Company NameMSEC (UK) Limited
Company StatusDissolved
Company Number06505971
CategoryPrivate Limited Company
Incorporation Date15 February 2008(16 years, 2 months ago)
Dissolution Date6 September 2011 (12 years, 7 months ago)
Previous NameMSEC (North East) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameCraig Richard Muldon
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address49 Blackthorn Drive
Blyth
Northumberland
NE24 3XW
Director NameDavid Matthew Snowden
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Park View
Blyth
Northumberland
NE24 3AY
Secretary NameCraig Richard Muldon
NationalityBritish
StatusClosed
Appointed15 February 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address49 Blackthorn Drive
Blyth
Northumberland
NE24 3XW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Berrymoor Court
Northumberland Business Park
Cramlington
Northumerland
NE23 7RZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
12 May 2011Application to strike the company off the register (3 pages)
12 May 2011Application to strike the company off the register (3 pages)
23 February 2011Annual return made up to 15 February 2011 with a full list of shareholders
Statement of capital on 2011-02-23
  • GBP 2
(6 pages)
23 February 2011Annual return made up to 15 February 2011 with a full list of shareholders
Statement of capital on 2011-02-23
  • GBP 2
(6 pages)
22 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
22 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
19 March 2010Director's details changed for Craig Richard Muldon on 15 February 2010 (2 pages)
19 March 2010Director's details changed for Craig Richard Muldon on 15 February 2010 (2 pages)
19 March 2010Director's details changed for David Matthew Snowden on 15 February 2010 (2 pages)
19 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for David Matthew Snowden on 15 February 2010 (2 pages)
19 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
19 March 2009Return made up to 15/02/09; full list of members (4 pages)
19 March 2009Return made up to 15/02/09; full list of members (4 pages)
18 March 2009Accounts made up to 28 February 2009 (2 pages)
18 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
8 March 2008Director appointed david matthew snowden (2 pages)
8 March 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
8 March 2008Director and secretary appointed craig richard muldon (2 pages)
8 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
8 March 2008Appointment terminated director company directors LIMITED (1 page)
8 March 2008Director appointed david matthew snowden (2 pages)
8 March 2008Ad 15/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 March 2008Ad 15/02/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
8 March 2008Director and secretary appointed craig richard muldon (2 pages)
8 March 2008Appointment Terminated Director company directors LIMITED (1 page)
21 February 2008Memorandum and Articles of Association (12 pages)
21 February 2008Memorandum and Articles of Association (12 pages)
20 February 2008Company name changed msec (north east) LIMITED\certificate issued on 20/02/08 (2 pages)
20 February 2008Company name changed msec (north east) LIMITED\certificate issued on 20/02/08 (2 pages)
15 February 2008Incorporation (16 pages)
15 February 2008Incorporation (16 pages)