Company NameMSC Ad Services Ltd
Company StatusDissolved
Company Number08627263
CategoryPrivate Limited Company
Incorporation Date29 July 2013(10 years, 9 months ago)
Dissolution Date5 October 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Director

Director NameMr Michael Sean Critchley
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2013(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBridgestones Limited 125 - 127 Union Street
Oldham
Lancashire
OL1 1TE

Contact

Telephone07 725168379
Telephone regionMobile

Location

Registered AddressBridgestones Limited
125 - 127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

100 at £0.01Michael Critchley
100.00%
Ordinary

Financials

Year2014
Net Worth£10,375
Cash£1,103
Current Liabilities£14,052

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 July

Filing History

5 October 2018Final Gazette dissolved following liquidation (1 page)
5 July 2018Return of final meeting in a creditors' voluntary winding up (11 pages)
1 May 2018Liquidators' statement of receipts and payments to 12 March 2018 (10 pages)
24 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-13
(1 page)
24 March 2017Statement of affairs with form 4.19 (6 pages)
24 March 2017Appointment of a voluntary liquidator (1 page)
24 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-13
(1 page)
24 March 2017Appointment of a voluntary liquidator (1 page)
24 March 2017Statement of affairs with form 4.19 (6 pages)
23 March 2017Registered office address changed from Suite 140 23 New Mount Street Manchester M4 4DE to Bridgestones Limited 125 - 127 Union Street Oldham Lancashire OL1 1TE on 23 March 2017 (2 pages)
23 March 2017Registered office address changed from Suite 140 23 New Mount Street Manchester M4 4DE to Bridgestones Limited 125 - 127 Union Street Oldham Lancashire OL1 1TE on 23 March 2017 (2 pages)
15 November 2016Compulsory strike-off action has been suspended (1 page)
15 November 2016Compulsory strike-off action has been suspended (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
28 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
28 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
19 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
19 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
5 August 2015Registered office address changed from 39 Derker Street Derker Oldham OL1 4BE to Suite 140 23 New Mount Street Manchester M4 4DE on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 39 Derker Street Derker Oldham OL1 4BE to Suite 140 23 New Mount Street Manchester M4 4DE on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 39 Derker Street Derker Oldham OL1 4BE to Suite 140 23 New Mount Street Manchester M4 4DE on 5 August 2015 (1 page)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
1 April 2014Registered office address changed from 54 Howgill Crescent Oldham OL8 3WA England on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 54 Howgill Crescent Oldham OL8 3WA England on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 54 Howgill Crescent Oldham OL8 3WA England on 1 April 2014 (1 page)
29 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)