Company NameMSS South Africa Limited
Company StatusDissolved
Company Number05077767
CategoryPrivate Limited Company
Incorporation Date18 March 2004(20 years, 1 month ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBrian Joseph Hall
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2004(2 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (closed 02 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Paddocks
Harwood Road Tottington
Bury
Lancashire
BL8 3PT
Director NameMr Liam Gregory Hall
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(1 year, 4 months after company formation)
Appointment Duration9 years, 4 months (closed 02 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandhole Farm
Wash Lane
Allostock
Cheshire
WA16 9LH
Secretary NameJudith Anne Dunn
NationalityBritish
StatusClosed
Appointed01 April 2006(2 years after company formation)
Appointment Duration8 years, 8 months (closed 02 December 2014)
RolePersonal Assistant
Correspondence AddressBegbies Traynor 340 Deansgate
Manchester
M3 4LY
Director NameMartyn Paul Green
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 08 August 2005)
RoleCompany Director
Correspondence AddressOrchard House
New Road, Cliffe
Selby
North Yorkshire
YO8 6PQ
Secretary NameMartyn Paul Green
NationalityBritish
StatusResigned
Appointed07 June 2004(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 08 August 2005)
RoleCompany Director
Correspondence AddressOrchard House
New Road, Cliffe
Selby
North Yorkshire
YO8 6PQ
Director NameMr Michael Camilus Dinneen
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Greenwood
Kendal
Cumbria
LA9 5ED
Director NameDavid Graham Rickards
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(1 year, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 17 April 2013)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address24 Cloverdene Road
Benoni
Gauteng
South Africa
Secretary NameDavid Withers
NationalityBritish
StatusResigned
Appointed08 August 2005(1 year, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kingfisher Close
Durkar
Wakefield
West Yorkshire
WF4 3NE
Director NameDavid Withers
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kingfisher Close
Durkar
Wakefield
West Yorkshire
WF4 3NE
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressBegbies Traynor 340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

5.8k at £1Brian Joseph Hall
68.40%
Ordinary
2.7k at £1Liam Gregory Hall
31.60%
Ordinary

Financials

Year2014
Turnover£4,468,205
Gross Profit£485,720
Net Worth£210,283
Cash£111,140
Current Liabilities£34,501

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 December 2014Final Gazette dissolved following liquidation (1 page)
2 December 2014Final Gazette dissolved following liquidation (1 page)
2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2014Return of final meeting in a members' voluntary winding up (17 pages)
2 September 2014Return of final meeting in a members' voluntary winding up (17 pages)
29 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
29 August 2013Declaration of solvency (3 pages)
29 August 2013Appointment of a voluntary liquidator (1 page)
29 August 2013Appointment of a voluntary liquidator (1 page)
29 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
29 August 2013Declaration of solvency (3 pages)
20 August 2013Registered office address changed from Bankfield Road Tyldesley Manchester M29 8QH on 20 August 2013 (1 page)
20 August 2013Registered office address changed from Bankfield Road Tyldesley Manchester M29 8QH on 20 August 2013 (1 page)
15 August 2013Satisfaction of charge 3 in full (1 page)
15 August 2013Satisfaction of charge 4 in full (2 pages)
15 August 2013Satisfaction of charge 4 in full (2 pages)
15 August 2013Satisfaction of charge 2 in full (1 page)
15 August 2013Satisfaction of charge 2 in full (1 page)
15 August 2013Satisfaction of charge 3 in full (1 page)
18 July 2013Termination of appointment of David Graham Rickards as a director on 17 April 2013 (1 page)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 8,500
(4 pages)
18 July 2013Termination of appointment of David Graham Rickards as a director on 17 April 2013 (1 page)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 8,500
(4 pages)
25 March 2013Director's details changed for Brian Joseph Hall on 1 March 2013 (2 pages)
25 March 2013Director's details changed for Brian Joseph Hall on 1 March 2013 (2 pages)
25 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
25 March 2013Director's details changed for Brian Joseph Hall on 1 March 2013 (2 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (20 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (20 pages)
25 July 2012Director's details changed for Brian Joseph Hall on 25 July 2012 (2 pages)
25 July 2012Director's details changed for Brian Joseph Hall on 25 July 2012 (2 pages)
25 July 2012Secretary's details changed for Judith Anne Dunn on 25 July 2012 (1 page)
25 July 2012Secretary's details changed for Judith Anne Dunn on 25 July 2012 (1 page)
16 April 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
16 April 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
22 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (7 pages)
22 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (7 pages)
1 July 2011Total exemption full accounts made up to 30 September 2010 (19 pages)
1 July 2011Total exemption full accounts made up to 30 September 2010 (19 pages)
4 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (7 pages)
4 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (7 pages)
21 June 2010Total exemption full accounts made up to 30 September 2009 (19 pages)
21 June 2010Total exemption full accounts made up to 30 September 2009 (19 pages)
7 April 2010Director's details changed for David Graham Rickards on 1 March 2010 (2 pages)
7 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
7 April 2010Director's details changed for David Graham Rickards on 1 March 2010 (2 pages)
7 April 2010Director's details changed for David Graham Rickards on 1 March 2010 (2 pages)
7 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
4 August 2009Full accounts made up to 30 September 2008 (21 pages)
4 August 2009Full accounts made up to 30 September 2008 (21 pages)
30 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 July 2009Appointment terminated director david withers (1 page)
8 July 2009Appointment terminated director david withers (1 page)
14 April 2009Return made up to 18/03/09; full list of members (5 pages)
14 April 2009Return made up to 18/03/09; full list of members (5 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
29 July 2008Nc inc already adjusted 23/11/06 (1 page)
29 July 2008Nc inc already adjusted 23/11/06 (1 page)
25 June 2008Full accounts made up to 30 September 2007 (22 pages)
25 June 2008Full accounts made up to 30 September 2007 (22 pages)
15 April 2008Return made up to 18/03/08; full list of members (5 pages)
15 April 2008Return made up to 18/03/08; full list of members (5 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
30 July 2007Full accounts made up to 30 September 2006 (24 pages)
30 July 2007Full accounts made up to 30 September 2006 (24 pages)
11 April 2007Particulars of mortgage/charge (5 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (5 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
29 March 2007Return made up to 18/03/07; full list of members (4 pages)
29 March 2007Return made up to 18/03/07; full list of members (4 pages)
13 December 2006Ad 23/11/06--------- £ si 600@1=600 £ ic 7900/8500 (2 pages)
13 December 2006Particulars of contract relating to shares (2 pages)
13 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 December 2006Ad 23/11/06--------- £ si 7800@1=7800 £ ic 100/7900 (2 pages)
13 December 2006Ad 23/11/06--------- £ si 7800@1=7800 £ ic 100/7900 (2 pages)
13 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 December 2006Ad 23/11/06--------- £ si 600@1=600 £ ic 7900/8500 (2 pages)
13 December 2006Particulars of contract relating to shares (2 pages)
23 November 2006Director's particulars changed (1 page)
23 November 2006Director's particulars changed (1 page)
23 November 2006Director's particulars changed (1 page)
23 November 2006Director's particulars changed (1 page)
17 July 2006Accounts made up to 30 September 2005 (4 pages)
17 July 2006Accounts made up to 30 September 2005 (4 pages)
6 June 2006Return made up to 18/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
6 June 2006Return made up to 18/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
27 April 2006Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
27 April 2006Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
13 April 2006Accounts made up to 31 December 2004 (1 page)
13 April 2006Accounts made up to 31 December 2004 (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006New secretary appointed (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006New secretary appointed (1 page)
10 April 2006New director appointed (1 page)
10 April 2006New director appointed (1 page)
14 March 2006Registered office changed on 14/03/06 from: kingfisher centre futures park bacup lancashire OL13 0BB (1 page)
14 March 2006Registered office changed on 14/03/06 from: kingfisher centre futures park bacup lancashire OL13 0BB (1 page)
18 October 2005Particulars of mortgage/charge (3 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
11 October 2005Ad 30/09/05--------- £ si 90@1=90 £ ic 10/100 (2 pages)
11 October 2005Ad 30/09/05--------- £ si 90@1=90 £ ic 10/100 (2 pages)
1 September 2005New director appointed (1 page)
1 September 2005New director appointed (1 page)
26 August 2005New secretary appointed (1 page)
26 August 2005New director appointed (1 page)
26 August 2005New director appointed (1 page)
26 August 2005New director appointed (1 page)
26 August 2005New secretary appointed (1 page)
26 August 2005New director appointed (1 page)
26 August 2005Secretary resigned;director resigned (1 page)
26 August 2005Secretary resigned;director resigned (1 page)
11 July 2005Company name changed d & d industries LIMITED\certificate issued on 11/07/05 (2 pages)
11 July 2005Company name changed d & d industries LIMITED\certificate issued on 11/07/05 (2 pages)
23 March 2005Return made up to 18/03/05; full list of members (7 pages)
23 March 2005Return made up to 18/03/05; full list of members (7 pages)
12 January 2005Registered office changed on 12/01/05 from: airology house mars street oldham lancashire OL9 6LT (1 page)
12 January 2005Registered office changed on 12/01/05 from: airology house mars street oldham lancashire OL9 6LT (1 page)
21 June 2004Registered office changed on 21/06/04 from: st jamess court brown street manchester greater manchester M2 2JF (1 page)
21 June 2004New director appointed (1 page)
21 June 2004Ad 07/06/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
21 June 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
21 June 2004Secretary resigned (1 page)
21 June 2004New director appointed (1 page)
21 June 2004Registered office changed on 21/06/04 from: st jamess court brown street manchester greater manchester M2 2JF (1 page)
21 June 2004Ad 07/06/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
21 June 2004New secretary appointed;new director appointed (2 pages)
21 June 2004Secretary resigned (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
21 June 2004Director resigned (1 page)
21 June 2004New secretary appointed;new director appointed (2 pages)
16 June 2004Company name changed medical air technology investmen ts LIMITED\certificate issued on 16/06/04 (2 pages)
16 June 2004Company name changed medical air technology investmen ts LIMITED\certificate issued on 16/06/04 (2 pages)
24 March 2004Company name changed hallco 1014 LIMITED\certificate issued on 24/03/04 (2 pages)
24 March 2004Company name changed hallco 1014 LIMITED\certificate issued on 24/03/04 (2 pages)
18 March 2004Incorporation (17 pages)
18 March 2004Incorporation (17 pages)