Company NameMsurv Ltd
Company StatusDissolved
Company Number06149650
CategoryPrivate Limited Company
Incorporation Date9 March 2007(17 years, 1 month ago)
Dissolution Date24 November 2023 (5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameTimothy Martin Brennan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2007(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBirkdale Terrace 346 Chester Road
Manchester
M16 9EZ
Director NameJeffrey Charles Godson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Loxley Heights
Banbury Road
Stratford Upon Avon
Warwickshire
CV37 7HT
Secretary NameStephen Laurence Neasham
NationalityBritish
StatusResigned
Appointed09 March 2007(same day as company formation)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRainsborough Barns
Charlton
OX17 3DT
Director NameMr Stephen Neasham
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2010(2 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 March 2017)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressRainsborough Barns
Charlton
OX17 3DT
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitemsurv.co.uk
Email address[email protected]
Telephone01295 814417
Telephone regionBanbury

Location

Registered AddressC/O Mercury Corporate Recovery Solutions Ltd
Birkdale Terrace 346 Chester Road
Manchester
M16 9EZ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Shareholders

95k at £1Moulding Contracts LTD
95.00%
Ordinary
5k at £1Timothy Martin Brennan
5.00%
Ordinary

Financials

Year2014
Net Worth£256,459
Cash£110,223
Current Liabilities£102,183

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

24 December 2020Liquidators' statement of receipts and payments to 11 November 2020 (15 pages)
13 January 2020Liquidators' statement of receipts and payments to 11 November 2019 (17 pages)
9 January 2019Appointment of a voluntary liquidator (3 pages)
4 January 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
12 December 2018Registered office address changed from Rainsborough Barns Charlton OX17 3DT to C/O Mercury Corporate Recovery Solutions Ltd Empress Business Centre 380 Chester Road Manchester M16 9EA on 12 December 2018 (2 pages)
10 December 2018Declaration of solvency (5 pages)
10 December 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-12
(1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
18 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
7 August 2017Accounts for a small company made up to 31 October 2016 (15 pages)
7 August 2017Accounts for a small company made up to 31 October 2016 (15 pages)
28 March 2017Termination of appointment of Stephen Neasham as a director on 28 March 2017 (1 page)
28 March 2017Termination of appointment of Stephen Laurence Neasham as a secretary on 28 March 2017 (1 page)
28 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
28 March 2017Termination of appointment of Stephen Neasham as a director on 28 March 2017 (1 page)
28 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
28 March 2017Termination of appointment of Stephen Laurence Neasham as a secretary on 28 March 2017 (1 page)
17 June 2016Accounts for a small company made up to 31 October 2015 (6 pages)
17 June 2016Accounts for a small company made up to 31 October 2015 (6 pages)
4 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100,000
(4 pages)
4 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100,000
(4 pages)
31 July 2015Accounts for a small company made up to 31 October 2014 (6 pages)
31 July 2015Accounts for a small company made up to 31 October 2014 (6 pages)
10 March 2015Director's details changed for Timothy Martin Brennan on 7 March 2015 (2 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100,000
(4 pages)
10 March 2015Director's details changed for Timothy Martin Brennan on 7 March 2015 (2 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100,000
(4 pages)
10 March 2015Director's details changed for Timothy Martin Brennan on 7 March 2015 (2 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100,000
(4 pages)
6 August 2014Accounts for a small company made up to 31 October 2013 (6 pages)
6 August 2014Accounts for a small company made up to 31 October 2013 (6 pages)
17 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100,000
(4 pages)
17 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100,000
(4 pages)
17 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100,000
(4 pages)
1 August 2013Accounts for a small company made up to 31 October 2012 (6 pages)
1 August 2013Accounts for a small company made up to 31 October 2012 (6 pages)
20 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
1 August 2012Accounts for a small company made up to 31 October 2011 (6 pages)
1 August 2012Accounts for a small company made up to 31 October 2011 (6 pages)
3 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
3 August 2011Accounts for a small company made up to 31 October 2010 (6 pages)
3 August 2011Accounts for a small company made up to 31 October 2010 (6 pages)
22 March 2011Secretary's details changed for Stephen Laurence Neasham on 10 March 2010 (1 page)
22 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
22 March 2011Secretary's details changed for Stephen Laurence Neasham on 10 March 2010 (1 page)
22 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
4 August 2010Accounts for a small company made up to 31 October 2009 (6 pages)
4 August 2010Accounts for a small company made up to 31 October 2009 (6 pages)
31 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
31 March 2010Appointment of Mr. Stephen Neasham as a director (2 pages)
31 March 2010Director's details changed for Timothy Martin Brennan on 31 January 2010 (2 pages)
31 March 2010Appointment of Mr. Stephen Neasham as a director (2 pages)
31 March 2010Director's details changed for Timothy Martin Brennan on 31 January 2010 (2 pages)
31 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
19 February 2010Termination of appointment of Jeffrey Godson as a director (2 pages)
19 February 2010Termination of appointment of Jeffrey Godson as a director (2 pages)
26 August 2009Accounts for a small company made up to 31 October 2008 (7 pages)
26 August 2009Accounts for a small company made up to 31 October 2008 (7 pages)
1 April 2009Director's change of particulars / jeffrey godson / 01/11/2008 (1 page)
1 April 2009Director's change of particulars / jeffrey godson / 01/11/2008 (1 page)
1 April 2009Return made up to 09/03/09; full list of members (4 pages)
1 April 2009Return made up to 09/03/09; full list of members (4 pages)
14 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
14 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
21 April 2008Accounting reference date shortened from 31/03/2008 to 31/10/2007 (1 page)
21 April 2008Accounting reference date shortened from 31/03/2008 to 31/10/2007 (1 page)
2 April 2008Return made up to 09/03/08; full list of members (4 pages)
2 April 2008Return made up to 09/03/08; full list of members (4 pages)
14 May 2007New director appointed (2 pages)
14 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2007Nc inc already adjusted 09/03/07 (1 page)
14 May 2007New director appointed (2 pages)
14 May 2007New secretary appointed (2 pages)
14 May 2007New secretary appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007Nc inc already adjusted 09/03/07 (1 page)
14 May 2007New director appointed (2 pages)
14 May 2007Ad 09/03/07--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
14 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2007Ad 09/03/07--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
9 March 2007Incorporation (13 pages)
9 March 2007Director resigned (1 page)
9 March 2007Secretary resigned (1 page)
9 March 2007Incorporation (13 pages)
9 March 2007Director resigned (1 page)
9 March 2007Secretary resigned (1 page)