Company NameMSS (Oldham) Limited
DirectorRoy Philip Calvin
Company StatusDissolved
Company Number02719452
CategoryPrivate Limited Company
Incorporation Date1 June 1992(31 years, 10 months ago)
Previous NameMedical Air Technology Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameRoy Philip Calvin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1998(5 years, 11 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence Address15 Belgravia Gardens
Hale
Altrincham
Cheshire
WA15 0JT
Secretary NameHL Secretaries Limited (Corporation)
StatusCurrent
Appointed01 December 2000(8 years, 6 months after company formation)
Appointment Duration23 years, 4 months
Correspondence AddressSt James's Court
Brown Street
Manchester
Lancashire
M2 2JF
Director NameMr Brian Joseph Hall
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(4 days after company formation)
Appointment Duration9 years, 10 months (resigned 04 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Paddocks
Harwood Road Tottington
Bury
Lancashire
BL8 3PT
Director NameLeonard Hornby
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(4 days after company formation)
Appointment Duration7 years (resigned 30 June 1999)
RoleTechnical Consultant
Correspondence AddressThree Birches 10 Wellington Road
Atherton
Manchester
M29 9HE
Director NameFreddie Pye
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(4 days after company formation)
Appointment Duration4 years, 10 months (resigned 25 April 1997)
RoleChairman
Correspondence Address1 Osborne Close
Wilmslow
Cheshire
SK9 2EE
Secretary NameMr Brian Joseph Hall
NationalityBritish
StatusResigned
Appointed05 June 1992(4 days after company formation)
Appointment Duration3 weeks, 5 days (resigned 01 July 1992)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressWhite Paddocks
Harwood Road Tottington
Bury
Lancashire
BL8 3PT
Secretary NameMr David Thomas Burton Graham
NationalityBritish
StatusResigned
Appointed01 July 1992(1 month after company formation)
Appointment Duration8 years, 6 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
Appointed30 April 1998(5 years, 11 months after company formation)
Appointment Duration2 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(8 years, 6 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 NameMartyn Paul Green
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(9 years after company formation)
Appointment Duration9 months (resigned 28 February 2002)
RoleEngineer
Correspondence AddressOrchard House
New Road, Cliffe
Selby
North Yorkshire
YO8 6PQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 June 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Financials

Year2014
Turnover£4,899,112
Gross Profit£1,540,113
Net Worth£519,772
Cash£4,157
Current Liabilities£1,596,830

Accounts

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

Filing History

23 November 2006Dissolved (1 page)
23 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
24 July 2006Liquidators statement of receipts and payments (6 pages)
24 January 2006Liquidators statement of receipts and payments (5 pages)
1 August 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 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
24 July 2002Statement of affairs (8 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)
17 April 2002Director resigned (2 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2001Director resigned (1 page)
2 July 2001New director appointed (2 pages)
28 June 2001Return made up to 01/06/01; full list of members (8 pages)
1 June 2001Full accounts made up to 30 April 2000 (16 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 2001Registered office changed on 09/01/01 from: brazennose house lincoln square manchester M2 5BL (1 page)
9 January 2001New secretary appointed (2 pages)
22 June 2000Return made up to 01/06/00; full list of members (7 pages)
3 March 2000Full accounts made up to 30 April 1999 (14 pages)
5 August 1999Return made up to 01/06/99; full list of members (10 pages)
2 March 1999Full accounts made up to 30 April 1998 (16 pages)
3 February 1999Director's particulars changed (1 page)
10 August 1998New director appointed (3 pages)
10 August 1998Return made up to 01/06/98; full list of members (9 pages)
10 August 1998New director appointed (3 pages)
2 June 1998Full accounts made up to 30 April 1997 (16 pages)
14 October 1997Return made up to 01/06/96; no change of members (5 pages)
9 September 1997Return made up to 01/06/97; full list of members (6 pages)
18 August 1997Director resigned (1 page)
24 December 1996Full accounts made up to 30 April 1996 (18 pages)
25 June 1996Registered office changed on 25/06/96 from: dte dte house hollins mount bury lancashire BL98AT (1 page)
4 March 1996Accounts for a small company made up to 30 April 1995 (9 pages)
4 September 1995Return made up to 01/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 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)