Company NameMSL Group Limited
Company StatusDissolved
Company Number00554092
CategoryPrivate Limited Company
Incorporation Date1 September 1955(68 years, 8 months ago)
Dissolution Date13 September 2005 (18 years, 7 months ago)
Previous NameMSL Group International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Malcolm Dolphin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1997(41 years, 6 months after company formation)
Appointment Duration8 years, 6 months (closed 13 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Channings
Horsell
Woking
Surrey
GU21 4JB
Director NameAndrew Philip Wilkinson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1997(41 years, 7 months after company formation)
Appointment Duration8 years, 5 months (closed 13 September 2005)
RoleAdvertising
Country of ResidenceEngland
Correspondence AddressMirassou 1 Baymans Wood
Shenfield
Essex
CM15 8BT
Director NameStephen James Cooney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2003(47 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 13 September 2005)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Paddocks
School Lane
Hamble
Hampshire
SO31 4JD
Secretary NameSarah Jane Gregory
NationalityBritish
StatusClosed
Appointed31 January 2005(49 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (closed 13 September 2005)
RoleCompany Director
Correspondence AddressFlat 3
112 Tabernacle Street
London
EC2A 4LE
Director NameMr Garry Long
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(36 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 November 1997)
RoleManagement Consultant
Correspondence AddressMalt House Farm Lower Road
Stoke Mandeville
Aylesbury
Buckinghamshire
HP22 5UX
Director NameMr David Wyn Binding
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(36 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 02 November 1992)
RoleCompany Secretary/Barrister
Correspondence Address48 Midhurst Avenue
Muswell Hill
London
N10 3EN
Director NameMr Christopher John Bunton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(36 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 02 November 1992)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address12 The Chowns
Harpenden
Hertfordshire
AL5 2BN
Director NameMr Franklin Tai-Hung Chow
Date of BirthJuly 1946 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed25 July 1992(36 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 02 November 1992)
RoleCompany Director
Correspondence AddressTattes D'Oie 21
1260 Nyon
Switzerland
Secretary NameMs Joan Anne Blakeley
NationalityBritish
StatusResigned
Appointed25 July 1992(36 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 June 1997)
RoleCompany Director
Correspondence Address4 Tower Rise
Richmond
Surrey
TW9 2TS
Director NameBrian Guy Woodrow
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(37 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 February 1997)
RoleManagement Consultant
Correspondence Address55 Bushmead Avenue
Bedford
Bedfordshire
MK40 3QW
Director NameMr Herbert Henry Maxwell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(37 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 1997)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Gunterstone Road
London
W14 0BU
Director NameIan Robert Lloyd
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(38 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 August 1995)
RoleManagement Consultant
Correspondence Address43 Randolph Avenue
London
W9 1BQ
Director NameMr Douglas Hugh Prior
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(38 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 June 1997)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressValeska Gringer Hill
Maidenhead
Berkshire
SL6 7LZ
Director NameRobert Leslie Hope Whitney
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(38 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 December 1997)
RoleAdvertising Executive
Correspondence AddressHollybank Shire Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5NT
Director NameNigel John Bastow
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(39 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 January 1998)
RoleAdvertising Execuitve
Correspondence Address168 Upland Road
East Dulwich
London
SE22 0DQ
Director NamePeter Anthony Sandham
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(39 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1997)
RoleManagement Consultant
Correspondence Address45 Wandsworth Common West Side
London
SW18 2EE
Director NameMr Frederick Bernard Doyle
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(41 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 December 1997)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address38a West Road
Bromsgrove
Worcestershire
B60 2NQ
Director NameThomas Gerald Collison
Date of BirthAugust 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1997(41 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address8 Bay Road Box 4062
West Gilgo Beach
New York
Usa
Ny11702
Secretary NameAndrew Philip Wilkinson
NationalityBritish
StatusResigned
Appointed24 June 1997(41 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMirassou 1 Baymans Wood
Shenfield
Essex
CM15 8BT
Director NameStephen James Cooney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(42 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Paddocks
School Lane
Hamble
Hampshire
SO31 4JD
Secretary NameJohn Richard Upwood
NationalityBritish
StatusResigned
Appointed07 January 1998(42 years, 4 months after company formation)
Appointment Duration7 years (resigned 31 January 2005)
RoleCompany Director
Correspondence Address98 Biddulph Mansions
Elgin Avenue
London
W9 1HU
Director NameSteven Hollock
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(46 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 March 2003)
RoleFinancial Controller
Correspondence AddressTawstock
Wrotham Road
Meopham
Kent
DA13 0HT

Location

Registered AddressChancery House
53-64 Chancery Lane
London
WC2A 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2005First Gazette notice for voluntary strike-off (1 page)
15 April 2005Application for striking-off (1 page)
5 February 2005Secretary resigned (1 page)
5 February 2005New secretary appointed (2 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
13 October 2004Restoration by order of the court (6 pages)
3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2004First Gazette notice for voluntary strike-off (1 page)
10 March 2004Application for striking-off (1 page)
10 July 2003Return made up to 30/06/03; full list of members (7 pages)
19 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
26 March 2003Director resigned (1 page)
26 March 2003New director appointed (2 pages)
11 December 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
5 July 2002Director resigned (1 page)
18 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 2001New director appointed (2 pages)
1 November 2001Full accounts made up to 31 December 2000 (6 pages)
5 September 2001Secretary's particulars changed (1 page)
7 March 2001Registered office changed on 07/03/01 from: 32 aybrook street london W1M 3JL (1 page)
15 February 2001Director resigned (1 page)
13 October 2000Full accounts made up to 31 December 1999 (7 pages)
19 July 2000Return made up to 30/06/00; full list of members (7 pages)
18 October 1999Full accounts made up to 31 December 1998 (9 pages)
29 July 1999Return made up to 30/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 February 1999Full accounts made up to 31 December 1997 (13 pages)
5 August 1998Return made up to 30/06/98; full list of members (11 pages)
3 August 1998Director resigned (1 page)
3 August 1998Secretary resigned (1 page)
3 August 1998Director resigned (1 page)
31 July 1998New director appointed (2 pages)
30 July 1998Registered office changed on 30/07/98 from: finsgate 5 cranwood street london EC1V 9EE (1 page)
30 July 1998New secretary appointed (2 pages)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
3 November 1997Director's particulars changed (1 page)
3 November 1997Full group accounts made up to 31 December 1996 (20 pages)
21 October 1997Return made up to 30/06/97; full list of members (15 pages)
20 October 1997Secretary's particulars changed;director's particulars changed (1 page)
20 October 1997New secretary appointed (2 pages)
18 September 1997Director resigned (1 page)
18 September 1997Director resigned (1 page)
29 June 1997Secretary resigned (1 page)
8 June 1997Director resigned (1 page)
29 May 1997New director appointed (3 pages)
6 May 1997Director resigned (1 page)
15 April 1997New director appointed (2 pages)
21 March 1997New director appointed (3 pages)
14 March 1997Registered office changed on 14/03/97 from: 32 aybrook street london W1M 3JL (1 page)
10 January 1997New director appointed (2 pages)
6 August 1996Ad 22/05/96--------- £ si 1@1 (2 pages)
31 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
31 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
31 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
31 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 July 1996Return made up to 30/06/96; full list of members (8 pages)
15 July 1996Full group accounts made up to 31 December 1995 (19 pages)
17 April 1996Ad 05/09/95--------- £ si 110000@1=110000 £ ic 2779830/2889830 (2 pages)
26 July 1995Return made up to 25/07/95; no change of members (6 pages)
26 July 1995Full group accounts made up to 31 December 1994 (18 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
14 February 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
5 September 1994Company name changed msl group international LIMITED\certificate issued on 06/09/94 (2 pages)
3 August 1994Return made up to 25/07/94; no change of members (6 pages)
21 July 1994Full group accounts made up to 31 December 1993 (21 pages)
21 August 1993Full group accounts made up to 2 November 1992 (27 pages)
21 August 1993Return made up to 25/07/93; full list of members (5 pages)
17 November 1992Memorandum and Articles of Association (46 pages)
5 November 1992Full accounts made up to 31 December 1991 (14 pages)
17 October 1992Return made up to 25/07/92; no change of members (6 pages)
9 September 1991Return made up to 25/07/91; no change of members (6 pages)
30 August 1991Full accounts made up to 30 September 1990 (12 pages)
16 August 1990Return made up to 25/07/90; full list of members (3 pages)
16 August 1990Full accounts made up to 30 September 1989 (14 pages)
24 January 1990Full accounts made up to 30 September 1988 (12 pages)
24 January 1990Return made up to 10/07/89; full list of members (5 pages)
1 September 1955Incorporation (16 pages)