Company NameM.S.S. Limited
Company StatusDissolved
Company Number00910689
CategoryPrivate Limited Company
Incorporation Date13 July 1967(56 years, 10 months ago)
Dissolution Date2 December 2003 (20 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMichael Henry David Willis
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1992(24 years, 7 months after company formation)
Appointment Duration11 years, 9 months (closed 02 December 2003)
RoleChartered Architect
Correspondence AddressRydon Lawns
Old Rydon Lane
Exeter
Devon
EX2 7JZ
Secretary NameKenneth John Walker
NationalityBritish
StatusClosed
Appointed01 November 2001(34 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 02 December 2003)
RoleCharity Director
Correspondence Address33 Saint Annes Crescent
Lewes
East Sussex
BN7 1SB
Director NameMr Oliver Ball
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(23 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 November 1993)
RoleRetired
Correspondence AddressMiddle Farm Cottage
Dinder
Wells
Somerset
BA5 3PL
Director NameMr John Thomas Walford
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(23 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 December 1994)
RoleGeneral Secretary Of M S Society
Correspondence Address109 Holland Road
London
W14 8AS
Director NameDerek Brian Wilson
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(23 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 May 1996)
RoleFarmer & Company Director
Correspondence AddressMere House
Weaverham
Northwich
Cheshire
CW8 3PY
Secretary NameMr John Thomas Walford
NationalityBritish
StatusResigned
Appointed14 February 1991(23 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 December 1994)
RoleCompany Director
Correspondence Address109 Holland Road
London
W14 8AS
Secretary NamePeter John Stubbings Cardy
NationalityBritish
StatusResigned
Appointed13 December 1994(27 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 2001)
RoleSecretary
Correspondence Address16 Cumberland Drive
Redbourn
St Albans
Hertfordshire
AL3 7PG

Location

Registered Address372 Edgware Road
London
NW2 6ND
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£4
Cash£4

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
7 July 2003Application for striking-off (1 page)
29 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
7 April 2003Return made up to 14/02/03; full list of members (6 pages)
22 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
19 February 2002Return made up to 14/02/02; full list of members (6 pages)
30 November 2001New secretary appointed (2 pages)
30 November 2001Secretary resigned (1 page)
29 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
27 April 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
19 March 2001Return made up to 14/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 October 2000Registered office changed on 25/10/00 from: 25 effie road london SW6 1EE (1 page)
17 March 2000Return made up to 14/02/00; full list of members (6 pages)
28 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
15 February 1999Return made up to 14/02/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
11 February 1998Return made up to 14/02/98; full list of members (6 pages)
1 February 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
13 March 1997Return made up to 14/02/97; no change of members (4 pages)
5 June 1996Full accounts made up to 31 March 1996 (9 pages)
5 June 1996Full accounts made up to 31 March 1995 (9 pages)
2 June 1996Director resigned (1 page)
11 March 1996Return made up to 14/02/96; no change of members (4 pages)
2 May 1995Return made up to 14/02/95; full list of members (8 pages)