Company NameMSH Home Appliances Limited
Company StatusDissolved
Company Number04353140
CategoryPrivate Limited Company
Incorporation Date15 January 2002(22 years, 3 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameAnthony Stuart McDonald
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2002(6 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 02 June 2009)
RoleCompany Director
Correspondence Address105 Mottram Old Road
Stalybridge
Cheshire
SK15 2SZ
Director NameDavid Colin Norton
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2002(6 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 02 June 2009)
RoleCompany Director
Correspondence Address20 Back Moor
Mottram
Hyde
Cheshire
SK14 6LF
Secretary NameAnthony Stuart McDonald
NationalityBritish
StatusClosed
Appointed05 August 2002(6 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 02 June 2009)
RoleCompany Director
Correspondence Address105 Mottram Old Road
Stalybridge
Cheshire
SK15 2SZ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed15 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed15 January 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address1 Winton Street
Ashton Under Lyne
Lancashire
OL6 8NL
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton Waterloo
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
28 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
7 February 2007Return made up to 15/01/07; full list of members (7 pages)
11 December 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
21 February 2006Return made up to 15/01/06; full list of members (7 pages)
30 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
31 January 2005Return made up to 15/01/05; full list of members (7 pages)
8 May 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
8 May 2004Return made up to 15/01/04; full list of members
  • 363(287) ‐ Registered office changed on 08/05/04
(7 pages)
24 April 2003Ad 31/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 March 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
18 March 2003Return made up to 15/01/03; full list of members (7 pages)
20 August 2002Registered office changed on 20/08/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
10 August 2002New secretary appointed;new director appointed (2 pages)
10 August 2002Director resigned (1 page)
10 August 2002Secretary resigned (1 page)
10 August 2002New director appointed (2 pages)
15 January 2002Incorporation (17 pages)