Company NameMSSM Limited
Company StatusDissolved
Company Number06860369
CategoryPrivate Limited Company
Incorporation Date26 March 2009(15 years ago)
Dissolution Date26 January 2023 (1 year, 2 months ago)
Previous NamesMsssm Limited and Tailormade Design Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Stephen McNally
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cedars Waterside Meadows
Cattle Lane
Aberford
West Yorkshire
LS25 3BH
Director NameMr Matthew Simon Sharp
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBraes Castle
Long Lane, Harden
Bingley Bradford
Yorkshire
BD16 1BU
Director NameMrs Deborah Antoinette McNally
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(1 year, 7 months after company formation)
Appointment Duration12 years, 2 months (closed 26 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
Director NameMrs Jacqueline Sharp
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(1 year, 7 months after company formation)
Appointment Duration12 years, 2 months (closed 26 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH

Contact

Telephone01274 465191
Telephone regionBradford

Location

Registered Address5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2013
Turnover£9,458,026
Net Worth£627,492
Cash£315,377
Current Liabilities£3,323,619

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategorySmall
Accounts Year End30 March

Charges

14 May 2009Delivered on: 21 May 2009
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

20 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-06
(3 pages)
2 November 2020Satisfaction of charge 1 in full (1 page)
29 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
17 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
24 September 2019Accounts for a small company made up to 31 March 2019 (17 pages)
30 April 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
22 October 2018Full accounts made up to 31 March 2018 (29 pages)
21 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
11 April 2018Cessation of Jacqueline Sharp as a person with significant control on 6 March 2018 (1 page)
11 April 2018Confirmation statement made on 26 March 2018 with updates (7 pages)
11 April 2018Notification of Stephen Mcnally as a person with significant control on 6 March 2018 (2 pages)
19 March 2018Change of share class name or designation (2 pages)
19 March 2018Particulars of variation of rights attached to shares (2 pages)
15 March 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
14 March 2018Sub-division of shares on 6 March 2018 (9 pages)
13 March 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 March 2018Statement of capital following an allotment of shares on 6 March 2018
  • GBP 2,898
(5 pages)
13 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
9 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
9 March 2018Statement of company's objects (2 pages)
29 August 2017Full accounts made up to 31 March 2017 (29 pages)
29 August 2017Full accounts made up to 31 March 2017 (29 pages)
17 May 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
17 May 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
4 January 2017Accounts for a medium company made up to 31 March 2016 (29 pages)
4 January 2017Accounts for a medium company made up to 31 March 2016 (29 pages)
18 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2,796
(9 pages)
18 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2,796
(9 pages)
9 June 2015Accounts for a medium company made up to 31 March 2015 (22 pages)
9 June 2015Accounts for a medium company made up to 31 March 2015 (22 pages)
5 June 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2,796
(9 pages)
5 June 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2,796
(9 pages)
19 June 2014Accounts for a medium company made up to 31 March 2014 (23 pages)
19 June 2014Accounts for a medium company made up to 31 March 2014 (23 pages)
16 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2,796
(9 pages)
16 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2,796
(9 pages)
19 December 2013Accounts for a medium company made up to 31 March 2013 (21 pages)
19 December 2013Accounts for a medium company made up to 31 March 2013 (21 pages)
10 December 2013Resolutions
  • RES13 ‐ In accordance with 42(2)(b) schedule 2 ca 06 the restriction of the authorised share capital by virtue of section 28 of the CA06 is revoked and deleted 29/11/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
10 December 2013Statement of capital on 10 December 2013
  • GBP 2,796
(12 pages)
10 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 29/11/2013
(4 pages)
10 December 2013Statement of capital following an allotment of shares on 29 November 2013
  • GBP 3,286.00
(13 pages)
10 December 2013Resolutions
  • RES13 ‐ In accordance with 42(2)(b) schedule 2 ca 06 the restriction of the authorised share capital by virtue of section 28 of the CA06 is revoked and deleted 29/11/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
10 December 2013Solvency statement dated 29/11/13 (4 pages)
10 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 29/11/2013
(4 pages)
10 December 2013Statement of capital following an allotment of shares on 29 November 2013
  • GBP 3,286.00
(13 pages)
10 December 2013Statement by directors (12 pages)
10 December 2013Statement by directors (12 pages)
10 December 2013Solvency statement dated 29/11/13 (4 pages)
10 December 2013Statement of capital on 10 December 2013
  • GBP 2,796
(12 pages)
25 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (8 pages)
29 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (8 pages)
10 January 2013Statement of capital following an allotment of shares on 11 October 2012
  • GBP 3,270
(8 pages)
10 January 2013Resolutions
  • RES13 ‐ Increased shares from £4,800.00 to £5,290.00 by creation of 490 e ord shares of 31.00 each 11/10/2012
(36 pages)
10 January 2013Statement of capital following an allotment of shares on 11 October 2012
  • GBP 3,270
(8 pages)
10 January 2013Statement of capital following an allotment of shares on 11 October 2012
  • GBP 3,270
(8 pages)
10 January 2013Resolutions
  • RES13 ‐ Increased shares from £4,800.00 to £5,290.00 by creation of 490 e ord shares of 31.00 each 11/10/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
10 January 2013Resolutions
  • RES13 ‐ Increased shares from £4,800.00 to £5,290.00 by the creation of 490 e ord shares of £1.00 each 11/10/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
10 January 2013Statement of capital following an allotment of shares on 11 October 2012
  • GBP 3,270
(8 pages)
10 January 2013Resolutions
  • RES13 ‐ Increased shares from £4,800.00 to £5,290.00 by the creation of 490 e ord shares of £1.00 each 11/10/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
21 December 2012Accounts for a medium company made up to 31 March 2012 (20 pages)
21 December 2012Accounts for a medium company made up to 31 March 2012 (20 pages)
25 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (8 pages)
25 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (8 pages)
15 December 2011Accounts for a medium company made up to 31 March 2011 (20 pages)
15 December 2011Accounts for a medium company made up to 31 March 2011 (20 pages)
21 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (8 pages)
21 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (8 pages)
25 January 2011Appointment of Mrs Jacqueline Sharp as a director (2 pages)
25 January 2011Appointment of Mrs Jacqueline Sharp as a director (2 pages)
17 January 2011Appointment of Mrs Deborah Antoinette Mcnally as a director (2 pages)
17 January 2011Appointment of Mrs Deborah Antoinette Mcnally as a director (2 pages)
30 November 2010Full accounts made up to 31 March 2010 (20 pages)
30 November 2010Full accounts made up to 31 March 2010 (20 pages)
25 May 2010Statement of capital following an allotment of shares on 29 April 2010
  • GBP 2,780
(5 pages)
25 May 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
25 May 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
25 May 2010Statement of capital following an allotment of shares on 29 April 2010
  • GBP 2,780
(5 pages)
10 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (7 pages)
10 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (7 pages)
15 February 2010Memorandum and Articles of Association (17 pages)
15 February 2010Memorandum and Articles of Association (17 pages)
10 February 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 980.00
(4 pages)
10 February 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 980.00
(4 pages)
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
4 April 2009Company name changed msssm LIMITED\certificate issued on 06/04/09 (2 pages)
4 April 2009Company name changed msssm LIMITED\certificate issued on 06/04/09 (2 pages)
26 March 2009Incorporation (20 pages)
26 March 2009Incorporation (20 pages)