Company NameMSC Financial Services Limited
Company StatusDissolved
Company Number04053701
CategoryPrivate Limited Company
Incorporation Date16 August 2000(23 years, 8 months ago)
Dissolution Date20 September 2005 (18 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Denys Meynell Orme
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2000(same day as company formation)
RoleDirector - Mortgage Broker
Correspondence Address1 Carmel Grove
Carmel Road South
Darlington
County Durham
DL3 8EQ
Secretary NameMelanie Petrina Laws
NationalityBritish
StatusClosed
Appointed16 August 2000(same day as company formation)
RoleMortgage Underwriter
Correspondence Address307 Yarm Road
Darlington
County Durham
DL1 1BD
Director NameMelanie Petrina Laws
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(same day as company formation)
RoleMortgage Underwriter
Correspondence Address307 Yarm Road
Darlington
County Durham
DL1 1BD
Director NameRoger Gordon Parry
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(2 months, 1 week after company formation)
Appointment Duration10 months (resigned 21 August 2001)
RoleFinancial Advisor
Correspondence Address56 Vane Terrace
Darlington
County Durham
DL3 7RB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address39 Bondgate
Darlington
County Durham
DL3 7JJ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

20 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2005First Gazette notice for voluntary strike-off (1 page)
28 April 2005Application for striking-off (1 page)
17 September 2004Return made up to 16/08/04; full list of members (6 pages)
15 March 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
1 September 2003Return made up to 16/08/03; full list of members (6 pages)
26 August 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
3 April 2002Total exemption full accounts made up to 31 December 2001 (3 pages)
8 March 2002Ad 22/08/00--------- £ si 99@1 (2 pages)
28 August 2001Return made up to 16/08/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 August 2001Secretary resigned (1 page)
10 November 2000Director resigned (1 page)
30 October 2000New director appointed (2 pages)
4 September 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
16 August 2000Secretary resigned (1 page)