Company NameM.S.M. (Finance) Limited
Company StatusDissolved
Company Number00579605
CategoryPrivate Limited Company
Incorporation Date7 March 1957(67 years, 1 month ago)
Dissolution Date19 October 2004 (19 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Trevor James Murch
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 February 1992(35 years after company formation)
Appointment Duration12 years, 7 months (closed 19 October 2004)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address35 Gill Bank Road
Middleton
Ilkley
West Yorkshire
LS29 0AU
Secretary NameMr Trevor James Murch
NationalityBritish
StatusClosed
Appointed29 February 1992(35 years after company formation)
Appointment Duration12 years, 7 months (closed 19 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Gill Bank Road
Middleton
Ilkley
West Yorkshire
LS29 0AU
Director NameDavid Timothy Murch
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2002(45 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 19 October 2004)
RoleProperty Developer
Correspondence AddressPaddock Cottage 51 Farleigh Road
Warlingham
Surrey
CR6 9EJ
Director NameVera Mary Murch
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1992(35 years after company formation)
Appointment Duration11 years (resigned 16 March 2003)
RoleRetired
Correspondence AddressPaddock Cottage
Farleigh Road
Warlingham
Surrey
CR6 9EJ

Location

Registered AddressDyke House
Dogger Bank
Morpeth
Northumberland
NE61 1RE
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth

Financials

Year2014
Turnover£37
Net Worth£20,451
Current Liabilities£241

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2004First Gazette notice for voluntary strike-off (1 page)
25 May 2004Application for striking-off (1 page)
14 May 2004Director resigned (1 page)
3 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
1 March 2003Return made up to 13/02/03; full list of members (7 pages)
6 January 2003New director appointed (2 pages)
6 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
21 February 2002Return made up to 13/02/02; full list of members (6 pages)
21 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
16 February 2001Return made up to 13/02/01; full list of members (6 pages)
19 December 2000Accounts made up to 31 March 2000 (8 pages)
18 February 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2000Accounts made up to 31 March 1999 (8 pages)
24 March 1999Accounts made up to 31 March 1998 (8 pages)
24 March 1999Return made up to 13/02/99; full list of members
  • 363(287) ‐ Registered office changed on 24/03/99
(6 pages)
16 February 1998Return made up to 13/02/98; no change of members (4 pages)
7 January 1998Accounts made up to 31 March 1997 (8 pages)
2 January 1997Accounts made up to 31 March 1996 (8 pages)
14 March 1996Return made up to 20/02/96; full list of members (6 pages)
16 January 1996Accounts made up to 31 March 1995 (8 pages)