Company NameMSS (Birmingham) Limited
Company StatusDissolved
Company Number00939836
CategoryPrivate Limited Company
Incorporation Date2 October 1968(55 years, 7 months ago)
Previous NamesNovafield Limited and G Corner Limited

Business Activity

Section CManufacturing
SIC 2840Forge press stamp & roll form metal
SIC 25500Forging, pressing, stamping and roll-forming of metal; powder metallurgy

Directors

Secretary NameHL Secretaries Limited (Corporation)
StatusCurrent
Appointed01 December 2000(32 years, 2 months after company formation)
Appointment Duration23 years, 5 months
Correspondence AddressSt James's Court
Brown Street
Manchester
Lancashire
M2 2JF
Director NameDavid John Bayliss
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(23 years, 11 months after company formation)
Appointment Duration2 years (resigned 20 September 1994)
RoleCompany Direcror
Correspondence Address17 Clent View Road
Norton
Stourbridge
West Midlands
DY8 3JE
Director NameMrs Sylvia Beryl Faulkner
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(23 years, 11 months after company formation)
Appointment Duration1 year (resigned 20 September 1993)
RoleSecretary
Correspondence Address9 Swindell Road
Pedmore
Stourbridge
West Midlands
DY9 0NT
Director NameAlfred Robert Keats Sawkins
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(23 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 09 January 2002)
RoleCompany Director
Correspondence Address62 Walpole Court
Walpole Street
Weymouth
Dorset
DT4 7HJ
Secretary NameGlenn William Faulkner
NationalityBritish
StatusResigned
Appointed20 September 1992(23 years, 11 months after company formation)
Appointment Duration5 months (resigned 23 February 1993)
RoleCompany Director
Correspondence Address1 Firmstone Street
Wollaston
Stourbridge
West Midlands
DY8 4NT
Director NameRoy Philip Calvin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(24 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 22 May 2002)
RoleCompany Director
Correspondence Address15 Belgravia Gardens
Hale
Altrincham
Cheshire
WA15 0JT
Director NameMr David Thomas Burton Graham
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(24 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 January 2001)
RoleDirector Company Secretary
Country of ResidenceEngland
Correspondence Address5 Wilders Moor Close Ellenbrook
Worsley
Manchester
M28 7GN
Secretary NameMr David Thomas Burton Graham
NationalityBritish
StatusResigned
Appointed23 February 1993(24 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 January 2001)
RoleDirector Company Secretary
Country of ResidenceEngland
Correspondence Address5 Wilders Moor Close Ellenbrook
Worsley
Manchester
M28 7GN
Director NameMr Brian Joseph Hall
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(32 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 April 2002)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressWhite Paddocks
Harwood Road Tottington
Bury
Lancashire
BL8 3PT
Director NameDavid Withers
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(32 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Kingfisher Close
Durkar
Wakefield
West Yorkshire
WF4 3NE

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,079,937
Gross Profit£579,960
Net Worth£277,772
Cash£9,244
Current Liabilities£834,134

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

28 July 2005Dissolved (1 page)
28 April 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
5 April 2005Liquidators statement of receipts and payments (5 pages)
7 October 2004Liquidators statement of receipts and payments (5 pages)
5 April 2004Liquidators statement of receipts and payments (5 pages)
13 May 2003Director resigned (1 page)
7 April 2003Statement of affairs (5 pages)
7 April 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 April 2003Appointment of a voluntary liquidator (1 page)
7 April 2003Notice of discharge of Administration Order (4 pages)
17 December 2002Administrator's abstract of receipts and payments (3 pages)
8 August 2002Statement of administrator's proposal (3 pages)
8 August 2002Notice of result of meeting of creditors (20 pages)
7 June 2002Registered office changed on 07/06/02 from: st james court, brown street manchester M2 2JF (1 page)
6 June 2002Notice of Administration Order (1 page)
6 June 2002Administration Order (4 pages)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
18 January 2002Particulars of mortgage/charge (3 pages)
26 September 2001Return made up to 20/09/01; full list of members (7 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2001Full accounts made up to 30 April 2000 (15 pages)
28 January 2001Secretary resigned;director resigned (1 page)
24 January 2001Accounting reference date extended from 30/04/01 to 31/10/01 (1 page)
10 January 2001New director appointed (2 pages)
10 January 2001Particulars of mortgage/charge (3 pages)
9 January 2001New secretary appointed (2 pages)
9 January 2001Registered office changed on 09/01/01 from: brazennose house lincoln square manchester M2 5BL (1 page)
29 December 2000Particulars of mortgage/charge (3 pages)
14 November 2000Return made up to 20/09/00; full list of members (7 pages)
3 March 2000Full accounts made up to 30 April 1999 (14 pages)
7 October 1999Return made up to 20/09/99; full list of members (8 pages)
2 March 1999Full accounts made up to 30 April 1998 (15 pages)
3 February 1999Director's particulars changed (1 page)
1 October 1998Return made up to 20/09/98; full list of members (8 pages)
2 March 1998Full accounts made up to 30 April 1997 (16 pages)
9 October 1997Return made up to 20/09/97; full list of members (6 pages)
7 April 1997Director's particulars changed (1 page)
24 December 1996Full accounts made up to 30 April 1996 (16 pages)
26 September 1996Return made up to 20/09/96; full list of members (6 pages)
25 June 1996Registered office changed on 25/06/96 from: dte house hollins mount bury lancashire BL9 8AT (1 page)
5 March 1996Accounts for a small company made up to 30 April 1995 (9 pages)
2 November 1995Return made up to 20/09/95; no change of members
  • 363(287) ‐ Registered office changed on 02/11/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 June 1995Registered office changed on 05/06/95 from: brazennose house lincoln square manchester M2 5BL (1 page)