Company NameMessage Connect Limited
Company StatusDissolved
Company Number03339542
CategoryPrivate Limited Company
Incorporation Date25 March 1997(27 years, 1 month ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres
Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMr Andrew Barry Johnson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Jacobins Chare
Stowell Street
Newcastle Upon Tyne
Tyne & Wear
NE1 4XD
Secretary NameDr Barry Johnson
NationalityBritish
StatusClosed
Appointed25 March 1997(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Bamburgh Court
Chathill
Northumberland
NE67 5EF
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Director NameCorporate Legal Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Location

Registered AddressInspire Financial Management 20 Kingsway House Kingsway
Team Valley
Gateshead
Tyne And Wear
NE11 0HW
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside

Shareholders

2k at 0.05Andrew B Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth£10,109
Cash£9,195
Current Liabilities£4,670

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
1 April 2011Application to strike the company off the register (3 pages)
1 April 2011Application to strike the company off the register (3 pages)
12 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
12 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
5 January 2011Registered office address changed from 21 Jacobins Chare Newcastle upon Tyne Tyne and Wear NE1 4XD on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 21 Jacobins Chare Newcastle upon Tyne Tyne and Wear NE1 4XD on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 21 Jacobins Chare Newcastle upon Tyne Tyne and Wear NE1 4XD on 5 January 2011 (1 page)
13 December 2010Previous accounting period extended from 31 March 2010 to 31 July 2010 (3 pages)
13 December 2010Previous accounting period extended from 31 March 2010 to 31 July 2010 (3 pages)
30 March 2010Annual return made up to 25 March 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 100
(4 pages)
30 March 2010Annual return made up to 25 March 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 100
(4 pages)
29 March 2010Director's details changed for Mr Andrew Barry Johnson on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Andrew Barry Johnson on 29 March 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 January 2010Registered office address changed from Unit 30-31 Designworks William Street Felling Tyne and Wear NE10 0JP on 11 January 2010 (1 page)
11 January 2010Registered office address changed from Unit 30-31 Designworks William Street Felling Tyne and Wear NE10 0JP on 11 January 2010 (1 page)
20 April 2009Return made up to 25/03/09; full list of members (3 pages)
20 April 2009Return made up to 25/03/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 April 2008Return made up to 25/03/08; full list of members (3 pages)
15 April 2008Return made up to 25/03/08; full list of members (3 pages)
8 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 April 2007Return made up to 25/03/07; full list of members (6 pages)
28 April 2007Return made up to 25/03/07; full list of members (6 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 April 2006Return made up to 25/03/06; full list of members (6 pages)
27 April 2006Return made up to 25/03/06; full list of members (6 pages)
13 December 2005Registered office changed on 13/12/05 from: hawthorn house forth banks newcastle upon tyne NE1 3SG (1 page)
13 December 2005Registered office changed on 13/12/05 from: hawthorn house forth banks newcastle upon tyne NE1 3SG (1 page)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
3 May 2005Return made up to 25/03/05; full list of members (2 pages)
3 May 2005Return made up to 25/03/05; full list of members (2 pages)
18 March 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
18 March 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
13 April 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 April 2004Return made up to 25/03/04; full list of members (6 pages)
15 March 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
15 March 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
29 April 2003Return made up to 25/03/03; full list of members (6 pages)
29 April 2003Return made up to 25/03/03; full list of members (6 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
29 March 2002Return made up to 25/03/02; full list of members (6 pages)
29 March 2002Return made up to 25/03/02; full list of members (6 pages)
4 November 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
4 November 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
11 April 2001Return made up to 25/03/01; full list of members (6 pages)
11 April 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
7 November 2000Director's particulars changed (1 page)
7 November 2000Director's particulars changed (1 page)
14 June 2000Return made up to 25/03/00; full list of members (6 pages)
14 June 2000Return made up to 25/03/00; full list of members (6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
4 May 1999Return made up to 25/03/99; full list of members (6 pages)
4 May 1999Return made up to 25/03/99; full list of members (6 pages)
5 March 1999Accounts for a small company made up to 31 March 1998 (3 pages)
5 March 1999Accounts for a small company made up to 31 March 1998 (3 pages)
23 February 1999Registered office changed on 23/02/99 from: 26 battle hill hexham northumberland NE46 2EB (1 page)
23 February 1999Registered office changed on 23/02/99 from: 26 battle hill hexham northumberland NE46 2EB (1 page)
28 April 1998Return made up to 25/03/98; full list of members (6 pages)
28 April 1998Return made up to 25/03/98; full list of members (6 pages)
20 August 1997Registered office changed on 20/08/97 from: 5 brumwell court stocksfield northumberland NE43 7ND (1 page)
20 August 1997Registered office changed on 20/08/97 from: 5 brumwell court stocksfield northumberland NE43 7ND (1 page)
6 April 1997Secretary resigned (1 page)
6 April 1997Secretary resigned (1 page)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
4 April 1997New director appointed (2 pages)
4 April 1997New director appointed (2 pages)
4 April 1997New secretary appointed (2 pages)
4 April 1997New secretary appointed (2 pages)
25 March 1997Incorporation (10 pages)