Company NameMSA Developments Limited
Company StatusDissolved
Company Number03055454
CategoryPrivate Limited Company
Incorporation Date11 May 1995(29 years ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Heather Hollingsworth
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(16 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 19 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Haven Hotel River Drive
South Shields
Tyne And Wear
NE33 1LH
Secretary NamePaula Taylor
StatusClosed
Appointed08 February 2012(16 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 19 November 2013)
RoleCompany Director
Correspondence AddressLittle Haven Hotel River Drive
South Shields
Tyne And Wear
NE33 1LH
Director NamePenny Michele Shearer
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressNorthend Brownhills
Whitchurch Road, Spurstow
Tarporley
Cheshire
CW6 9TA
Director NameDavid Stuart Murray Todd
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address56 Burlingham Avenue
Wirral
Merseyside
L48 8AR
Secretary NamePenny Michele Shearer
NationalityBritish
StatusResigned
Appointed11 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressNorthend Brownhills
Whitchurch Road, Spurstow
Tarporley
Cheshire
CW6 9TA
Director NameKenneth John Ainsworth
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(1 year, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 08 June 2005)
RoleProject Manager
Correspondence Address40 Woodbourne Road
Brooklands
Sale
Cheshire
M33 3TN
Director NameAdrian Andrew Thorpe Hollingsworth
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(1 year, 1 month after company formation)
Appointment Duration15 years, 8 months (resigned 25 March 2012)
RoleChartered Building Services En
Country of ResidenceUnited Kingdom
Correspondence AddressField Cottage Town Lane
Denton
Manchester
M34 2DW
Director NameMr John Howard
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(1 year, 1 month after company formation)
Appointment Duration15 years, 7 months (resigned 23 February 2012)
RoleChartered Accountant Retired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall Old Hall Square
Hadfield
Glossop
Derbyshire
SK13 1AZ
Secretary NameMr John Howard
NationalityBritish
StatusResigned
Appointed05 July 1996(1 year, 1 month after company formation)
Appointment Duration15 years, 7 months (resigned 08 February 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall Old Hall Square
Hadfield
Glossop
Derbyshire
SK13 1AZ
Director NameAnthony Michael McDonald
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(1 year, 2 months after company formation)
Appointment Duration4 months (resigned 30 November 1996)
RoleCompany Director
Correspondence AddressGlenwood Cottage 25 Andrew Lane
High Lane
Stockport
Cheshire
SK6 8HX
Director NameJason William Corcoran
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(6 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 March 2007)
RoleEngineer
Correspondence Address9 Longfellow Walk
Denton
Manchester
M34 7JD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLittle Haven Hotel
River Drive
South Shields
Tyne And Wear
NE33 1LH
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
7 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013Annual return made up to 11 May 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 100
(3 pages)
18 June 2013Annual return made up to 11 May 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 100
(3 pages)
30 January 2013Voluntary strike-off action has been suspended (1 page)
30 January 2013Voluntary strike-off action has been suspended (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
15 November 2012Application to strike the company off the register (3 pages)
15 November 2012Application to strike the company off the register (3 pages)
11 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
25 April 2012Termination of appointment of John Howard as a director (1 page)
25 April 2012Termination of appointment of Adrian Andrew Thorpe Hollingsworth as a director on 25 March 2012 (1 page)
25 April 2012Termination of appointment of Adrian Hollingsworth as a director (1 page)
25 April 2012Termination of appointment of John Howard as a director on 23 February 2012 (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 February 2012Termination of appointment of John Howard as a secretary on 8 February 2012 (1 page)
9 February 2012Appointment of Paula Taylor as a secretary (1 page)
9 February 2012Termination of appointment of John Howard as a secretary (1 page)
9 February 2012Appointment of Paula Taylor as a secretary on 8 February 2012 (1 page)
29 November 2011Appointment of Mrs Heather Hollingsworth as a director on 1 July 2011 (2 pages)
29 November 2011Appointment of Mrs Heather Hollingsworth as a director (2 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
5 July 2010Registered office address changed from the Old Hall Old Hall Square Hadfield Glossop Derbyshire Ski3 1Az on 5 July 2010 (1 page)
5 July 2010Registered office address changed from The Old Hall Old Hall Square Hadfield Glossop Derbyshire Ski3 1Az on 5 July 2010 (1 page)
5 July 2010Registered office address changed from the Old Hall Old Hall Square Hadfield Glossop Derbyshire Ski3 1Az on 5 July 2010 (1 page)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
11 June 2009Location of debenture register (1 page)
11 June 2009Location of register of members (1 page)
11 June 2009Return made up to 11/05/09; full list of members (4 pages)
11 June 2009Registered office changed on 11/06/2009 from the old hall old hall square hadfield glossop derbyshire SK13 1AZ (1 page)
11 June 2009Registered office changed on 11/06/2009 from the old hall old hall square hadfield glossop derbyshire SK13 1AZ (1 page)
11 June 2009Location of register of members (1 page)
11 June 2009Location of debenture register (1 page)
11 June 2009Return made up to 11/05/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 May 2008Return made up to 11/05/08; full list of members (4 pages)
28 May 2008Appointment terminated director jason corcoran (1 page)
28 May 2008Return made up to 11/05/08; full list of members (4 pages)
28 May 2008Appointment Terminated Director jason corcoran (1 page)
31 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
31 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
25 May 2007Return made up to 11/05/07; no change of members (7 pages)
25 May 2007Return made up to 11/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
13 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
24 May 2006Return made up to 11/05/06; full list of members (7 pages)
24 May 2006Return made up to 11/05/06; full list of members (7 pages)
3 April 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
3 April 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
13 June 2005Return made up to 11/05/05; full list of members (8 pages)
13 June 2005Return made up to 11/05/05; full list of members (8 pages)
30 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
30 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
29 March 2005Registered office changed on 29/03/05 from: portland place 18 mottram road stalybridge cheshire SK15 3AD (1 page)
29 March 2005Registered office changed on 29/03/05 from: portland place 18 mottram road stalybridge cheshire SK15 3AD (1 page)
1 September 2004Return made up to 11/05/04; full list of members (8 pages)
1 September 2004Return made up to 11/05/04; full list of members (8 pages)
2 April 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
2 April 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
30 September 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
30 September 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
19 May 2003Return made up to 11/05/03; full list of members (8 pages)
19 May 2003Return made up to 11/05/03; full list of members (8 pages)
22 May 2002Return made up to 11/05/02; full list of members (7 pages)
22 May 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
22 May 2002Return made up to 11/05/02; full list of members (7 pages)
22 May 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
13 June 2001Return made up to 11/05/01; full list of members (7 pages)
13 June 2001Return made up to 11/05/01; full list of members (7 pages)
12 June 2001Full accounts made up to 31 May 2000 (8 pages)
12 June 2001Full accounts made up to 31 May 2000 (8 pages)
11 August 2000Full accounts made up to 31 May 1999 (8 pages)
11 August 2000Full accounts made up to 31 May 1999 (8 pages)
27 July 2000Return made up to 11/05/00; full list of members (7 pages)
27 July 2000Return made up to 11/05/00; full list of members (7 pages)
6 June 1999Director resigned (1 page)
6 June 1999Return made up to 11/05/99; no change of members (4 pages)
6 June 1999Director resigned (1 page)
6 June 1999Return made up to 11/05/99; no change of members (4 pages)
26 March 1999Full accounts made up to 31 May 1998 (8 pages)
26 March 1999Full accounts made up to 31 May 1998 (8 pages)
20 May 1998Return made up to 11/05/98; no change of members (4 pages)
20 May 1998Return made up to 11/05/98; no change of members (4 pages)
5 February 1998Full accounts made up to 31 May 1997 (9 pages)
5 February 1998Full accounts made up to 31 May 1997 (9 pages)
2 June 1997Return made up to 11/05/97; full list of members (6 pages)
2 June 1997Return made up to 11/05/97; full list of members (6 pages)
12 March 1997Full accounts made up to 31 May 1996 (9 pages)
12 March 1997Full accounts made up to 31 May 1996 (9 pages)
27 January 1997Registered office changed on 27/01/97 from: 10 nicholas street chester CH1 2NX (1 page)
27 January 1997Registered office changed on 27/01/97 from: 10 nicholas street chester CH1 2NX (1 page)
18 December 1996Director resigned (1 page)
18 December 1996Director resigned (1 page)
18 September 1996Return made up to 11/05/96; full list of members (6 pages)
18 September 1996Return made up to 11/05/96; full list of members (6 pages)
16 August 1996New director appointed (2 pages)
12 July 1996Secretary resigned (2 pages)
12 July 1996Director resigned (2 pages)
12 July 1996Secretary resigned (2 pages)
12 July 1996New director appointed (2 pages)
12 July 1996New director appointed (1 page)
12 July 1996Director resigned (2 pages)
12 July 1996New secretary appointed;new director appointed (1 page)
14 September 1995Accounting reference date notified as 31/05 (1 page)
14 September 1995Ad 31/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 September 1995Accounting reference date notified as 31/05 (1 page)
14 September 1995Ad 31/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 May 1995Secretary resigned (2 pages)
16 May 1995Secretary resigned (1 page)
11 May 1995Incorporation (22 pages)