Company NameMSC Gleichmann UK Limited
Company StatusDissolved
Company Number03266155
CategoryPrivate Limited Company
Incorporation Date21 October 1996(27 years, 6 months ago)
Dissolution Date10 August 2017 (6 years, 8 months ago)
Previous NameMicrocomputers Systems Components (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Michael Ryan McCoy
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAmerican
StatusClosed
Appointed06 May 2014(17 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 10 August 2017)
RoleAssociate General Counsel
Country of ResidenceUnited States
Correspondence AddressEagle Building Kouterveldstraat 20
B-1831 Diegem
Belgium
Director NamePaul Leys
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(1 day after company formation)
Appointment Duration17 years, 4 months (resigned 28 February 2014)
RoleEngineer
Country of ResidenceGermany
Correspondence Address95 Shaftesbury Court
Ditchling Road
Brighton
BN1 4ST
Director NameManfred Schwarztrauber
Date of BirthOctober 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed22 October 1996(1 day after company formation)
Appointment Duration15 years, 10 months (resigned 24 August 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressShaftesbury Court 95 Ditchling Road
Brighton
Sussex
BN1 4ST
Director NameMr Gary Douglas Young
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(1 day after company formation)
Appointment Duration17 years, 4 months (resigned 28 February 2014)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address95 Shaftesbury Court
Ditchling Road
Brighton
BN1 4ST
Secretary NameGisela Schuldt
NationalityBritish
StatusResigned
Appointed22 October 1996(1 day after company formation)
Appointment Duration11 years, 4 months (resigned 19 February 2008)
RoleCompany Director
Correspondence AddressVom Steinstrasse 2b
Bobenheim Roxheim
67420
Germany
Director NameMr Timothy Roger Bonnett
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(1 year, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 06 May 2014)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address95 Shaftesbury Court
Ditchling Road
Brighton
BN1 4ST
Secretary NameChristopher Day
NationalityBritish
StatusResigned
Appointed19 February 2008(11 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Pigott Drive
Shenley Church End
Milton Keynes
MK5 6BY
Director NameMr Peter Bielefeld
Date of BirthOctober 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed06 May 2014(17 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 April 2016)
RoleEm Vp Finance Emea
Country of ResidenceGermany
Correspondence AddressEagle Building Kouterveldstraat 20
B-1831 Diegem
Belgium
Director NameNewco Limited (Corporation)
StatusResigned
Appointed21 October 1996(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
Sussex
PO21 1TP
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed21 October 1996(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
West Sussex
PO21 1TP

Contact

Websitemsc-ge.com

Location

Registered Address5th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

150k at £1Msc Technologies Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth£747,235
Cash£15,021
Current Liabilities£74,890

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

10 August 2017Final Gazette dissolved following liquidation (1 page)
10 August 2017Final Gazette dissolved following liquidation (1 page)
10 May 2017Return of final meeting in a members' voluntary winding up (13 pages)
10 May 2017Return of final meeting in a members' voluntary winding up (13 pages)
5 May 2016Registered office address changed from C/O Avnet Emg Limited Avnet House Rutherford Close Stevenage Hertfordshire SG1 2EF to C/O Clb Coopers 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 5 May 2016 (2 pages)
5 May 2016Registered office address changed from C/O Avnet Emg Limited Avnet House Rutherford Close Stevenage Hertfordshire SG1 2EF to C/O Clb Coopers 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 5 May 2016 (2 pages)
4 May 2016Appointment of a voluntary liquidator (1 page)
4 May 2016Appointment of a voluntary liquidator (1 page)
4 May 2016Declaration of solvency (3 pages)
4 May 2016Declaration of solvency (3 pages)
4 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-20
(1 page)
4 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-20
(1 page)
5 April 2016Termination of appointment of Peter Bielefeld as a director on 5 April 2016 (1 page)
5 April 2016Termination of appointment of Peter Bielefeld as a director on 5 April 2016 (1 page)
11 November 2015Accounts for a small company made up to 31 December 2014 (7 pages)
11 November 2015Accounts for a small company made up to 31 December 2014 (7 pages)
27 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 150,000
(4 pages)
27 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 150,000
(4 pages)
21 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 150,000
(4 pages)
21 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 150,000
(4 pages)
15 July 2014Registered office address changed from 95 Shaftesbury Court Ditchling Road Brighton BN1 4ST to Avnet House Rutherford Close Stevenage Hertfordshire SG1 2EF on 15 July 2014 (1 page)
15 July 2014Registered office address changed from 95 Shaftesbury Court Ditchling Road Brighton BN1 4ST to Avnet House Rutherford Close Stevenage Hertfordshire SG1 2EF on 15 July 2014 (1 page)
7 May 2014Appointment of Mr Peter Bielefeld as a director (2 pages)
7 May 2014Appointment of Mr Peter Bielefeld as a director (2 pages)
7 May 2014Appointment of Mr Michael Ryan Mccoy as a director (2 pages)
7 May 2014Appointment of Mr Michael Ryan Mccoy as a director (2 pages)
6 May 2014Termination of appointment of Timothy Bonnett as a director (1 page)
6 May 2014Termination of appointment of Timothy Bonnett as a director (1 page)
25 March 2014Accounts for a small company made up to 31 December 2013 (7 pages)
25 March 2014Accounts for a small company made up to 31 December 2013 (7 pages)
28 February 2014Termination of appointment of Paul Leys as a director (1 page)
28 February 2014Termination of appointment of Gary Young as a director (1 page)
28 February 2014Termination of appointment of Paul Leys as a director (1 page)
28 February 2014Termination of appointment of Gary Young as a director (1 page)
31 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 150,000
(4 pages)
31 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 150,000
(4 pages)
9 July 2013Registered office address changed from Shaftesbury Court 95, Ditchling Road Brighton BN1 4BT United Kingdom on 9 July 2013 (1 page)
9 July 2013Registered office address changed from Shaftesbury Court 95, Ditchling Road Brighton BN1 4BT United Kingdom on 9 July 2013 (1 page)
9 July 2013Registered office address changed from Shaftesbury Court 95, Ditchling Road Brighton BN1 4BT United Kingdom on 9 July 2013 (1 page)
25 June 2013Registered office address changed from Shaftesbury Court 95 Ditchling Road Brighton Sussex BN1 4ST on 25 June 2013 (1 page)
25 June 2013Registered office address changed from Shaftesbury Court 95 Ditchling Road Brighton Sussex BN1 4ST on 25 June 2013 (1 page)
2 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
2 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
29 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
21 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
21 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
24 August 2012Termination of appointment of Manfred Schwarztrauber as a director (1 page)
24 August 2012Termination of appointment of Manfred Schwarztrauber as a director (1 page)
26 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
15 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
15 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
1 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
12 April 2010Company name changed microcomputers systems components (uk) LIMITED\certificate issued on 12/04/10
  • RES15 ‐ Change company name resolution on 2010-03-30
(2 pages)
12 April 2010Change of name notice (1 page)
12 April 2010Company name changed microcomputers systems components (uk) LIMITED\certificate issued on 12/04/10
  • RES15 ‐ Change company name resolution on 2010-03-30
(2 pages)
12 April 2010Change of name notice (1 page)
23 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Manfred Schwarztrauber on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Gary Douglas Young on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Paul Leys on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Manfred Schwarztrauber on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Timothy Roger Bonnett on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Paul Leys on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Timothy Roger Bonnett on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Gary Douglas Young on 19 October 2009 (2 pages)
1 May 2009Appointment terminated secretary christopher day (1 page)
1 May 2009Appointment terminated secretary christopher day (1 page)
7 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
7 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
28 October 2008Return made up to 21/10/08; full list of members (4 pages)
28 October 2008Return made up to 21/10/08; full list of members (4 pages)
4 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
4 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
14 April 2008Registered office changed on 14/04/2008 from 2 the stocks cosgrove milton keynes bucks MK19 7JD (1 page)
14 April 2008Registered office changed on 14/04/2008 from 2 the stocks cosgrove milton keynes bucks MK19 7JD (1 page)
12 March 2008Registered office changed on 12/03/2008 from shaftesbury court 95 ditchling road brighton east sussex BN1 4ST (1 page)
12 March 2008Registered office changed on 12/03/2008 from shaftesbury court 95 ditchling road brighton east sussex BN1 4ST (1 page)
6 March 2008Appointment terminated secretary gisela schuldt (1 page)
6 March 2008Secretary appointed christopher michael day (2 pages)
6 March 2008Secretary appointed christopher michael day (2 pages)
6 March 2008Appointment terminated secretary gisela schuldt (1 page)
9 November 2007Return made up to 21/10/07; no change of members (8 pages)
9 November 2007Return made up to 21/10/07; no change of members (8 pages)
26 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
26 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
10 November 2006Return made up to 21/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 2006Return made up to 21/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2006Full accounts made up to 31 December 2005 (13 pages)
30 May 2006Full accounts made up to 31 December 2005 (13 pages)
29 November 2005Return made up to 21/10/05; full list of members (8 pages)
29 November 2005Return made up to 21/10/05; full list of members (8 pages)
26 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
26 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
10 November 2004Return made up to 21/10/04; full list of members (8 pages)
10 November 2004Return made up to 21/10/04; full list of members (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
11 November 2003Return made up to 21/10/03; full list of members (8 pages)
11 November 2003Return made up to 21/10/03; full list of members (8 pages)
3 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
15 November 2002Return made up to 21/10/02; full list of members (8 pages)
15 November 2002Return made up to 21/10/02; full list of members (8 pages)
14 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
14 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
31 January 2002Accounts for a small company made up to 31 December 2000 (6 pages)
31 January 2002Accounts for a small company made up to 31 December 2000 (6 pages)
13 November 2001Return made up to 21/10/01; full list of members (7 pages)
13 November 2001Return made up to 21/10/01; full list of members (7 pages)
19 April 2001Registered office changed on 19/04/01 from: pavilion house 6-7 old steine brighton east sussex BN1 1EJ (1 page)
19 April 2001Registered office changed on 19/04/01 from: pavilion house 6-7 old steine brighton east sussex BN1 1EJ (1 page)
26 January 2001Ad 14/11/00--------- £ si 130000@1=130000 £ ic 20000/150000 (2 pages)
26 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 January 2001Ad 14/11/00--------- £ si 130000@1=130000 £ ic 20000/150000 (2 pages)
14 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 October 2000Return made up to 21/10/00; full list of members (7 pages)
30 October 2000Return made up to 21/10/00; full list of members (7 pages)
26 October 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 1999Full accounts made up to 31 December 1998 (11 pages)
20 September 1999Full accounts made up to 31 December 1998 (11 pages)
8 September 1998Full accounts made up to 31 December 1997 (11 pages)
8 September 1998Full accounts made up to 31 December 1997 (11 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
27 October 1997Return made up to 21/10/97; full list of members (6 pages)
27 October 1997Return made up to 21/10/97; full list of members (6 pages)
4 December 1996New director appointed (2 pages)
4 December 1996Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
4 December 1996Ad 22/10/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
4 December 1996New director appointed (2 pages)
4 December 1996Ad 22/10/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
4 December 1996New director appointed (2 pages)
4 December 1996New secretary appointed (2 pages)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
4 December 1996Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
4 December 1996New secretary appointed (2 pages)
4 December 1996New director appointed (2 pages)
31 October 1996Director resigned (1 page)
31 October 1996Director resigned (1 page)
28 October 1996Registered office changed on 28/10/96 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page)
28 October 1996Registered office changed on 28/10/96 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page)
28 October 1996Secretary resigned (1 page)
28 October 1996Secretary resigned (1 page)
21 October 1996Incorporation (17 pages)
21 October 1996Incorporation (17 pages)