Company NameMFS Group Limited
Company StatusDissolved
Company Number01046712
CategoryPrivate Limited Company
Incorporation Date20 March 1972(52 years, 1 month ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)
Previous NamesCastle House (Linslade) Finance Co. Limited and Microfilm Systems Limited

Business Activity

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

Directors

Director NameMr Cecil Jenkin Ferguson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(39 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueens House 8-9 Queen Street
London
EC4N 1SP
Director NameMr Richard Mark Lea Jones
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(39 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueens House 8-9 Queen Street
London
EC4N 1SP
Secretary NameMr Richard Mark Lea Jones
StatusClosed
Appointed30 September 2011(39 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 26 January 2016)
RoleCompany Director
Correspondence AddressQueens House 8-9 Queen Street
London
EC4N 1SP
Director NameMr Peter John Dunkerley
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(20 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Gables Road
Church Crookham
Fleet
Hampshire
GU52 6QY
Director NameMr Stephen Harris
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(20 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 July 1996)
RoleSales Manager
Correspondence Address136 Sutherland Grove
Bletchley
Milton Keynes
Buckinghamshire
MK3 7NX
Director NameMr Christopher Irvine
Date of BirthMay 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 1992(20 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 July 1996)
RoleCompany Director
Correspondence AddressFurther Pegs 10 The Green
Woughton On The Green
Milton Keynes
Buckinghamshire
MK6 3BE
Director NameMrs Valerie Jane Mary Irvine
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(20 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 July 1996)
RoleCompany Director
Correspondence AddressFurther Pegs 10 The Green
Woughton On The Green
Milton Keynes
Buckinghamshire
MK6 3BE
Secretary NameMr Brian Francis Rolls
NationalityBritish
StatusResigned
Appointed01 August 1992(20 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 July 1996)
RoleCompany Director
Correspondence Address2a Digby Road
Leighton Buzzard
Bedfordshire
LU7 7BX
Secretary NameNicholas John De Cateret Hawker
NationalityBritish
StatusResigned
Appointed08 July 1996(24 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 November 1999)
RoleCompany Director
Correspondence Address34 Northill Road
Cople
Bedfordshire
Secretary NameDavid James Brown
NationalityBritish
StatusResigned
Appointed15 November 1999(27 years, 8 months after company formation)
Appointment Duration11 years (resigned 07 December 2010)
RoleCompany Director
Correspondence Address6 The Mount
Aspley Guise
Milton Keynes
Buckinghamshire
MK17 8EA
Director NameMr Tomas Gronager
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed31 December 2010(38 years, 9 months after company formation)
Appointment Duration2 years (resigned 22 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueens House 8-9 Queen Street
London
EC4N 1SP
Director NameDidata Limited (Corporation)
StatusResigned
Appointed08 July 1996(24 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 30 September 2011)
Correspondence AddressUnit 2 Campfield Road
Shoeburyness
Southend-On-Sea
Essex
SS3 9FL

Location

Registered AddressQueens House
8-9 Queen Street
London
EC4N 1SP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

8.1k at £1Didata LTD
81.00%
Ordinary
1.9k at £1Didata LTD
19.00%
Preference

Financials

Year2014
Net Worth£309,473
Cash£497

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
30 September 2015Application to strike the company off the register (3 pages)
30 September 2015Application to strike the company off the register (3 pages)
3 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 August 2015Change of share class name or designation (2 pages)
3 August 2015Particulars of variation of rights attached to shares (2 pages)
3 August 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 August 2015Statement of company's objects (2 pages)
3 August 2015Statement of company's objects (2 pages)
3 August 2015Change of share class name or designation (2 pages)
3 August 2015Particulars of variation of rights attached to shares (2 pages)
28 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 July 2015Solvency Statement dated 21/07/15 (1 page)
28 July 2015Statement of capital on 28 July 2015
  • GBP 1
(4 pages)
28 July 2015Solvency Statement dated 21/07/15 (1 page)
28 July 2015Statement by Directors (1 page)
28 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 July 2015Statement of capital on 28 July 2015
  • GBP 1
(4 pages)
28 July 2015Statement by Directors (1 page)
20 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10,000
(5 pages)
20 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10,000
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 10,000
(5 pages)
12 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 10,000
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 August 2013Annual return made up to 15 July 2013 with a full list of shareholders (5 pages)
7 August 2013Annual return made up to 15 July 2013 with a full list of shareholders (5 pages)
5 February 2013Termination of appointment of Tomas Gronager as a director on 22 January 2013 (1 page)
5 February 2013Termination of appointment of Tomas Gronager as a director on 22 January 2013 (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Registered office address changed from Edm House Village Way Bilston West Midlands WV14 0UJ United Kingdom on 20 November 2012 (1 page)
20 November 2012Registered office address changed from Edm House Village Way Bilston West Midlands WV14 0UJ United Kingdom on 20 November 2012 (1 page)
9 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
28 March 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
21 November 2011Appointment of Mr Richard Mark Lea Jones as a secretary on 30 September 2011 (1 page)
21 November 2011Appointment of Mr Richard Mark Lea Jones as a secretary on 30 September 2011 (1 page)
20 November 2011Registered office address changed from Unit 2 Campfield Road Shoeburyness Southend-on-Sea Essex SS3 9FL England on 20 November 2011 (1 page)
20 November 2011Registered office address changed from Unit 2 Campfield Road Shoeburyness Southend-on-Sea Essex SS3 9FL England on 20 November 2011 (1 page)
15 November 2011Appointment of Mr Cecil Jenkins Ferguson as a director on 30 September 2011 (2 pages)
15 November 2011Appointment of Mr Cecil Jenkins Ferguson as a director on 30 September 2011 (2 pages)
15 November 2011Appointment of Mr Richard Mark Lea Jones as a director on 30 September 2011 (2 pages)
15 November 2011Termination of appointment of Didata Limited as a director on 30 September 2011 (1 page)
15 November 2011Appointment of Mr Richard Mark Lea Jones as a director on 30 September 2011 (2 pages)
15 November 2011Termination of appointment of Didata Limited as a director on 30 September 2011 (1 page)
27 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
13 July 2011Compulsory strike-off action has been discontinued (1 page)
13 July 2011Compulsory strike-off action has been discontinued (1 page)
12 July 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
12 July 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
21 February 2011Director's details changed for Didata Limited on 1 January 2011 (2 pages)
21 February 2011Registered office address changed from Ground Floor Talon House Presley Way, Crownhill Milton Keynes Buckinghamshire MK8 0ES on 21 February 2011 (1 page)
21 February 2011Director's details changed for Didata Limited on 1 January 2011 (2 pages)
21 February 2011Registered office address changed from Ground Floor Talon House Presley Way, Crownhill Milton Keynes Buckinghamshire MK8 0ES on 21 February 2011 (1 page)
21 February 2011Director's details changed for Didata Limited on 1 January 2011 (2 pages)
2 February 2011Appointment of Mr Tomas Gronager as a director (2 pages)
2 February 2011Appointment of Mr Tomas Gronager as a director (2 pages)
24 December 2010Termination of appointment of David Brown as a secretary (1 page)
24 December 2010Termination of appointment of David Brown as a secretary (1 page)
19 July 2010Director's details changed for Didata Limited on 15 July 2010 (2 pages)
19 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Didata Limited on 15 July 2010 (2 pages)
19 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
27 August 2009Secretary's change of particulars / david brown / 29/06/2009 (1 page)
27 August 2009Return made up to 15/07/09; full list of members (3 pages)
27 August 2009Return made up to 15/07/09; full list of members (3 pages)
27 August 2009Secretary's change of particulars / david brown / 29/06/2009 (1 page)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
27 August 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
27 August 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
28 July 2008Registered office changed on 28/07/2008 from first floor, talon house presley way, crownhill milton keynes buckinghamshire MK8 0ES (1 page)
28 July 2008Return made up to 15/07/08; full list of members (3 pages)
28 July 2008Registered office changed on 28/07/2008 from first floor, talon house presley way, crownhill milton keynes buckinghamshire MK8 0ES (1 page)
28 July 2008Return made up to 15/07/08; full list of members (3 pages)
28 July 2008Location of register of members (1 page)
28 July 2008Location of register of members (1 page)
25 July 2008Location of debenture register (1 page)
25 July 2008Location of debenture register (1 page)
22 August 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
22 August 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
18 August 2007Return made up to 15/07/07; full list of members (6 pages)
18 August 2007Return made up to 15/07/07; full list of members (6 pages)
11 August 2006Return made up to 15/07/06; full list of members (6 pages)
11 August 2006Return made up to 15/07/06; full list of members (6 pages)
12 July 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
12 July 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
1 August 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
1 August 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
26 July 2005Return made up to 15/07/05; full list of members (6 pages)
26 July 2005Return made up to 15/07/05; full list of members (6 pages)
10 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2004Return made up to 15/07/04; full list of members (6 pages)
9 August 2004Return made up to 15/07/04; full list of members (6 pages)
5 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
16 August 2003Return made up to 15/07/03; full list of members (6 pages)
16 August 2003Return made up to 15/07/03; full list of members (6 pages)
6 May 2003Full accounts made up to 30 June 2002 (8 pages)
6 May 2003Full accounts made up to 30 June 2002 (8 pages)
29 August 2002Return made up to 15/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 August 2002Return made up to 15/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 September 2001Full accounts made up to 30 June 2001 (8 pages)
25 September 2001Full accounts made up to 30 June 2001 (8 pages)
25 July 2001Return made up to 15/07/01; full list of members (6 pages)
25 July 2001Return made up to 15/07/01; full list of members (6 pages)
3 October 2000Full accounts made up to 30 June 2000 (8 pages)
3 October 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
3 October 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
3 October 2000Full accounts made up to 30 June 2000 (8 pages)
31 July 2000Return made up to 15/07/00; full list of members (6 pages)
31 July 2000Return made up to 15/07/00; full list of members (6 pages)
23 November 1999Return made up to 15/07/98; full list of members (6 pages)
23 November 1999Secretary resigned (1 page)
23 November 1999Return made up to 15/07/99; full list of members
  • 363(287) ‐ Registered office changed on 23/11/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 1999New secretary appointed (2 pages)
23 November 1999Return made up to 15/07/98; full list of members (6 pages)
23 November 1999Return made up to 15/07/99; full list of members
  • 363(287) ‐ Registered office changed on 23/11/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 1999New secretary appointed (2 pages)
23 November 1999Secretary resigned (1 page)
22 November 1999Return made up to 15/07/96; full list of members (6 pages)
22 November 1999Return made up to 15/07/97; full list of members (6 pages)
22 November 1999Return made up to 15/07/97; full list of members (6 pages)
22 November 1999Return made up to 15/07/96; full list of members (6 pages)
27 October 1999Full accounts made up to 30 April 1999 (8 pages)
27 October 1999Full accounts made up to 30 April 1999 (8 pages)
13 October 1998Full accounts made up to 30 April 1998 (10 pages)
13 October 1998Full accounts made up to 30 April 1998 (10 pages)
10 February 1998Full accounts made up to 30 April 1997 (15 pages)
10 February 1998Full accounts made up to 30 April 1997 (15 pages)
16 July 1996Memorandum and Articles of Association (5 pages)
16 July 1996Accounting reference date extended from 30/11/96 to 30/04/97 (1 page)
16 July 1996New director appointed (1 page)
16 July 1996Memorandum and Articles of Association (5 pages)
16 July 1996Director resigned (2 pages)
16 July 1996Director resigned (1 page)
16 July 1996Director resigned (1 page)
16 July 1996Director resigned (1 page)
16 July 1996Auditor's resignation (1 page)
16 July 1996Director resigned (2 pages)
16 July 1996New director appointed (1 page)
16 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 July 1996Director resigned (1 page)
16 July 1996Director resigned (1 page)
16 July 1996Director resigned (1 page)
16 July 1996Registered office changed on 16/07/96 from: 6 horwood croft bletchley milton keynes MK1 1HW (1 page)
16 July 1996New secretary appointed (1 page)
16 July 1996New secretary appointed (1 page)
16 July 1996Registered office changed on 16/07/96 from: 6 horwood croft bletchley milton keynes MK1 1HW (1 page)
16 July 1996Accounting reference date extended from 30/11/96 to 30/04/97 (1 page)
16 July 1996Secretary resigned (2 pages)
16 July 1996Secretary resigned (2 pages)
16 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 July 1996Auditor's resignation (1 page)
11 July 1996Declaration of satisfaction of mortgage/charge (1 page)
11 July 1996Declaration of satisfaction of mortgage/charge (1 page)
11 July 1996Declaration of satisfaction of mortgage/charge (1 page)
11 July 1996Declaration of satisfaction of mortgage/charge (1 page)
11 July 1996Declaration of satisfaction of mortgage/charge (1 page)
11 July 1996Declaration of satisfaction of mortgage/charge (1 page)
11 July 1996Declaration of satisfaction of mortgage/charge (1 page)
11 July 1996Declaration of satisfaction of mortgage/charge (1 page)
11 July 1996Declaration of satisfaction of mortgage/charge (1 page)
11 July 1996Declaration of satisfaction of mortgage/charge (1 page)
11 July 1996Declaration of satisfaction of mortgage/charge (1 page)
11 July 1996Declaration of satisfaction of mortgage/charge (1 page)
11 July 1996Declaration of satisfaction of mortgage/charge (1 page)
11 July 1996Declaration of satisfaction of mortgage/charge (1 page)
11 July 1996Declaration of satisfaction of mortgage/charge (1 page)
11 July 1996Declaration of satisfaction of mortgage/charge (1 page)
11 July 1996Declaration of satisfaction of mortgage/charge (1 page)
11 July 1996Declaration of satisfaction of mortgage/charge (1 page)
15 May 1996Full group accounts made up to 30 November 1995 (23 pages)
15 May 1996Full group accounts made up to 30 November 1995 (23 pages)
21 September 1995Full group accounts made up to 30 November 1994 (23 pages)
21 September 1995Full group accounts made up to 30 November 1994 (23 pages)
12 August 1992Director resigned;new director appointed (2 pages)
12 August 1992Director resigned;new director appointed (2 pages)
16 February 1990New director appointed (2 pages)
16 February 1990New director appointed (2 pages)
4 September 1989Director resigned (2 pages)
4 September 1989Director resigned (2 pages)
23 May 1988Secretary resigned;new secretary appointed (2 pages)
23 May 1988Secretary resigned;new secretary appointed (2 pages)
29 October 1987New director appointed (3 pages)
29 October 1987New director appointed (3 pages)
10 July 1987 (5 pages)
10 July 1987Accounts for a small company made up to 30 November 1986 (5 pages)
22 March 1977Annual return made up to 31/12/76 (4 pages)
22 March 1977Annual return made up to 31/12/76 (4 pages)
28 May 1975Annual return made up to 26/05/75 (4 pages)
28 May 1975Annual return made up to 26/05/75 (4 pages)
20 March 1972Incorporation (17 pages)
20 March 1972Incorporation (17 pages)