Company NameM.S.S. (North West) Limited
DirectorRoy Philip Calvin
Company StatusDissolved
Company Number01030232
CategoryPrivate Limited Company
Incorporation Date8 November 1971(52 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRoy Philip Calvin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1998(26 years, 9 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address15 Belgravia Gardens
Hale
Altrincham
Cheshire
WA15 0JT
Secretary NameHL Secretaries Limited (Corporation)
StatusCurrent
Appointed01 December 2000(29 years, 1 month after company formation)
Appointment Duration23 years, 4 months
Correspondence AddressSt James's Court
Brown Street
Manchester
Lancashire
M2 2JF
Director NameRoy Philip Calvin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(21 years, 1 month after company formation)
Appointment Duration3 weeks, 1 day (resigned 22 January 1993)
RoleSub Contracts Manager
Correspondence Address15 Belgravia Gardens
Hale
Altrincham
Cheshire
WA15 0JT
Director NameMr Brian Joseph Hall
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(21 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 04 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Paddocks
Harwood Road Tottington
Bury
Lancashire
BL8 3PT
Director NameJohn Augustine Christopher Hall
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(21 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 1996)
RoleSales Executive
Correspondence Address25 East Lynn Drive
Worsley
Manchester
M28 3NP
Director NameErick Koffman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(21 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 08 October 1996)
RoleCompany Director
Correspondence Address6 Albany Drive
Bury
Lancashire
BL9 9RB
Director NameFreddie Pye
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(21 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 25 April 1997)
RoleChairman
Correspondence Address1 Osborne Close
Wilmslow
Cheshire
SK9 2EE
Director NameDerek John Tyson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(21 years, 1 month after company formation)
Appointment Duration3 weeks, 1 day (resigned 22 January 1993)
RoleCompany Director
Correspondence Address7 Beeston Road
Sale
Cheshire
M33 5AQ
Secretary NameMr Brian Joseph Hall
NationalityBritish
StatusResigned
Appointed31 December 1992(21 years, 1 month after company formation)
Appointment Duration3 weeks, 1 day (resigned 22 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Paddocks
Harwood Road Tottington
Bury
Lancashire
BL8 3PT
Secretary NameMr David Thomas Burton Graham
NationalityBritish
StatusResigned
Appointed22 January 1993(21 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wilders Moor Close Ellenbrook
Worsley
Manchester
M28 7GN
Director NameSir Robert Charlton
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(24 years, 2 months after company formation)
Appointment Duration3 years (resigned 25 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarthollerton Chelford Road
Ollerton
Knutsford
Cheshire
WA16 8RY
Director NameMr David Thomas Burton Graham
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(24 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wilders Moor Close Ellenbrook
Worsley
Manchester
M28 7GN
Director NameDavid Withers
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(29 years, 1 month 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
Director NameMartyn Paul Green
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(29 years, 7 months after company formation)
Appointment Duration9 months (resigned 28 February 2002)
RoleEngineer
Correspondence AddressOrchard House
New Road, Cliffe
Selby
North Yorkshire
YO8 6PQ

Location

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

Financials

Year2014
Turnover£40,698,000
Gross Profit£9,169,000
Net Worth£3,291,000
Cash£1,024,000
Current Liabilities£14,513,000

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

5 January 2007Dissolved (1 page)
5 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
24 July 2006Liquidators statement of receipts and payments (5 pages)
24 January 2006Liquidators statement of receipts and payments (5 pages)
29 July 2005Liquidators statement of receipts and payments (5 pages)
28 January 2005Liquidators statement of receipts and payments (5 pages)
27 July 2004Liquidators statement of receipts and payments (5 pages)
23 January 2004Liquidators statement of receipts and payments (5 pages)
28 July 2003Liquidators statement of receipts and payments (6 pages)
13 May 2003Director resigned (1 page)
24 July 2002Appointment of a voluntary liquidator (1 page)
24 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
24 July 2002Statement of affairs (7 pages)
9 July 2002Registered office changed on 09/07/02 from: st james court, brown street manchester M2 2JF (1 page)
23 May 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
30 January 2002Return made up to 31/12/01; full list of members (8 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2001New director appointed (2 pages)
1 June 2001Full group accounts made up to 30 April 2000 (28 pages)
8 February 2001Delivery ext'd 3 mth 30/04/00 (2 pages)
28 January 2001Secretary resigned;director resigned (1 page)
28 January 2001Return made up to 31/12/00; full list of members (9 pages)
24 January 2001Accounting reference date extended from 30/04/01 to 31/10/01 (1 page)
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)
23 August 2000Director's particulars changed (1 page)
10 August 2000Return made up to 31/12/99; full list of members (6 pages)
3 March 2000Full group accounts made up to 30 April 1999 (27 pages)
4 November 1999Statement of affairs (6 pages)
4 November 1999Ad 13/07/99--------- £ si 527@1=527 £ ic 502318/502845 (2 pages)
11 August 1999Director resigned (1 page)
12 April 1999Amended full group accounts made up to 30 April 1998 (27 pages)
2 March 1999Full group accounts made up to 30 April 1998 (27 pages)
8 February 1999Return made up to 31/12/98; full list of members (9 pages)
3 February 1999Director's particulars changed (1 page)
22 January 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
21 December 1998New director appointed (2 pages)
6 May 1998Full group accounts made up to 30 April 1997 (25 pages)
18 September 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
18 September 1997£ ic 503667/503151 25/04/97 £ sr 516@1=516 (1 page)
18 August 1997Director resigned (1 page)
26 February 1997Return made up to 31/12/96; full list of members; amend (7 pages)
21 February 1997Director resigned (1 page)
13 January 1997Return made up to 31/12/96; full list of members (8 pages)
24 December 1996Full group accounts made up to 30 April 1996 (26 pages)
27 November 1996Director resigned (1 page)
30 September 1996New director appointed (2 pages)
2 August 1996New director appointed (2 pages)
25 June 1996Registered office changed on 25/06/96 from: dte dte house hollins mount bury lancashire BL9 8AT (1 page)
5 March 1996Full group accounts made up to 30 April 1995 (26 pages)
7 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 June 1995Registered office changed on 06/06/95 from: brazennose house lincoln square manchester M2 5BL (1 page)
6 March 1995Full group accounts made up to 30 April 1994 (27 pages)
15 March 1994Full group accounts made up to 30 April 1993 (23 pages)
26 February 1993Full group accounts made up to 30 April 1992 (21 pages)
29 June 1992Full accounts made up to 30 April 1991 (20 pages)
28 March 1991Full group accounts made up to 30 April 1990 (25 pages)
19 April 1990Full group accounts made up to 30 April 1989 (25 pages)
28 February 1989Full group accounts made up to 30 April 1988 (25 pages)
5 January 1988Full group accounts made up to 30 April 1987 (25 pages)
26 June 1987Full group accounts made up to 30 April 1986 (24 pages)