Company NameMSP Site Services Limited
Company StatusDissolved
Company Number08839023
CategoryPrivate Limited Company
Incorporation Date9 January 2014(10 years, 3 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous NameMSP Engineering Consultants Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Robinson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 Aireside House
Royd Ings Avenue
Keighley
West Yorkshire
BD21 4BZ
Director NameDennis Seaton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2015(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 20 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Haigh Moor Avenue
Tingley
Wakefield
West Yorkshire
WF3 1ES
Director NameMr Oliver Paul Jones
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Chapeltown
Pudsey
West Yorkshire
LS28 7RZ

Location

Registered Address25a Aire Valley Business Centre, Lawkholme Lane
Keighley
BD21 3BB
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Shareholders

100 at £1Oliver Jones
50.00%
Ordinary B
100 at £1Stephen Robinson
50.00%
Ordinary A

Financials

Year2014
Net Worth£200
Cash£200

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2018Director's details changed for Mr Stephen Robinson on 8 March 2018 (2 pages)
8 March 2018Change of details for Mr Stephen Robinson as a person with significant control on 8 March 2018 (2 pages)
9 January 2018Change of details for Mr Stephen Robinson as a person with significant control on 9 January 2018 (2 pages)
9 January 2018Director's details changed for Mr Stephen Robinson on 9 January 2018 (2 pages)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
20 December 2017Application to strike the company off the register (1 page)
20 December 2017Application to strike the company off the register (1 page)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
12 December 2016Registered office address changed from C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB England to 25a Aire Valley Business Centre, Lawkholme Lane Keighley BD21 3BB on 12 December 2016 (1 page)
12 December 2016Registered office address changed from C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB England to 25a Aire Valley Business Centre, Lawkholme Lane Keighley BD21 3BB on 12 December 2016 (1 page)
4 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 200
(5 pages)
4 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 200
(5 pages)
18 August 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
18 August 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
17 August 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
17 August 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
14 August 2015Previous accounting period shortened from 31 January 2016 to 31 July 2015 (1 page)
14 August 2015Previous accounting period shortened from 31 January 2016 to 31 July 2015 (1 page)
27 July 2015Appointment of Dennis Seaton as a director on 27 July 2015 (2 pages)
27 July 2015Appointment of Dennis Seaton as a director on 27 July 2015 (2 pages)
15 July 2015Company name changed msp engineering consultants LIMITED\certificate issued on 15/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-14
(3 pages)
15 July 2015Company name changed msp engineering consultants LIMITED\certificate issued on 15/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-14
(3 pages)
1 May 2015Registered office address changed from 49 Chapeltown Pudsey West Yorkshire LS28 7RZ to C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 49 Chapeltown Pudsey West Yorkshire LS28 7RZ to C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 49 Chapeltown Pudsey West Yorkshire LS28 7RZ to C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB on 1 May 2015 (1 page)
17 April 2015Termination of appointment of Oliver Paul Jones as a director on 17 April 2015 (1 page)
17 April 2015Termination of appointment of Oliver Paul Jones as a director on 17 April 2015 (1 page)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 200
(4 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 200
(4 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 200
(4 pages)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)