Company NameMseries Limited
Company StatusDissolved
Company Number03441785
CategoryPrivate Limited Company
Incorporation Date30 September 1997(26 years, 6 months ago)
Dissolution Date15 May 2007 (16 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameColin Price
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1997(2 weeks after company formation)
Appointment Duration9 years, 7 months (closed 15 May 2007)
RoleCAD Designer
Correspondence Address54 Westfield Court
Dormanstown
Redcar
Cleveland
TS10 5QZ
Secretary NameLinda Ramsay
NationalityBritish
StatusClosed
Appointed14 October 1997(2 weeks after company formation)
Appointment Duration9 years, 7 months (closed 15 May 2007)
RoleCompany Director
Correspondence Address54 Westfield Court
Dormanstown
Redcar
Cleveland
TS10 5QZ
Director NameMr Peter John Watling
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address70 Southdown Avenue
Hanwell
London
W7 2AF
Secretary NameMelanie Verity Fairclough
NationalityBritish
StatusResigned
Appointed30 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address124 Stafford Avenue
Slough
Berkshire
SL2 1AT

Location

Registered Address54 Westfield Court
Dormanstown
Redcar
Cleveland
TS10 5QZ
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardDormanstown
Built Up AreaTeesside

Financials

Year2014
Net Worth£11,111
Cash£16,062
Current Liabilities£7,234

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2007First Gazette notice for voluntary strike-off (1 page)
2 January 2007Voluntary strike-off action has been suspended (1 page)
15 November 2006Application for striking-off (1 page)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 November 2005Return made up to 30/09/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 September 2004Return made up to 30/09/04; full list of members (6 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 October 2003Return made up to 30/09/03; full list of members (6 pages)
13 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 October 2002Return made up to 30/09/02; full list of members (6 pages)
1 November 2001Return made up to 30/09/01; full list of members (6 pages)
16 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 November 2000Return made up to 30/09/00; full list of members (6 pages)
2 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
2 August 2000Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
30 September 1999Return made up to 30/09/99; full list of members (6 pages)
1 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
17 December 1998Ad 30/10/97--------- £ si 1@1 (2 pages)
25 November 1998Return made up to 30/09/98; full list of members (6 pages)
21 October 1997New director appointed (2 pages)
21 October 1997New secretary appointed (2 pages)
20 October 1997Secretary resigned (1 page)
20 October 1997Director resigned (1 page)
20 October 1997Registered office changed on 20/10/97 from: 82 whitchurch road cardiff CF4 3LX (1 page)
30 September 1997Incorporation (12 pages)