B-1831 Diegem
Belgium
Director Name | Paul Leys |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(1 day after company formation) |
Appointment Duration | 17 years, 4 months (resigned 28 February 2014) |
Role | Engineer |
Country of Residence | Germany |
Correspondence Address | 95 Shaftesbury Court Ditchling Road Brighton BN1 4ST |
Director Name | Manfred Schwarztrauber |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 October 1996(1 day after company formation) |
Appointment Duration | 15 years, 10 months (resigned 24 August 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Shaftesbury Court 95 Ditchling Road Brighton Sussex BN1 4ST |
Director Name | Mr Gary Douglas Young |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(1 day after company formation) |
Appointment Duration | 17 years, 4 months (resigned 28 February 2014) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 95 Shaftesbury Court Ditchling Road Brighton BN1 4ST |
Secretary Name | Gisela Schuldt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(1 day after company formation) |
Appointment Duration | 11 years, 4 months (resigned 19 February 2008) |
Role | Company Director |
Correspondence Address | Vom Steinstrasse 2b Bobenheim Roxheim 67420 Germany |
Director Name | Mr Timothy Roger Bonnett |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(1 year, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 06 May 2014) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 95 Shaftesbury Court Ditchling Road Brighton BN1 4ST |
Secretary Name | Christopher Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Pigott Drive Shenley Church End Milton Keynes MK5 6BY |
Director Name | Mr Peter Bielefeld |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 May 2014(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 April 2016) |
Role | Em Vp Finance Emea |
Country of Residence | Germany |
Correspondence Address | Eagle Building Kouterveldstraat 20 B-1831 Diegem Belgium |
Director Name | Newco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1996(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis Sussex PO21 1TP |
Secretary Name | Startco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1996(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis West Sussex PO21 1TP |
Website | msc-ge.com |
---|
Registered Address | 5th Floor Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
150k at £1 | Msc Technologies Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £747,235 |
Cash | £15,021 |
Current Liabilities | £74,890 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
10 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 August 2017 | Final Gazette dissolved following liquidation (1 page) |
10 May 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
10 May 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
5 May 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of a voluntary liquidator (1 page) |
4 May 2016 | Appointment of a voluntary liquidator (1 page) |
4 May 2016 | Declaration of solvency (3 pages) |
4 May 2016 | Declaration of solvency (3 pages) |
4 May 2016 | Resolutions
|
4 May 2016 | Resolutions
|
5 April 2016 | Termination of appointment of Peter Bielefeld as a director on 5 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Peter Bielefeld as a director on 5 April 2016 (1 page) |
11 November 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
11 November 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
27 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
21 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
15 July 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Mr Peter Bielefeld as a director (2 pages) |
7 May 2014 | Appointment of Mr Peter Bielefeld as a director (2 pages) |
7 May 2014 | Appointment of Mr Michael Ryan Mccoy as a director (2 pages) |
7 May 2014 | Appointment of Mr Michael Ryan Mccoy as a director (2 pages) |
6 May 2014 | Termination of appointment of Timothy Bonnett as a director (1 page) |
6 May 2014 | Termination of appointment of Timothy Bonnett as a director (1 page) |
25 March 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
25 March 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
28 February 2014 | Termination of appointment of Paul Leys as a director (1 page) |
28 February 2014 | Termination of appointment of Gary Young as a director (1 page) |
28 February 2014 | Termination of appointment of Paul Leys as a director (1 page) |
28 February 2014 | Termination of appointment of Gary Young as a director (1 page) |
31 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
9 July 2013 | Registered office address changed from Shaftesbury Court 95, Ditchling Road Brighton BN1 4BT United Kingdom on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from Shaftesbury Court 95, Ditchling Road Brighton BN1 4BT United Kingdom on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from Shaftesbury Court 95, Ditchling Road Brighton BN1 4BT United Kingdom on 9 July 2013 (1 page) |
25 June 2013 | Registered office address changed from Shaftesbury Court 95 Ditchling Road Brighton Sussex BN1 4ST on 25 June 2013 (1 page) |
25 June 2013 | Registered office address changed from Shaftesbury Court 95 Ditchling Road Brighton Sussex BN1 4ST on 25 June 2013 (1 page) |
2 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
2 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
29 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
21 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
24 August 2012 | Termination of appointment of Manfred Schwarztrauber as a director (1 page) |
24 August 2012 | Termination of appointment of Manfred Schwarztrauber as a director (1 page) |
26 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
15 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
1 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
12 April 2010 | Company name changed microcomputers systems components (uk) LIMITED\certificate issued on 12/04/10
|
12 April 2010 | Change of name notice (1 page) |
12 April 2010 | Company name changed microcomputers systems components (uk) LIMITED\certificate issued on 12/04/10
|
12 April 2010 | Change of name notice (1 page) |
23 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for Manfred Schwarztrauber on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Gary Douglas Young on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Paul Leys on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Manfred Schwarztrauber on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Timothy Roger Bonnett on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Paul Leys on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Timothy Roger Bonnett on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Gary Douglas Young on 19 October 2009 (2 pages) |
1 May 2009 | Appointment terminated secretary christopher day (1 page) |
1 May 2009 | Appointment terminated secretary christopher day (1 page) |
7 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
7 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
28 October 2008 | Return made up to 21/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 21/10/08; full list of members (4 pages) |
4 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
4 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from 2 the stocks cosgrove milton keynes bucks MK19 7JD (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from 2 the stocks cosgrove milton keynes bucks MK19 7JD (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from shaftesbury court 95 ditchling road brighton east sussex BN1 4ST (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from shaftesbury court 95 ditchling road brighton east sussex BN1 4ST (1 page) |
6 March 2008 | Appointment terminated secretary gisela schuldt (1 page) |
6 March 2008 | Secretary appointed christopher michael day (2 pages) |
6 March 2008 | Secretary appointed christopher michael day (2 pages) |
6 March 2008 | Appointment terminated secretary gisela schuldt (1 page) |
9 November 2007 | Return made up to 21/10/07; no change of members (8 pages) |
9 November 2007 | Return made up to 21/10/07; no change of members (8 pages) |
26 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
26 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
10 November 2006 | Return made up to 21/10/06; full list of members
|
10 November 2006 | Return made up to 21/10/06; full list of members
|
30 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
30 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
29 November 2005 | Return made up to 21/10/05; full list of members (8 pages) |
29 November 2005 | Return made up to 21/10/05; full list of members (8 pages) |
26 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
26 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
10 November 2004 | Return made up to 21/10/04; full list of members (8 pages) |
10 November 2004 | Return made up to 21/10/04; full list of members (8 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
11 November 2003 | Return made up to 21/10/03; full list of members (8 pages) |
11 November 2003 | Return made up to 21/10/03; full list of members (8 pages) |
3 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
15 November 2002 | Return made up to 21/10/02; full list of members (8 pages) |
15 November 2002 | Return made up to 21/10/02; full list of members (8 pages) |
14 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
14 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
31 January 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
31 January 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 November 2001 | Return made up to 21/10/01; full list of members (7 pages) |
13 November 2001 | Return made up to 21/10/01; full list of members (7 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: pavilion house 6-7 old steine brighton east sussex BN1 1EJ (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: pavilion house 6-7 old steine brighton east sussex BN1 1EJ (1 page) |
26 January 2001 | Ad 14/11/00--------- £ si 130000@1=130000 £ ic 20000/150000 (2 pages) |
26 January 2001 | Resolutions
|
26 January 2001 | Resolutions
|
26 January 2001 | Ad 14/11/00--------- £ si 130000@1=130000 £ ic 20000/150000 (2 pages) |
14 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 October 2000 | Return made up to 21/10/00; full list of members (7 pages) |
30 October 2000 | Return made up to 21/10/00; full list of members (7 pages) |
26 October 1999 | Return made up to 21/10/99; full list of members
|
26 October 1999 | Return made up to 21/10/99; full list of members
|
20 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
20 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
27 October 1997 | Return made up to 21/10/97; full list of members (6 pages) |
27 October 1997 | Return made up to 21/10/97; full list of members (6 pages) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
4 December 1996 | Ad 22/10/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | Ad 22/10/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | New secretary appointed (2 pages) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
4 December 1996 | New secretary appointed (2 pages) |
4 December 1996 | New director appointed (2 pages) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Director resigned (1 page) |
28 October 1996 | Registered office changed on 28/10/96 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page) |
28 October 1996 | Registered office changed on 28/10/96 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page) |
28 October 1996 | Secretary resigned (1 page) |
28 October 1996 | Secretary resigned (1 page) |
21 October 1996 | Incorporation (17 pages) |
21 October 1996 | Incorporation (17 pages) |