Company NameMSMC Limited
Company StatusDissolved
Company Number04477020
CategoryPrivate Limited Company
Incorporation Date4 July 2002(21 years, 9 months ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

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

Directors

Director NameMr Sanjiv Jari
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2002(5 days after company formation)
Appointment Duration12 years, 8 months (closed 31 March 2015)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney, 64
Brooks Drive, Hale Barns
Altrincham
Cheshire
WA15 8TR
Director NameProf Lennard Funk
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2004(2 years, 1 month after company formation)
Appointment Duration10 years, 7 months (closed 31 March 2015)
RoleSurgeon
Country of ResidenceEngland
Correspondence Address17 Camellia Close
Bolton
Lancashire
BL1 4NY
Secretary NameMr Sanjiv Jari
NationalityBritish
StatusClosed
Appointed09 October 2006(4 years, 3 months after company formation)
Appointment Duration8 years, 5 months (closed 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney, 64
Brooks Drive, Hale Barns
Altrincham
Cheshire
WA15 8TR
Director NameHenry Maxwell
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(5 days after company formation)
Appointment Duration4 years, 3 months (resigned 09 October 2006)
RoleSurgeon
Correspondence AddressCross Bank
Bamford Road, Ramsbottom
Bury
Lancashire
BL0 0RT
Secretary NameMr David Harold Sochart
NationalityBritish
StatusResigned
Appointed09 July 2002(5 days after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2004)
RoleSurgeon
Country of ResidenceEngland
Correspondence Address296 Leigh Road
Worsley
Manchester
Lancashire
M28 1LH
Secretary NameHenry Maxwell
NationalityBritish
StatusResigned
Appointed01 September 2004(2 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 October 2006)
RoleCompany Director
Correspondence AddressCross Bank
Bamford Road, Ramsbottom
Bury
Lancashire
BL0 0RT
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressBridgewater House
Century Park Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Lennard Funk
50.00%
Ordinary
50 at £1Sanjiv Jari
50.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014Application to strike the company off the register (3 pages)
2 December 2014Application to strike the company off the register (3 pages)
6 August 2014Accounts made up to 31 July 2014 (2 pages)
6 August 2014Accounts made up to 31 July 2014 (2 pages)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
7 August 2013Accounts made up to 31 July 2013 (2 pages)
7 August 2013Accounts made up to 31 July 2013 (2 pages)
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
8 August 2012Accounts made up to 31 July 2012 (2 pages)
8 August 2012Accounts made up to 31 July 2012 (2 pages)
6 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
23 August 2011Accounts made up to 31 July 2011 (2 pages)
23 August 2011Accounts made up to 31 July 2011 (2 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
17 August 2010Accounts made up to 31 July 2010 (2 pages)
17 August 2010Accounts made up to 31 July 2010 (2 pages)
5 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
4 August 2009Accounts made up to 31 July 2009 (2 pages)
4 August 2009Accounts made up to 31 July 2009 (2 pages)
6 July 2009Return made up to 04/07/09; full list of members (4 pages)
6 July 2009Return made up to 04/07/09; full list of members (4 pages)
1 September 2008Accounts made up to 31 July 2008 (1 page)
1 September 2008Accounts made up to 31 July 2008 (1 page)
4 July 2008Return made up to 04/07/08; full list of members (4 pages)
4 July 2008Return made up to 04/07/08; full list of members (4 pages)
17 August 2007Accounts made up to 31 July 2007 (1 page)
17 August 2007Accounts made up to 31 July 2007 (1 page)
5 July 2007Return made up to 04/07/07; full list of members (3 pages)
5 July 2007Return made up to 04/07/07; full list of members (3 pages)
21 January 2007Ad 09/10/06--------- £ si 1@1=1 £ ic 99/100 (2 pages)
21 January 2007Ad 09/10/06--------- £ si 1@1=1 £ ic 99/100 (2 pages)
8 November 2006Secretary resigned;director resigned (1 page)
8 November 2006New secretary appointed (2 pages)
8 November 2006New secretary appointed (2 pages)
8 November 2006Secretary resigned;director resigned (1 page)
18 September 2006Accounts made up to 31 July 2006 (1 page)
18 September 2006Accounts made up to 31 July 2006 (1 page)
31 July 2006Return made up to 04/07/06; full list of members (3 pages)
31 July 2006Return made up to 04/07/06; full list of members (3 pages)
5 April 2006Registered office changed on 05/04/06 from: matravers & co chartered account bridgewater house century park caspian road altrincham cheshire WA14 5HH (1 page)
5 April 2006Registered office changed on 05/04/06 from: matravers & co chartered account bridgewater house century park caspian road altrincham cheshire WA14 5HH (1 page)
5 January 2006Ad 01/12/05--------- £ si 95@1=95 £ ic 4/99 (2 pages)
5 January 2006Ad 01/12/05--------- £ si 95@1=95 £ ic 4/99 (2 pages)
26 August 2005Accounts made up to 31 July 2005 (1 page)
26 August 2005Accounts made up to 31 July 2005 (1 page)
28 July 2005Return made up to 04/07/05; full list of members (3 pages)
28 July 2005Return made up to 04/07/05; full list of members (3 pages)
28 July 2005Location of register of members (1 page)
28 July 2005Location of register of members (1 page)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
21 March 2005Registered office changed on 21/03/05 from: sandison easson & co chartered accountants rex buildings wilmslow cheshire SK9 1HY (1 page)
21 March 2005Registered office changed on 21/03/05 from: sandison easson & co chartered accountants rex buildings wilmslow cheshire SK9 1HY (1 page)
31 October 2004New secretary appointed (2 pages)
31 October 2004Secretary resigned (1 page)
31 October 2004New secretary appointed (2 pages)
31 October 2004Secretary resigned (1 page)
20 October 2004Accounts made up to 31 July 2004 (1 page)
20 October 2004Accounts made up to 31 July 2004 (1 page)
15 October 2004Accounts made up to 31 July 2003 (1 page)
15 October 2004Accounts made up to 31 July 2003 (1 page)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
13 August 2004Return made up to 04/07/04; full list of members
  • 363(287) ‐ Registered office changed on 13/08/04
(8 pages)
13 August 2004Return made up to 04/07/04; full list of members
  • 363(287) ‐ Registered office changed on 13/08/04
(8 pages)
21 October 2003Return made up to 04/07/03; full list of members (7 pages)
21 October 2003Return made up to 04/07/03; full list of members (7 pages)
2 March 2003Registered office changed on 02/03/03 from: the sides medical centre moorside road swinton manchester M27 0EW (1 page)
2 March 2003Registered office changed on 02/03/03 from: the sides medical centre moorside road swinton manchester M27 0EW (1 page)
19 July 2002New secretary appointed (2 pages)
19 July 2002Registered office changed on 19/07/02 from: 9 regents hill lostock bolton lancashire BL6 4PN (2 pages)
19 July 2002New secretary appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002Registered office changed on 19/07/02 from: 9 regents hill lostock bolton lancashire BL6 4PN (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
12 July 2002Director resigned (1 page)
12 July 2002Registered office changed on 12/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
12 July 2002Secretary resigned (1 page)
12 July 2002Registered office changed on 12/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
12 July 2002Secretary resigned (1 page)
12 July 2002Director resigned (1 page)
4 July 2002Incorporation (6 pages)
4 July 2002Incorporation (6 pages)