Company NameMSG Property Developments Ltd
Company StatusDissolved
Company Number06777448
CategoryPrivate Limited Company
Incorporation Date19 December 2008(15 years, 4 months ago)
Dissolution Date26 April 2016 (7 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Wilson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2008(3 days after company formation)
Appointment Duration7 years, 4 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ashdale Close
Oak Tree Middleton St. George
Darlington
County Durham
DL2 1UZ
Director NameMrs Christine Susan Wilson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2008(3 days after company formation)
Appointment Duration7 years, 4 months (closed 26 April 2016)
RoleAdministration Manager
Country of ResidenceEngland
Correspondence Address3 Ashdale Close
Middleton St George
Darlington
Co Durham
DL2 1UZ
Secretary NameMrs Christine Susan Wilson
NationalityBritish
StatusClosed
Appointed22 December 2008(3 days after company formation)
Appointment Duration7 years, 4 months (closed 26 April 2016)
RoleAdministration Manager
Country of ResidenceEngland
Correspondence Address3 Ashdale Close
Middleton St George
Darlington
Co Durham
DL2 1UZ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address43 Coniscliffe Road
Darlington
Co Durham
DL3 7EH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth-£143,642
Cash£20
Current Liabilities£143,662

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016Application to strike the company off the register (3 pages)
2 February 2016Application to strike the company off the register (3 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
12 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(5 pages)
23 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
30 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
26 January 2009Director and secretary appointed christine wilson (2 pages)
26 January 2009Director and secretary appointed christine wilson (2 pages)
16 January 2009Registered office changed on 16/01/2009 from 43 coniscliffe road darlington county durham DL3 7EH (1 page)
16 January 2009Ad 06/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 January 2009Registered office changed on 16/01/2009 from 43 coniscliffe road darlington county durham DL3 7EH (1 page)
16 January 2009Director appointed michael wilson (2 pages)
16 January 2009Director appointed michael wilson (2 pages)
16 January 2009Ad 06/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 December 2008Appointment terminated director yomtov jacobs (1 page)
22 December 2008Appointment terminated director yomtov jacobs (1 page)
19 December 2008Incorporation (9 pages)
19 December 2008Incorporation (9 pages)