Tyldesley
Manchester
M29 8QH
Director Name | Mr Michael Camilus Dinneen |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Greenwood Kendal Cumbria LA9 5ED |
Director Name | Mr Liam Gregory Hall |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandhole Farm Wash Lane Allostock Cheshire WA16 9LH |
Director Name | Brian Joseph Hall |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 June 2015) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Bankfield Road Tyldesley Manchester M29 8QH |
Director Name | Laurence Wheleham |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(2 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 04 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 119 Thornham Drive Sharples Lancashire BL1 7RH |
Secretary Name | David Withers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(2 months after company formation) |
Appointment Duration | 8 months (resigned 01 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kingfisher Close Durkar Wakefield West Yorkshire WF4 3NE |
Director Name | Mr Roy Philip Calvin |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lymes Priory Road Bowden Altrincham Cheshire WA14 3BS |
Director Name | David Withers |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kingfisher Close Durkar Wakefield West Yorkshire WF4 3NE |
Secretary Name | Judith Anne Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 June 2015) |
Role | Personal Assistant |
Correspondence Address | Bankfield Road Tyldesley Manchester M29 8QH |
Secretary Name | Mrs Sophie Cooper Hall |
---|---|
Status | Resigned |
Appointed | 01 June 2015(10 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2016) |
Role | Company Director |
Correspondence Address | Bankfield Road Tyldesley Manchester M29 8QH |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Website | mssbattery.com |
---|---|
Telephone | 0161 7039990 |
Telephone region | Manchester |
Registered Address | Bankfield Road Tyldesley Manchester M29 8QH |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Astley Mosley Common |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
2k at £0.01 | Mss Products LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 23 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 1 week from now) |
7 November 2008 | Delivered on: 11 November 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
4 April 2007 | Delivered on: 11 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 April 2007 | Delivered on: 11 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
28 October 2005 | Delivered on: 2 November 2005 Satisfied on: 25 July 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 December 2023 | Company name changed m I b a LIMITED\certificate issued on 08/12/23
|
---|---|
23 November 2023 | Cessation of Mss Products Ltd as a person with significant control on 31 May 2023 (1 page) |
23 November 2023 | Notification of a person with significant control statement (2 pages) |
23 November 2023 | Confirmation statement made on 23 November 2023 with no updates (3 pages) |
21 September 2023 | Current accounting period extended from 30 September 2023 to 31 December 2023 (1 page) |
12 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
22 March 2023 | Notification of Mss Products Ltd as a person with significant control on 20 September 2016 (2 pages) |
22 March 2023 | Cessation of Liam Gregory Hall as a person with significant control on 20 September 2016 (1 page) |
20 February 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
10 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
25 March 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
8 July 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
23 June 2021 | Total exemption full accounts made up to 30 September 2020 (5 pages) |
15 June 2021 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
4 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
4 June 2020 | Termination of appointment of Laurence Wheleham as a director on 4 June 2020 (1 page) |
2 June 2020 | Accounts for a dormant company made up to 30 September 2019 (4 pages) |
14 June 2019 | Accounts for a dormant company made up to 30 September 2018 (7 pages) |
6 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
2 July 2018 | Accounts for a dormant company made up to 30 September 2017 (7 pages) |
7 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
7 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
10 May 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
10 May 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
16 August 2016 | Termination of appointment of Sophie Cooper Hall as a secretary on 31 July 2016 (1 page) |
16 August 2016 | Termination of appointment of Sophie Cooper Hall as a secretary on 31 July 2016 (1 page) |
1 July 2016 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
1 July 2016 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
14 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
29 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
18 June 2015 | Appointment of Mr Liam Gregory Hall as a director on 1 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Judith Anne Dunn as a secretary on 1 June 2015 (1 page) |
18 June 2015 | Appointment of Mr Liam Gregory Hall as a director on 1 June 2015 (2 pages) |
18 June 2015 | Appointment of Mrs Sophie Cooper Hall as a secretary on 1 June 2015 (2 pages) |
18 June 2015 | Appointment of Mr Liam Gregory Hall as a director on 1 June 2015 (2 pages) |
18 June 2015 | Appointment of Mrs Sophie Cooper Hall as a secretary on 1 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Brian Joseph Hall as a director on 1 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Judith Anne Dunn as a secretary on 1 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Judith Anne Dunn as a secretary on 1 June 2015 (1 page) |
18 June 2015 | Appointment of Mrs Sophie Cooper Hall as a secretary on 1 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Brian Joseph Hall as a director on 1 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Brian Joseph Hall as a director on 1 June 2015 (1 page) |
17 June 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
17 June 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
23 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
20 June 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
20 June 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
3 June 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
25 July 2012 | Director's details changed for Brian Joseph Hall on 25 July 2012 (2 pages) |
25 July 2012 | Secretary's details changed for Judith Anne Dunn on 25 July 2012 (1 page) |
25 July 2012 | Director's details changed for Brian Joseph Hall on 25 July 2012 (2 pages) |
25 July 2012 | Secretary's details changed for Judith Anne Dunn on 25 July 2012 (1 page) |
21 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
10 April 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
1 July 2011 | Total exemption full accounts made up to 30 September 2010 (16 pages) |
1 July 2011 | Total exemption full accounts made up to 30 September 2010 (16 pages) |
7 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
29 July 2010 | Full accounts made up to 30 September 2009 (16 pages) |
29 July 2010 | Full accounts made up to 30 September 2009 (16 pages) |
2 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Laurence Wheleham on 1 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Termination of appointment of Roy Calvin as a director (1 page) |
2 July 2010 | Director's details changed for Laurence Wheleham on 1 June 2010 (2 pages) |
2 July 2010 | Termination of appointment of Roy Calvin as a director (1 page) |
2 July 2010 | Director's details changed for Laurence Wheleham on 1 June 2010 (2 pages) |
22 March 2010 | Full accounts made up to 31 March 2009 (17 pages) |
22 March 2010 | Full accounts made up to 31 March 2009 (17 pages) |
28 January 2010 | Previous accounting period shortened from 31 March 2010 to 30 September 2009 (3 pages) |
28 January 2010 | Previous accounting period shortened from 31 March 2010 to 30 September 2009 (3 pages) |
30 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
1 July 2009 | Return made up to 02/06/09; full list of members (4 pages) |
1 July 2009 | Appointment terminated director david withers (1 page) |
1 July 2009 | Appointment terminated director david withers (1 page) |
1 July 2009 | Return made up to 02/06/09; full list of members (4 pages) |
5 February 2009 | Company name changed mss industrial battery accessories LIMITED\certificate issued on 05/02/09 (2 pages) |
5 February 2009 | Company name changed mss industrial battery accessories LIMITED\certificate issued on 05/02/09 (2 pages) |
8 January 2009 | Return made up to 02/06/08; full list of members; amend (8 pages) |
8 January 2009 | Return made up to 02/06/08; full list of members; amend (8 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
29 September 2008 | Full accounts made up to 31 March 2008 (16 pages) |
29 September 2008 | Full accounts made up to 31 March 2008 (16 pages) |
19 August 2008 | S-div (1 page) |
19 August 2008 | S-div (1 page) |
19 June 2008 | Return made up to 02/06/08; full list of members (5 pages) |
19 June 2008 | Return made up to 02/06/08; full list of members (5 pages) |
28 May 2008 | Appointment terminated director liam hall (1 page) |
28 May 2008 | Appointment terminated director liam hall (1 page) |
13 May 2008 | Full accounts made up to 30 September 2007 (16 pages) |
13 May 2008 | Full accounts made up to 30 September 2007 (16 pages) |
1 April 2008 | Curr sho from 30/09/2008 to 31/03/2008 (1 page) |
1 April 2008 | Curr sho from 30/09/2008 to 31/03/2008 (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
12 July 2007 | Return made up to 02/06/07; full list of members (4 pages) |
12 July 2007 | Return made up to 02/06/07; full list of members (4 pages) |
19 April 2007 | Full accounts made up to 30 September 2006 (20 pages) |
19 April 2007 | Full accounts made up to 30 September 2006 (20 pages) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Particulars of mortgage/charge (5 pages) |
11 April 2007 | Particulars of mortgage/charge (5 pages) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
10 March 2007 | Director's particulars changed (1 page) |
10 March 2007 | Director's particulars changed (1 page) |
13 December 2006 | Ad 23/11/06--------- £ si [email protected]=8 £ ic 10/18 (2 pages) |
13 December 2006 | Ad 23/11/06--------- £ si [email protected]=1 £ ic 18/19 (2 pages) |
13 December 2006 | Resolutions
|
13 December 2006 | Particulars of contract relating to shares (2 pages) |
13 December 2006 | Ad 23/11/06--------- £ si [email protected]=1 £ ic 18/19 (2 pages) |
13 December 2006 | Particulars of contract relating to shares (2 pages) |
13 December 2006 | Ad 23/11/06--------- £ si [email protected]=8 £ ic 10/18 (2 pages) |
13 December 2006 | Resolutions
|
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
31 August 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
31 August 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
18 July 2006 | Accounting reference date shortened from 30/06/06 to 30/09/05 (1 page) |
18 July 2006 | Accounting reference date shortened from 30/06/06 to 30/09/05 (1 page) |
23 June 2006 | Return made up to 02/06/06; full list of members
|
23 June 2006 | Return made up to 02/06/06; full list of members
|
10 April 2006 | New secretary appointed (1 page) |
10 April 2006 | New secretary appointed (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | New director appointed (1 page) |
10 April 2006 | New director appointed (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: kingfisher centre futures park bacup lancashire OL13 0BB (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: kingfisher centre futures park bacup lancashire OL13 0BB (1 page) |
2 November 2005 | Particulars of mortgage/charge (3 pages) |
2 November 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | New director appointed (1 page) |
18 October 2005 | New director appointed (1 page) |
11 October 2005 | Ad 30/09/05--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
11 October 2005 | Ad 30/09/05--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
4 October 2005 | Company name changed mss battery accessories LIMITED\certificate issued on 04/10/05 (3 pages) |
4 October 2005 | Company name changed mss battery accessories LIMITED\certificate issued on 04/10/05 (3 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New secretary appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | Registered office changed on 02/09/05 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New secretary appointed (2 pages) |
2 September 2005 | Secretary resigned (1 page) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | Secretary resigned (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
10 August 2005 | Company name changed hallco 1190 LIMITED\certificate issued on 10/08/05 (2 pages) |
10 August 2005 | Company name changed hallco 1190 LIMITED\certificate issued on 10/08/05 (2 pages) |
2 June 2005 | Incorporation (16 pages) |
2 June 2005 | Incorporation (16 pages) |