshire)
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,639
Cash£3,898
Current Liabilities£23,171

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2012Compulsory strike-off action has been suspended (1 page)
1 June 2012Compulsory strike-off action has been suspended (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
8 April 2011Annual return made up to 13 March 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 2
(3 pages)
8 April 2011Annual return made up to 13 March 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 2
(3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 June 2010Termination of appointment of Samantha Simpson as a secretary (1 page)
10 June 2010Termination of appointment of Samantha Simpson as a secretary (1 page)
4 April 2010Director's details changed for Michael Simpson on 28 February 2010 (2 pages)
4 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
4 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
4 April 2010Director's details changed for Michael Simpson on 28 February 2010 (2 pages)
6 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 March 2009Return made up to 13/03/09; full list of members (3 pages)
30 March 2009Return made up to 13/03/09; full list of members (3 pages)
13 March 2008Incorporation (14 pages)
13 March 2008Incorporation (14 pages)