Company NameMSS (Wales) Limited
DirectorsRoy Philip Calvin and Derek John Tyson
Company StatusDissolved
Company Number02710664
CategoryPrivate Limited Company
Incorporation Date29 April 1992(31 years, 11 months ago)
Previous NamesMIAC Limited and Metelec (North West) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameRoy Philip Calvin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1992(4 months, 3 weeks after company formation)
Appointment Duration31 years, 6 months
RoleSub Contracts Manager
Correspondence Address15 Belgravia Gardens
Hale
Altrincham
Cheshire
WA15 0JT
Director NameDerek John Tyson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1993(8 months, 4 weeks after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence Address7 Beeston Road
Sale
Cheshire
M33 5AQ
Secretary NameHL Secretaries Limited (Corporation)
StatusCurrent
Appointed01 December 2000(8 years, 7 months after company formation)
Appointment Duration23 years, 4 months
Correspondence AddressSt James's Court
Brown Street
Manchester
Lancashire
M2 2JF
Secretary NameMr David Thomas Burton Graham
NationalityBritish
StatusResigned
Appointed21 September 1992(4 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 10 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wilders Moor Close Ellenbrook
Worsley
Manchester
M28 7GN
Director NameMr David Thomas Burton Graham
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(8 months, 4 weeks 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 NameErick Koffman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(8 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 08 October 1996)
RoleCompany Director
Correspondence Address6 Albany Drive
Bury
Lancashire
BL9 9RB
Director NameMr Brian Joseph Hall
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(8 years, 7 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, 7 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
Appointed29 April 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed29 April 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

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

Financials

Year2014
Turnover£545,229
Gross Profit£154,483
Net Worth£79,791
Cash£14,909
Current Liabilities£151,823

Accounts

Latest Accounts30 April 2000 (23 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

22 November 2006Dissolved (1 page)
22 August 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 (5 pages)
13 May 2003Director resigned (1 page)
24 July 2002Statement of affairs (7 pages)
24 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
24 July 2002Appointment of a voluntary liquidator (1 page)
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)
16 May 2002Return made up to 29/04/02; full list of members (8 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2001Full accounts made up to 30 April 2000 (13 pages)
29 May 2001Return made up to 29/04/01; full list of members (8 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)
10 January 2001New director appointed (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)
21 December 2000New director appointed (2 pages)
23 August 2000Return made up to 29/04/00; full list of members (7 pages)
3 March 2000Full accounts made up to 30 April 1999 (13 pages)
21 June 1999Return made up to 29/04/99; full list of members (8 pages)
2 March 1999Full accounts made up to 30 April 1998 (14 pages)
3 February 1999Director's particulars changed (1 page)
28 April 1998Return made up to 29/04/98; full list of members (8 pages)
2 March 1998Full accounts made up to 30 April 1997 (14 pages)
2 May 1997Return made up to 29/04/97; full list of members (6 pages)
22 April 1997Director's particulars changed (1 page)
24 December 1996Full accounts made up to 30 April 1996 (14 pages)
27 November 1996Director resigned (1 page)
25 June 1996Return made up to 29/04/96; no change of members
  • 363(287) ‐ Registered office changed on 25/06/96
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 June 1996Registered office changed on 25/06/96 from: brazennose house lincoln square manchester M2 5BL (1 page)
5 March 1996Accounts for a small company made up to 30 April 1995 (9 pages)
4 September 1995Return made up to 29/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 June 1995Registered office changed on 07/06/95 from: baker tilly brazennose house lincoln square manchester M2 5BL (1 page)