Company NameMSV Electrical Superstore Limited
Company StatusDissolved
Company Number04047070
CategoryPrivate Limited Company
Incorporation Date4 August 2000(23 years, 9 months ago)
Dissolution Date13 February 2019 (5 years, 2 months ago)
Previous NameFreegate Retail Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameQamarul Nasa Mehdi
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2000(2 months, 3 weeks after company formation)
Appointment Duration18 years, 3 months (closed 13 February 2019)
RoleElectrical Retailer
Correspondence AddressCrookfoot Bungalow
Crookfoot Reservoir Elwick
Hartlepool
TS27 3HA
Secretary NameQamarul Nasa Mehdi
NationalityBritish
StatusClosed
Appointed30 October 2000(2 months, 3 weeks after company formation)
Appointment Duration18 years, 3 months (closed 13 February 2019)
RoleElectrical Retailer
Correspondence AddressCrookfoot Bungalow
Crookfoot Reservoir Elwick
Hartlepool
TS27 3HA
Director NameShabir Anjim Mehdi
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2002(2 years, 4 months after company formation)
Appointment Duration16 years, 1 month (closed 13 February 2019)
RoleCompany Director
Correspondence AddressCrookfoot Bungalow
Crookfoot Reservoir Elwick
Hartlepool
Cleveland
TS27 3HA
Director NameShabir Anjim Mehdi
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 16 April 2002)
RoleCompany Director
Correspondence Address135 High Street Flat 2nd Floor
Redcar
Cleveland
TS10 3DQ
Secretary NameMouazzam Hussain
NationalityBritish
StatusResigned
Appointed15 April 2002(1 year, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 24 December 2002)
RoleSales Rep
Correspondence Address96 Thornfield Road
Middlesbrough
Cleveland
TS5 5BY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRowlands House
Portobello Road
Birtley
Chester Le Street
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 February 2019Final Gazette dissolved following liquidation (1 page)
13 November 2018Return of final meeting in a creditors' voluntary winding up (12 pages)
8 February 2018Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages)
21 July 2017Appointment of a voluntary liquidator (1 page)
21 July 2017Removal of liquidator by court order (14 pages)
21 July 2017Appointment of a voluntary liquidator (1 page)
21 July 2017Removal of liquidator by court order (14 pages)
15 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB on 15 August 2016 (2 pages)
23 June 2016Liquidators statement of receipts and payments to 13 April 2016 (6 pages)
11 November 2015Liquidators statement of receipts and payments to 13 October 2015 (6 pages)
11 November 2015Liquidators statement of receipts and payments to 13 April 2015 (27 pages)
11 November 2015Liquidators statement of receipts and payments to 13 October 2014 (6 pages)
9 October 2014Restoration by order of the court (4 pages)
17 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
17 June 2010Liquidators statement of receipts and payments to 14 June 2010 (6 pages)
22 April 2010Liquidators statement of receipts and payments to 13 April 2010 (6 pages)
22 April 2009Statement of affairs with form 4.19 (7 pages)
22 April 2009Appointment of a voluntary liquidator (1 page)
22 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-14
(1 page)
25 March 2009Registered office changed on 25/03/2009 from msv house unit F1 warelands way industrial estate longlands middlesbrough cleveland TS4 2JY (1 page)
29 January 2009Registered office changed on 29/01/2009 from unit BT20 lustrum avenue portrack lane stockton on tees cleveland TS18 2RB united kingdom (1 page)
23 December 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 September 2008Return made up to 04/08/08; full list of members (4 pages)
8 September 2008Registered office changed on 08/09/2008 from unit F1 msv warelands way industrial estate longlands middlesbrough cleveland TS4 2JY (1 page)
5 August 2008Registered office changed on 05/08/2008 from unit BT20 lustrum avenue portrack lane stockton on tees TS18 2RB (1 page)
18 December 2007Return made up to 04/08/07; no change of members (7 pages)
1 December 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 October 2006Return made up to 04/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 October 2005Return made up to 04/08/05; no change of members (6 pages)
23 November 2004Return made up to 04/08/04; full list of members (7 pages)
28 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
26 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
11 September 2003Return made up to 04/08/03; full list of members
  • 363(287) ‐ Registered office changed on 11/09/03
(8 pages)
17 February 2003Return made up to 04/08/02; full list of members (8 pages)
27 January 2003New director appointed (2 pages)
3 January 2003Secretary resigned (2 pages)
30 December 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 December 2002Nc inc already adjusted 01/12/01 (1 page)
17 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(13 pages)
25 April 2002Director resigned (1 page)
22 April 2002New secretary appointed (2 pages)
3 November 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
31 July 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001New secretary appointed;new director appointed (2 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
16 November 2000Memorandum and Articles of Association (11 pages)
10 November 2000Company name changed freegate retail LIMITED\certificate issued on 13/11/00 (2 pages)
3 November 2000Registered office changed on 03/11/00 from: 788-790 finchley road london NW11 7TJ (1 page)
4 August 2000Incorporation (18 pages)