Company NameMSG Developments (N/W) Ltd
Company StatusDissolved
Company Number06811268
CategoryPrivate Limited Company
Incorporation Date5 February 2009(15 years, 2 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)
Previous NameSam's Club (2009) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMark Steven Gibson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Union Street
Oldham
Lancs
OL1 1TE

Location

Registered Address141 Union Street
Oldham
Lancs
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

100 at £1Mark Steven Gibson
100.00%
Ordinary

Financials

Year2014
Net Worth£3,798
Cash£7,599
Current Liabilities£23,839

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
13 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
13 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
13 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
4 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 February 2012Director's details changed for Mark Steven Gibson on 5 February 2012 (2 pages)
10 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
10 February 2012Director's details changed for Mark Steven Gibson on 5 February 2012 (2 pages)
10 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
10 February 2012Director's details changed for Mark Steven Gibson on 5 February 2012 (2 pages)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 November 2011Registered office address changed from the Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS United Kingdom on 1 November 2011 (1 page)
1 November 2011Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page)
1 November 2011Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page)
1 November 2011Registered office address changed from the Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS United Kingdom on 1 November 2011 (1 page)
1 November 2011Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page)
1 November 2011Registered office address changed from the Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS United Kingdom on 1 November 2011 (1 page)
19 May 2011Director's details changed for Mark Steven Gibson on 12 May 2011 (2 pages)
19 May 2011Director's details changed for Mark Steven Gibson on 12 May 2011 (2 pages)
24 March 2011Change of name notice (2 pages)
24 March 2011Change of name notice (2 pages)
24 March 2011Company name changed sam's club (2009) LTD\certificate issued on 24/03/11
  • RES15 ‐ Change company name resolution on 2011-03-18
(2 pages)
24 March 2011Company name changed sam's club (2009) LTD\certificate issued on 24/03/11
  • RES15 ‐ Change company name resolution on 2011-03-18
(2 pages)
7 March 2011Amended accounts made up to 5 April 2010 (2 pages)
7 March 2011Amended accounts made up to 5 April 2010 (2 pages)
7 March 2011Amended accounts made up to 5 April 2010 (2 pages)
10 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
8 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
8 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
8 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
11 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Mark Steven Gibson on 2 December 2009 (2 pages)
4 December 2009Director's details changed for Mark Steven Gibson on 2 December 2009 (2 pages)
4 December 2009Director's details changed for Mark Steven Gibson on 2 December 2009 (2 pages)
4 March 2009Accounting reference date extended from 28/02/2010 to 05/04/2010 (1 page)
4 March 2009Accounting reference date extended from 28/02/2010 to 05/04/2010 (1 page)
5 February 2009Incorporation (12 pages)
5 February 2009Incorporation (12 pages)