Company NameMSS (Midlands) Limited
DirectorsAlfred Robert Keats Sawkins and Roy Philip Calvin
Company StatusDissolved
Company Number02700187
CategoryPrivate Limited Company
Incorporation Date25 March 1992(32 years, 1 month ago)
Previous NamesNovafield Holdings Limited and Medical Air Technology Containment & Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlfred Robert Keats Sawkins
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1992(1 month, 3 weeks after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address62 Walpole Court
Walpole Street
Weymouth
Dorset
DT4 7HJ
Director NameRoy Philip Calvin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1993(1 year after company formation)
Appointment Duration31 years, 1 month
RoleSub Contracts Manager
Correspondence Address15 Belgravia Gardens
Hale
Altrincham
Cheshire
WA15 0JT
Secretary NameHL Secretaries Limited (Corporation)
StatusCurrent
Appointed01 December 2000(8 years, 8 months after company formation)
Appointment Duration23 years, 5 months
Correspondence AddressSt James's Court
Brown Street
Manchester
Lancashire
M2 2JF
Director NameMr David Thomas Burton Graham
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(10 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
Secretary NameMr David Thomas Burton Graham
NationalityBritish
StatusResigned
Appointed22 January 1993(10 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 NameDavid John Bayliss
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 04 May 1994)
RoleCompany Director
Correspondence Address17 Clent View Road
Norton
Stourbridge
West Midlands
DY8 3JE
Director NameMr Brian Joseph Hall
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(8 years, 8 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(8 years, 8 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
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed25 March 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed25 March 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Director NameGrayston Central Services Limited (Corporation)
Date of BirthSeptember 1955 (Born 68 years ago)
StatusResigned
Appointed01 June 1992(2 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 March 1993)
Correspondence AddressVine Court
Chalk Pit Lane
Dorking
Surrey
RH4 1ES
Director NamePlant Nominees Ltd (Corporation)
StatusResigned
Appointed01 June 1992(2 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 March 1993)
Correspondence AddressVine Court
Chalk Pit Lane
Dorking
Surrey
RH4 1ES
Secretary NamePlant Nominees Ltd (Corporation)
StatusResigned
Appointed01 June 1992(2 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 March 1993)
Correspondence AddressVine Court
Chalk Pit Lane
Dorking
Surrey
RH4 1ES

Location

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

Financials

Year2014
Net Worth£100
Current Liabilities£5,000

Accounts

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

Filing History

8 August 2003Dissolved (1 page)
13 May 2003Director resigned (1 page)
8 May 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
2 August 2002Statement of affairs (5 pages)
24 July 2002Appointment of a voluntary liquidator (1 page)
24 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 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)
8 April 2002Return made up to 25/03/02; full list of members (7 pages)
1 June 2001Full accounts made up to 30 April 2000 (7 pages)
30 March 2001Return made up to 25/03/01; full list of members (7 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 2001Particulars of mortgage/charge (3 pages)
9 January 2001New director appointed (2 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)
21 December 2000New director appointed (2 pages)
9 August 2000Return made up to 25/03/00; full list of members (7 pages)
3 March 2000Full accounts made up to 30 April 1999 (7 pages)
31 March 1999Return made up to 25/03/99; full list of members (8 pages)
2 March 1999Full accounts made up to 30 April 1998 (9 pages)
3 February 1999Director's particulars changed (1 page)
2 March 1998Full accounts made up to 30 April 1997 (9 pages)
22 April 1997Return made up to 25/03/97; full list of members (6 pages)
7 April 1997Director's particulars changed (1 page)
24 December 1996Full accounts made up to 30 April 1996 (8 pages)
25 June 1996Registered office changed on 25/06/96 from: dte house hollins mount bury lancashire BL9 8AT9 8AT (1 page)
19 April 1996Return made up to 25/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 March 1996Accounts for a small company made up to 30 April 1995 (9 pages)
4 September 1995Return made up to 25/03/95; full list of members
  • 363(287) ‐ Registered office changed on 04/09/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 1995Registered office changed on 07/06/95 from: baker tilly brazennose house lincoln square manchester M2 5BL (1 page)