Company NameMSI (Holdings) Limited
Company StatusDissolved
Company Number01886227
CategoryPrivate Limited Company
Incorporation Date14 February 1985(39 years, 1 month ago)
Dissolution Date6 January 2004 (20 years, 2 months ago)
Previous NameApplied Medical Technology Limited

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameJames Barry McKinnon
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1999(13 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 06 January 2004)
RoleTechnical & Management Consult
Correspondence AddressFoxwood
York Drive Bowdon
Altrincham
Cheshire
WA14 3HF
Secretary NameNicholas McKinnon
NationalityBritish
StatusClosed
Appointed21 January 1999(13 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 06 January 2004)
RoleAccountant
Correspondence AddressFoxwood York Drive
Bowdon
Altrincham
Cheshire
WA14 3HF
Director NameMr Raymond Noel Morrissey
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(6 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 21 January 1999)
RoleEngineer
Correspondence Address13 Woodlands Park
Girton
Cambridge
Cambridgeshire
CB3 0QB
Director NameMrs Susanne Morrissey
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(6 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 21 January 1999)
RoleAdministrator
Correspondence Address13 Woodlands Park
Girton
Cambridge
Cambridgeshire
CB3 0QB
Secretary NameMrs Susanne Morrissey
NationalityBritish
StatusResigned
Appointed05 April 1991(6 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 21 January 1999)
RoleCompany Director
Correspondence Address13 Woodlands Park
Girton
Cambridge
Cambridgeshire
CB3 0QB

Location

Registered AddressTwist Hughes & Co
21/23 Market Street
Altrincham
Cheshire
WA14 1QS
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£335,842
Gross Profit£127,511
Net Worth£1,072
Cash£5,542
Current Liabilities£66,376

Accounts

Latest Accounts31 May 1998 (25 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

6 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2003First Gazette notice for compulsory strike-off (1 page)
18 June 2002Return made up to 28/03/02; full list of members (6 pages)
8 May 2001Return made up to 28/03/01; full list of members (6 pages)
6 June 2000Registered office changed on 06/06/00 from: c/o twist hughes & company 16 kingsway altrincham cheshire WA14 1PJ (1 page)
11 April 2000Return made up to 28/03/00; full list of members (6 pages)
8 September 1999Return made up to 28/03/98; no change of members (4 pages)
8 September 1999Return made up to 28/03/99; full list of members (6 pages)
10 February 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
10 February 1999Declaration of assistance for shares acquisition (7 pages)
10 February 1999Director resigned (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999Registered office changed on 10/02/99 from: 13 woodlands park girton cambridge CB3 0QB (1 page)
10 February 1999Secretary resigned (1 page)
10 February 1999Auditor's resignation (1 page)
10 February 1999New secretary appointed (2 pages)
23 September 1998Full accounts made up to 31 May 1998 (10 pages)
25 June 1998Accounting reference date extended from 31/12/97 to 31/05/98 (1 page)
24 April 1998Company name changed applied medical technology limit ed\certificate issued on 27/04/98 (2 pages)
19 May 1997Full accounts made up to 31 December 1996 (11 pages)
8 May 1997Return made up to 28/03/97; no change of members (4 pages)
24 May 1996Return made up to 28/03/96; full list of members (6 pages)
20 May 1996Full accounts made up to 31 December 1995 (9 pages)
14 July 1995Full accounts made up to 31 December 1994 (10 pages)
6 July 1995Return made up to 28/03/95; change of members (6 pages)