Company NameMSS Stockholders Limited
Company StatusDissolved
Company Number02257767
CategoryPrivate Limited Company
Incorporation Date13 May 1988(35 years, 10 months ago)
Dissolution Date16 March 2010 (14 years ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDavid Withers
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2000(12 years, 6 months after company formation)
Appointment Duration9 years, 3 months (closed 16 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Kingfisher Close
Durkar
Wakefield
West Yorkshire
WF4 3NE
Director NameBrian Joseph Hall
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 04 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(4 years, 7 months 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(4 years, 7 months 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(4 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 April 1997)
RoleChairman
Correspondence Address1 Osborne Close
Wilmslow
Cheshire
SK9 2EE
Secretary NameBrian Joseph Hall
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 7 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 22 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Paddocks
Harwood Road Tottington
Bury
Lancashire
BL8 3PT
Director NameRoy Philip Calvin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(4 years, 8 months after company formation)
Appointment Duration9 years, 4 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
Appointed22 January 1993(4 years, 8 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 NameDerek John Tyson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(4 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 22 May 2002)
RoleCompany Director
Correspondence Address7 Beeston Road
Sale
Cheshire
M33 5AQ
Secretary NameMr David Thomas Burton Graham
NationalityBritish
StatusResigned
Appointed22 January 1993(4 years, 8 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(7 years, 7 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 NameJohn Higson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(7 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 June 2000)
RoleCompany Director
Correspondence Address27 Keats Road
Greenmount
Bury
Lancashire
BL8 4EP
Director NameLiam Gregory Hall
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(8 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 February 2002)
RoleCompany Director
Correspondence AddressApple Tree Cottage
Cheadle Lane
Lower Peover
Cheshire
WA16 9SN
Director NameMartyn Paul Green
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(13 years after company formation)
Appointment Duration9 months (resigned 28 February 2002)
RoleEngineer
Correspondence AddressOrchard House
New Road, Cliffe
Selby
North Yorkshire
YO8 6PQ
Secretary NameHL Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2000(12 years, 6 months after company formation)
Appointment Duration8 years (resigned 11 December 2008)
Correspondence AddressSt James's Court
Brown Street
Manchester
Lancashire
M2 2JF

Location

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

Financials

Year2014
Turnover£19,776,000
Gross Profit£4,315,000
Net Worth£2,119,000
Cash£444,000
Current Liabilities£6,969,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2008Appointment Terminated Secretary hl secretaries LIMITED (1 page)
15 December 2008Appointment terminated secretary hl secretaries LIMITED (1 page)
28 February 2006Notice of completion of voluntary arrangement (9 pages)
28 February 2006Notice of completion of voluntary arrangement (9 pages)
12 April 2005Progress report with form 1.3 (7 pages)
12 April 2005Progress report with form 1.3 (7 pages)
4 April 2005Voluntary arrangement supervisor's abstract of receipts and payments to 2 March 2005 (2 pages)
4 April 2005Voluntary arrangement supervisor's abstract of receipts and payments to 2 March 2005 (2 pages)
4 April 2005Voluntary arrangement supervisor's abstract of receipts and payments to 2 March 2005 (2 pages)
6 March 2004Voluntary arrangement supervisor's abstract of receipts and payments to 2 March 2004 (9 pages)
6 March 2004Voluntary arrangement supervisor's abstract of receipts and payments to 2 March 2004 (9 pages)
6 March 2004Voluntary arrangement supervisor's abstract of receipts and payments to 2 March 2004 (9 pages)
6 June 2003Administrator's abstract of receipts and payments (3 pages)
6 June 2003Administrator's abstract of receipts and payments (3 pages)
3 June 2003Return made up to 31/12/02; full list of members (6 pages)
3 June 2003Return made up to 31/12/02; full list of members (6 pages)
7 April 2003Notice of discharge of Administration Order (4 pages)
7 April 2003Notice of discharge of Administration Order (4 pages)
10 March 2003Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
10 March 2003Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
17 December 2002Administrator's abstract of receipts and payments (4 pages)
17 December 2002Administrator's abstract of receipts and payments (4 pages)
9 August 2002Notice of result of meeting of creditors (31 pages)
9 August 2002Statement of administrator's proposal (3 pages)
9 August 2002Statement of administrator's proposal (3 pages)
9 August 2002Notice of result of meeting of creditors (31 pages)
7 June 2002Registered office changed on 07/06/02 from: st james court, brown street manchester M2 2JF (1 page)
7 June 2002Registered office changed on 07/06/02 from: st james court, brown street manchester M2 2JF (1 page)
6 June 2002Administration Order (4 pages)
6 June 2002Notice of Administration Order (1 page)
6 June 2002Administration Order (4 pages)
6 June 2002Notice of Administration Order (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
30 January 2002Return made up to 31/12/01; full list of members (8 pages)
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)
9 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
1 June 2001Full accounts made up to 30 April 2000 (19 pages)
1 June 2001Full accounts made up to 30 April 2000 (19 pages)
19 February 2001Delivery ext'd 3 mth 30/04/00 (2 pages)
19 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)
28 January 2001Return made up to 31/12/00; full list of members (9 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)
24 January 2001Accounting reference date extended from 30/04/01 to 31/10/01 (1 page)
10 January 2001Particulars of mortgage/charge (3 pages)
10 January 2001Particulars of mortgage/charge (3 pages)
9 January 2001Registered office changed on 09/01/01 from: brazennose house lincoln square manchester M2 5BL (1 page)
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)
9 January 2001New secretary appointed (2 pages)
29 December 2000Particulars of mortgage/charge (3 pages)
29 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
6 September 2000Director's particulars changed (1 page)
6 September 2000Director's particulars changed (1 page)
23 August 2000Director's particulars changed (1 page)
23 August 2000Director's particulars changed (1 page)
10 August 2000Return made up to 31/12/99; full list of members (7 pages)
10 August 2000Return made up to 31/12/99; full list of members (7 pages)
3 March 2000Full accounts made up to 30 April 1999 (17 pages)
3 March 2000Full accounts made up to 30 April 1999 (17 pages)
9 November 1999Particulars of mortgage/charge (3 pages)
9 November 1999Particulars of mortgage/charge (3 pages)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
2 March 1999Full accounts made up to 30 April 1998 (20 pages)
2 March 1999Full accounts made up to 30 April 1998 (20 pages)
19 February 1999Director's particulars changed (1 page)
19 February 1999Director's particulars changed (1 page)
9 February 1999Return made up to 31/12/98; full list of members (11 pages)
9 February 1999Return made up to 31/12/98; full list of members (11 pages)
9 February 1999Director's particulars changed (1 page)
9 February 1999Director's particulars changed (1 page)
3 February 1999Director's particulars changed (1 page)
3 February 1999Director's particulars changed (1 page)
6 May 1998Full accounts made up to 30 April 1997 (19 pages)
6 May 1998Full accounts made up to 30 April 1997 (19 pages)
18 August 1997Director resigned (1 page)
18 August 1997Director resigned (1 page)
7 April 1997Director's particulars changed (1 page)
7 April 1997Director's particulars changed (1 page)
26 February 1997Return made up to 31/12/96; full list of members; amend (9 pages)
26 February 1997Return made up to 31/12/96; full list of members; amend (9 pages)
21 February 1997New director appointed (2 pages)
21 February 1997Director resigned (1 page)
21 February 1997New director appointed (2 pages)
21 February 1997Director resigned (1 page)
13 January 1997Return made up to 31/12/96; full list of members (10 pages)
13 January 1997Return made up to 31/12/96; full list of members (10 pages)
24 December 1996Full accounts made up to 30 April 1996 (24 pages)
24 December 1996Full accounts made up to 30 April 1996 (24 pages)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
30 September 1996New director appointed (1 page)
16 September 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)
25 June 1996Registered office changed on 25/06/96 from: dte dte house hollins mount bury lancashire BL9 8AT (1 page)
5 March 1996Accounts for a medium company made up to 30 April 1995 (23 pages)
5 March 1996Accounts for a medium company made up to 30 April 1995 (23 pages)
9 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 February 1996Return made up to 31/12/95; no change of members (7 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (1 page)
6 June 1995Registered office changed on 06/06/95 from: brazennose house lincoln square manchester M2 5BL (1 page)
6 June 1995Registered office changed on 06/06/95 from: brazennose house lincoln square manchester M2 5BL (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)