Company NameMSS Industrial Tyres Limited
Company StatusDissolved
Company Number05733282
CategoryPrivate Limited Company
Incorporation Date7 March 2006(18 years, 1 month ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)
Previous NameHallco 1298 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Roy Philip Calvin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2006(3 weeks, 5 days after company formation)
Appointment Duration3 years, 3 months (closed 21 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lymes
Priory Road Bowden
Altrincham
Cheshire
WA14 3BS
Director NameDavid Withers
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2006(3 weeks, 5 days after company formation)
Appointment Duration3 years, 3 months (closed 21 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kingfisher Close
Durkar
Wakefield
West Yorkshire
WF4 3NE
Secretary NameJudith Anne Dunn
NationalityBritish
StatusClosed
Appointed03 April 2006(3 weeks, 5 days after company formation)
Appointment Duration3 years, 3 months (closed 21 July 2009)
RoleCo Secretary
Correspondence Address57 The Moorlands
Weir
Bacup
Lancashire
OL13 8BT
Director NameMr Liam Gregory Hall
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2006(2 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 21 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandhole Farm
Wash Lane
Allostock
Cheshire
WA16 9LH
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressBankfield Road
Tyldesley
Manchester
M29 8QH
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAstley Mosley Common
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2009First Gazette notice for voluntary strike-off (1 page)
23 March 2009Application for striking-off (1 page)
13 March 2009Return made up to 07/03/09; full list of members (4 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 April 2008Return made up to 07/03/08; full list of members (4 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
29 March 2007Return made up to 07/03/07; full list of members (2 pages)
10 March 2007Director's particulars changed (1 page)
23 November 2006Director's particulars changed (1 page)
23 November 2006Director's particulars changed (1 page)
30 May 2006New secretary appointed (2 pages)
30 May 2006New director appointed (1 page)
30 May 2006Registered office changed on 30/05/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)