Company NameMSG (1993) Limited
DirectorJames Patrick Kelly
Company StatusDissolved
Company Number02860385
CategoryPrivate Limited Company
Incorporation Date4 October 1993(30 years, 7 months ago)

Directors

Director NameMr James Patrick Kelly
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1993(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Aberley Fold
Littleborough
Rochdale
Lancashire
OL15 9LU
Secretary NameWilfred Hamilton
NationalityBritish
StatusCurrent
Appointed04 October 1993(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Stonehill Crescent
Rooley Moor
Rochdale
Lancashire
OL12 7JW
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMr Bernard Michael Willder
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 Rainford Avenue
Timperley
Altrincham
Cheshire
WA15 7TH
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed04 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressPeter House
Manchester
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

28 December 1995Return of final meeting in a creditors' voluntary winding up (4 pages)
10 July 1995Appointment of a voluntary liquidator (2 pages)
10 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
27 June 1995Registered office changed on 27/06/95 from: the old mill house spotland bridge mill mellor street rochdale OL11 5BU (1 page)
16 May 1995First Gazette notice for compulsory strike-off (2 pages)