Company NameM L System Services Limited
Company StatusDissolved
Company Number04901725
CategoryPrivate Limited Company
Incorporation Date17 September 2003(20 years, 7 months ago)
Dissolution Date8 July 2010 (13 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJoseph Francis Norris
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2003(1 day after company formation)
Appointment Duration6 years, 9 months (closed 08 July 2010)
RoleBusiness Consultant
Correspondence AddressNewdrop Inn Cottage
Higher Road Longridge
Preston
Lancashire
PR3 2YX
Secretary NameDavid Norris
NationalityBritish
StatusClosed
Appointed18 September 2003(1 day after company formation)
Appointment Duration6 years, 9 months (closed 08 July 2010)
RoleCompany Director
Correspondence AddressNewdrop Inn Cottage
Higher Road Longridge
Preston
PR3 2YX
Director NameKrishnan Kumar Mehra
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(8 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2006)
RoleIT Consultant
Correspondence Address33 Motcombe Farm Road
Heald Green
Cheadle
Lancashire
SK8 3RW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressTomlinsons
St John's Court 72 Garside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£29,495
Cash£2,464
Current Liabilities£43,724

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 July 2010Final Gazette dissolved following liquidation (1 page)
8 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
8 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
21 January 2010Liquidators statement of receipts and payments to 11 January 2010 (5 pages)
21 January 2010Liquidators' statement of receipts and payments to 11 January 2010 (5 pages)
17 July 2009Notice of ceasing to act as a voluntary liquidator (1 page)
17 July 2009Notice of ceasing to act as a voluntary liquidator (1 page)
20 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-12
(1 page)
20 January 2009Appointment of a voluntary liquidator (1 page)
20 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 January 2009Statement of affairs with form 4.19 (5 pages)
20 January 2009Statement of affairs with form 4.19 (5 pages)
20 January 2009Appointment of a voluntary liquidator (1 page)
10 December 2008Registered office changed on 10/12/2008 from suite 107 glenfield park philips road blackburn BB1 5PF (1 page)
10 December 2008Registered office changed on 10/12/2008 from suite 107 glenfield park philips road blackburn BB1 5PF (1 page)
22 September 2008Return made up to 17/09/08; full list of members (3 pages)
22 September 2008Return made up to 17/09/08; full list of members (3 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 September 2007Registered office changed on 19/09/07 from: suite 500 glenfield park business centre blakewater road, blackburn lancashire BB1 5QH (1 page)
19 September 2007Registered office changed on 19/09/07 from: suite 500 glenfield park business centre blakewater road, blackburn lancashire BB1 5QH (1 page)
19 September 2007Return made up to 17/09/07; full list of members (3 pages)
19 September 2007Location of register of members (1 page)
19 September 2007Return made up to 17/09/07; full list of members (3 pages)
19 September 2007Location of register of members (1 page)
31 August 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 August 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
29 November 2006Location of register of members (1 page)
29 November 2006Return made up to 17/09/06; full list of members (3 pages)
29 November 2006Registered office changed on 29/11/06 from: suite 8 saturn centre challenge way blackburn lancashire BB1 5QB (1 page)
29 November 2006Return made up to 17/09/06; full list of members (3 pages)
29 November 2006Registered office changed on 29/11/06 from: suite 8 saturn centre challenge way blackburn lancashire BB1 5QB (1 page)
29 November 2006Location of register of members (1 page)
2 June 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
2 June 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
25 May 2006Total exemption small company accounts made up to 30 September 2004 (3 pages)
25 May 2006Total exemption small company accounts made up to 30 September 2004 (3 pages)
25 October 2005Return made up to 17/09/05; full list of members (8 pages)
25 October 2005Return made up to 17/09/05; full list of members (8 pages)
3 December 2004Return made up to 17/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 December 2004Return made up to 17/09/04; full list of members (7 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
8 July 2004Ad 16/06/04--------- £ si 990@1=990 £ ic 10/1000 (2 pages)
8 July 2004Registered office changed on 08/07/04 from: 9 victoria road fulwood preston lancashire PR2 8ND (1 page)
8 July 2004Location of register of members (1 page)
8 July 2004Ad 16/06/04--------- £ si 990@1=990 £ ic 10/1000 (2 pages)
8 July 2004Location of register of members (1 page)
8 July 2004Registered office changed on 08/07/04 from: 9 victoria road fulwood preston lancashire PR2 8ND (1 page)
13 February 2004Ad 20/11/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
13 February 2004Ad 20/11/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
7 October 2003New secretary appointed (2 pages)
7 October 2003Registered office changed on 07/10/03 from: 9 victoria rd fulwood preston PR2 8ND (1 page)
7 October 2003New secretary appointed (2 pages)
7 October 2003Registered office changed on 07/10/03 from: 9 victoria rd fulwood preston PR2 8ND (1 page)
18 September 2003Secretary resigned (1 page)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
18 September 2003Secretary resigned (1 page)
17 September 2003Incorporation (9 pages)
17 September 2003Incorporation (9 pages)