Company NameMFS Corporate Solutions Limited
Company StatusDissolved
Company Number04178972
CategoryPrivate Limited Company
Incorporation Date14 March 2001(23 years, 1 month ago)
Dissolution Date4 April 2010 (14 years ago)
Previous NameComplete Security Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAllan John Dorman
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address107 Woodlands Road
Liverpool
Merseyside
L17 0AN
Secretary NameGary Gerard Skelland
NationalityBritish
StatusClosed
Appointed15 November 2006(5 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 04 April 2010)
RoleCompany Director
Correspondence Address167 Rose Lane
Liverpool
Merseyside
L18 5EA
Director NameCarol Anne Dorman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address107 Woodlands Road
Liverpool
Merseyside
L17 0AN
Secretary NameCarol Anne Dorman
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address107 Woodlands Road
Liverpool
Merseyside
L17 0AN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Kpmg Llp
St James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 April 2010Final Gazette dissolved following liquidation (1 page)
4 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
4 January 2010Liquidators statement of receipts and payments to 16 December 2009 (5 pages)
4 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
4 January 2010Liquidators' statement of receipts and payments to 16 December 2009 (5 pages)
18 May 2009Administrator's progress report to 11 May 2009 (15 pages)
18 May 2009Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
18 May 2009Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
18 May 2009Administrator's progress report to 11 May 2009 (15 pages)
16 December 2008Administrator's progress report to 14 November 2008 (16 pages)
16 December 2008Administrator's progress report to 14 November 2008 (16 pages)
30 October 2008Notice of extension of period of Administration (1 page)
30 October 2008Notice of extension of period of Administration (1 page)
13 June 2008Administrator's progress report to 14 November 2008 (20 pages)
13 June 2008Administrator's progress report to 14 November 2008 (20 pages)
6 June 2008Statement of affairs with form 2.14B (17 pages)
6 June 2008Statement of affairs with form 2.14B (17 pages)
14 January 2008Statement of administrator's proposal (33 pages)
14 January 2008Statement of administrator's proposal (33 pages)
10 December 2007Registered office changed on 10/12/07 from: 44 old hall street liverpool L3 9EB (1 page)
10 December 2007Registered office changed on 10/12/07 from: 44 old hall street liverpool L3 9EB (1 page)
26 November 2007Registered office changed on 26/11/07 from: 44 old hall street liverpool L3 9EB (1 page)
26 November 2007Registered office changed on 26/11/07 from: 44 old hall street liverpool L3 9EB (1 page)
26 November 2007Registered office changed on 26/11/07 from: 44 old hall street liverpool L3 9EB (1 page)
26 November 2007Registered office changed on 26/11/07 from: 44 old hall street liverpool L3 9EB (1 page)
23 November 2007Appointment of an administrator (1 page)
23 November 2007Appointment of an administrator (1 page)
15 November 2007Registered office changed on 15/11/07 from: 1 abbots quay monks ferry birkenhead merseyside CH41 5LH (1 page)
15 November 2007Registered office changed on 15/11/07 from: 1 abbots quay monks ferry birkenhead merseyside CH41 5LH (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 January 2007Secretary resigned (1 page)
3 January 2007Secretary resigned (1 page)
23 November 2006New secretary appointed (1 page)
23 November 2006New secretary appointed (1 page)
23 November 2006Secretary resigned (1 page)
23 November 2006Secretary resigned (1 page)
19 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
1 August 2006Particulars of mortgage/charge (7 pages)
1 August 2006Particulars of mortgage/charge (7 pages)
30 March 2006Return made up to 14/03/06; full list of members (2 pages)
30 March 2006Return made up to 14/03/06; full list of members (2 pages)
22 March 2006Company name changed complete security systems limite d\certificate issued on 22/03/06 (2 pages)
22 March 2006Company name changed complete security systems limite d\certificate issued on 22/03/06 (2 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 April 2005Return made up to 14/03/05; full list of members (2 pages)
20 April 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 March 2004Return made up to 14/03/04; full list of members (7 pages)
24 March 2004Return made up to 14/03/04; full list of members (7 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 April 2003Return made up to 14/03/03; full list of members (7 pages)
16 April 2003Return made up to 14/03/03; full list of members (7 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 May 2002Return made up to 14/03/02; full list of members (5 pages)
9 May 2002Return made up to 14/03/02; full list of members (5 pages)
29 July 2001Ad 02/07/01--------- £ si 109@1=109 £ ic 1/110 (2 pages)
29 July 2001Ad 02/07/01--------- £ si 109@1=109 £ ic 1/110 (2 pages)
19 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
19 July 2001£ nc 100000/100010 02/07/01 (1 page)
19 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
19 July 2001£ nc 100000/100010 02/07/01 (1 page)
26 March 2001Director resigned (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001Director resigned (1 page)
26 March 2001New secretary appointed;new director appointed (2 pages)
26 March 2001Secretary resigned (1 page)
26 March 2001Secretary resigned (1 page)
26 March 2001New secretary appointed;new director appointed (2 pages)
26 March 2001New director appointed (2 pages)
14 March 2001Incorporation (17 pages)