Company NameMSD Lifting Ltd.
Company StatusDissolved
Company Number05882189
CategoryPrivate Limited Company
Incorporation Date20 July 2006(17 years, 9 months ago)
Dissolution Date11 October 2013 (10 years, 6 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Maurice Johnson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2006(5 months after company formation)
Appointment Duration6 years, 9 months (closed 11 October 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address15 Whitebridge Drive
Darlington
County Durham
DL1 3TY
Director NameMr Steven Thomson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2006(5 months after company formation)
Appointment Duration6 years, 9 months (closed 11 October 2013)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Langlook Crescent
Crookston
Glasgow
Lanarkshire
G53 7NR
Scotland
Secretary NameMr Steven Thomson
NationalityBritish
StatusClosed
Appointed20 December 2006(5 months after company formation)
Appointment Duration6 years, 9 months (closed 11 October 2013)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Langlook Crescent
Crookston
Glasgow
Lanarkshire
G53 7NR
Scotland
Director NameMr Gary Stephens
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2007(7 months, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 11 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birches
Great Stainton
Stockton On Tees
Cleveland
TS21 1NA
Director NameMr Anthony James Wentworth
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 North Meadow
Hutton Rudby
North Yorkshire
TS15 0LD
Secretary NameMr David Paul Lucas
NationalityBritish
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Northallerton Road
Brompton
Northallerton
North Yorkshire
DL6 2QA
Director NameMr Steven John Ingle
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(5 months after company formation)
Appointment Duration2 months (resigned 23 February 2007)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Nook
2 Kennedy Drive
Helensburgh
Dunbartonshire
G84 9LT
Scotland

Location

Registered AddressFerguson & Co Ltd
Shackleton House Falcon Court Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

45k at 1Gary Stephens
50.00%
Ordinary
27k at 1Steven Thomson
30.00%
Ordinary
18k at 1Maurice Johnson
20.00%
Ordinary

Financials

Year2014
Net Worth-£28,718
Cash£126
Current Liabilities£1,796,801

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategorySmall
Accounts Year End29 February

Filing History

11 October 2013Final Gazette dissolved following liquidation (1 page)
11 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2013Final Gazette dissolved following liquidation (1 page)
11 July 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
11 July 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
19 December 2012Liquidators statement of receipts and payments to 24 November 2012 (6 pages)
19 December 2012Liquidators' statement of receipts and payments to 24 November 2012 (6 pages)
19 December 2012Liquidators' statement of receipts and payments to 24 November 2012 (6 pages)
20 June 2012Liquidators statement of receipts and payments to 24 May 2012 (6 pages)
20 June 2012Liquidators' statement of receipts and payments to 24 May 2012 (6 pages)
20 June 2012Liquidators' statement of receipts and payments to 24 May 2012 (6 pages)
28 December 2011Liquidators' statement of receipts and payments to 24 November 2011 (6 pages)
28 December 2011Liquidators' statement of receipts and payments to 24 November 2011 (6 pages)
28 December 2011Liquidators statement of receipts and payments to 24 November 2011 (6 pages)
22 June 2011Liquidators' statement of receipts and payments to 24 May 2011 (6 pages)
22 June 2011Liquidators statement of receipts and payments to 24 May 2011 (6 pages)
22 June 2011Liquidators' statement of receipts and payments to 24 May 2011 (6 pages)
23 December 2010Liquidators' statement of receipts and payments to 24 November 2010 (6 pages)
23 December 2010Liquidators' statement of receipts and payments to 24 November 2010 (6 pages)
23 December 2010Liquidators statement of receipts and payments to 24 November 2010 (6 pages)
26 April 2010Registered office address changed from Red Barnes Park Mcmullen Road Darlington County Durham DL1 2RR on 26 April 2010 (2 pages)
26 April 2010Registered office address changed from Red Barnes Park Mcmullen Road Darlington County Durham DL1 2RR on 26 April 2010 (2 pages)
28 November 2009Appointment of a voluntary liquidator (1 page)
28 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 November 2009Appointment of a voluntary liquidator (1 page)
28 November 2009Statement of affairs with form 4.19 (13 pages)
28 November 2009Statement of affairs with form 4.19 (13 pages)
28 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-25
(1 page)
25 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-30
(2 pages)
25 November 2009Change of name notice (2 pages)
25 November 2009Change of name notice (2 pages)
25 November 2009Company name changed j w marine LTD.\certificate issued on 25/11/09
  • RES15 ‐ Change company name resolution on 2009-10-30
(2 pages)
17 November 2009Company name changed msd lifting LIMITED\certificate issued on 17/11/09
  • RES15 ‐ Change company name resolution on 2009-10-29
(2 pages)
17 November 2009Company name changed msd lifting LIMITED\certificate issued on 17/11/09
  • RES15 ‐ Change company name resolution on 2009-10-29
(2 pages)
17 November 2009Change of name notice (2 pages)
17 November 2009Change of name notice (2 pages)
30 October 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
30 October 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
27 July 2009Return made up to 20/07/09; full list of members (4 pages)
27 July 2009Return made up to 20/07/09; full list of members (4 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
7 August 2008Accounts for a small company made up to 29 February 2008 (8 pages)
7 August 2008Accounts for a small company made up to 29 February 2008 (8 pages)
24 July 2008Return made up to 20/07/08; full list of members (4 pages)
24 July 2008Return made up to 20/07/08; full list of members (4 pages)
28 December 2007Accounting reference date extended from 31/01/08 to 29/02/08 (1 page)
28 December 2007Accounting reference date extended from 31/01/08 to 29/02/08 (1 page)
15 November 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
15 November 2007Accounts made up to 31 January 2007 (3 pages)
11 September 2007Return made up to 20/07/07; full list of members (3 pages)
11 September 2007Return made up to 20/07/07; full list of members (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
10 March 2007Director resigned (1 page)
10 March 2007Accounting reference date shortened from 31/07/07 to 31/01/07 (1 page)
10 March 2007New director appointed (2 pages)
10 March 2007Accounting reference date shortened from 31/07/07 to 31/01/07 (1 page)
10 March 2007New director appointed (2 pages)
10 March 2007Director resigned (1 page)
10 March 2007Registered office changed on 10/03/07 from: innovation house yarm road stockton on tees TS18 3TN (1 page)
10 March 2007Registered office changed on 10/03/07 from: innovation house yarm road stockton on tees TS18 3TN (1 page)
9 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 March 2007Particulars of mortgage/charge (5 pages)
9 March 2007Particulars of mortgage/charge (10 pages)
9 March 2007Particulars of mortgage/charge (10 pages)
9 March 2007Particulars of mortgage/charge (5 pages)
24 February 2007Particulars of mortgage/charge (4 pages)
24 February 2007Particulars of mortgage/charge (4 pages)
23 January 2007Ad 20/12/06--------- £ si 89999@1=89999 £ ic 1/90000 (2 pages)
10 January 2007Nc inc already adjusted 20/12/06 (2 pages)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
10 January 2007Secretary resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2007Director resigned (1 page)
10 January 2007Secretary resigned (1 page)
8 January 2007New secretary appointed;new director appointed (1 page)
8 January 2007New director appointed (1 page)
8 January 2007New director appointed (1 page)
8 January 2007New secretary appointed;new director appointed (1 page)
4 January 2007Company name changed jackco 133 LIMITED\certificate issued on 04/01/07 (2 pages)
4 January 2007Company name changed jackco 133 LIMITED\certificate issued on 04/01/07 (2 pages)
20 July 2006Incorporation (14 pages)