Company NameM & S (Metal Services) Ltd
Company StatusDissolved
Company Number04807747
CategoryPrivate Limited Company
Incorporation Date23 June 2003(20 years, 10 months ago)
Dissolution Date3 February 2010 (14 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameSusan Jane Bowes
NationalityBritish
StatusClosed
Appointed04 July 2003(1 week, 4 days after company formation)
Appointment Duration6 years, 7 months (closed 03 February 2010)
RoleSecretary
Correspondence Address114 Mottram Road
Godley
Hyde
Cheshire
SK14 3RS
Director NameMr Derek Alfred Barclay
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2008(5 years after company formation)
Appointment Duration1 year, 7 months (closed 03 February 2010)
RoleCompany Director
Correspondence Address9 Rowanswood Drive
Godley
Hyde
Cheshire
SK14 3SA
Director NameChristopher Ian Barclay
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(1 week, 4 days after company formation)
Appointment Duration4 years, 12 months (resigned 27 June 2008)
RoleCompany Director
Correspondence Address114 Mottram Road
Godley
Hyde
Cheshire
SK14 3RS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressTenon Recovery
Arkwright House Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£25,954
Cash£1,676
Current Liabilities£1,095,666

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2010Final Gazette dissolved following liquidation (1 page)
3 November 2009Notice of move from Administration to Dissolution on 31 October 2009 (13 pages)
3 November 2009Administrator's progress report to 31 October 2009 (14 pages)
3 November 2009Administrator's progress report to 31 October 2009 (14 pages)
3 November 2009Notice of move from Administration to Dissolution (13 pages)
2 June 2009Administrator's progress report to 2 May 2009 (17 pages)
2 June 2009Administrator's progress report to 2 May 2009 (17 pages)
2 June 2009Administrator's progress report to 2 May 2009 (17 pages)
17 January 2009Result of meeting of creditors (4 pages)
17 January 2009Result of meeting of creditors (4 pages)
14 January 2009Statement of administrator's proposal (33 pages)
14 January 2009Statement of administrator's proposal (33 pages)
11 November 2008Registered office changed on 11/11/2008 from 10 bolton street, ramsbottom bury lancashire BL0 9HX (1 page)
11 November 2008Registered office changed on 11/11/2008 from 10 bolton street, ramsbottom bury lancashire BL0 9HX (1 page)
11 November 2008Appointment of an administrator (1 page)
11 November 2008Appointment of an administrator (1 page)
24 October 2008Director appointed mr derek barclay (1 page)
24 October 2008Appointment Terminated Director christopher barclay (1 page)
24 October 2008Appointment terminated director christopher barclay (1 page)
24 October 2008Director appointed mr derek barclay (1 page)
23 July 2008Return made up to 21/06/08; full list of members (3 pages)
23 July 2008Return made up to 21/06/08; full list of members (3 pages)
8 May 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
8 May 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
22 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
22 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
21 June 2007Return made up to 21/06/07; full list of members (2 pages)
21 June 2007Return made up to 21/06/07; full list of members (2 pages)
25 August 2006Nc inc already adjusted 28/07/06 (1 page)
25 August 2006Nc inc already adjusted 28/07/06 (1 page)
10 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
7 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
12 July 2006Return made up to 21/06/06; full list of members (6 pages)
12 July 2006Return made up to 21/06/06; full list of members (6 pages)
25 October 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 October 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 October 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
11 October 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
21 June 2005Return made up to 21/06/05; full list of members (3 pages)
21 June 2005Return made up to 21/06/05; full list of members (3 pages)
14 September 2004Return made up to 23/06/04; full list of members (6 pages)
14 September 2004Return made up to 23/06/04; full list of members (6 pages)
8 November 2003Particulars of mortgage/charge (6 pages)
8 November 2003Particulars of mortgage/charge (6 pages)
6 August 2003New secretary appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New secretary appointed (2 pages)
26 June 2003Director resigned (1 page)
26 June 2003Secretary resigned (1 page)
26 June 2003Director resigned (1 page)
26 June 2003Secretary resigned (1 page)
23 June 2003Incorporation (9 pages)