Company NameMSS Health And Safety Limited
Company StatusDissolved
Company Number02050809
CategoryPrivate Limited Company
Incorporation Date29 August 1986(37 years, 8 months ago)
Dissolution Date1 December 2015 (8 years, 5 months ago)
Previous NamesGreenlazer Limited and Data Sound Limited

Business Activity

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

Directors

Director NameVincent Paul Summers
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(5 years, 6 months after company formation)
Appointment Duration18 years, 1 month (resigned 16 April 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGates House
111-113 Fortis Green, Top Floor
London
N2 9HR
Director NameMr Paul Whitebread
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(5 years, 6 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Queens Road
Barnet
Hertfordshire
EN5 4DG
Secretary NameVincent Paul Summers
NationalityBritish
StatusResigned
Appointed14 March 1992(5 years, 6 months after company formation)
Appointment Duration17 years (resigned 30 March 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGates House
111-113 Fortis Green, Top Floor
London
N2 9HR
Director NameMr Andrew James Baylis
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(14 years after company formation)
Appointment Duration9 years, 7 months (resigned 16 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Alverstone Avenue
East Barnet
Barnet
Hertfordshire
EN4 8EB
Secretary NameKirsty Summers
NationalityBritish
StatusResigned
Appointed30 March 2009(22 years, 7 months after company formation)
Appointment Duration1 year (resigned 16 April 2010)
RoleCompany Director
Correspondence Address111-113 Fortis Green
London
N2 9HR
Director NameMr Simon Delaval Beart
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(23 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Ropemaker Street
London
EC2Y 9AW
Director NameMr Piers Leigh Stuart Wilson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(23 years, 7 months after company formation)
Appointment Duration2 years (resigned 09 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Lombard Street
London
EC3V 9BQ
Secretary NameMr Piers Leigh Stuart Wilson
StatusResigned
Appointed16 April 2010(23 years, 7 months after company formation)
Appointment Duration2 years (resigned 09 May 2012)
RoleCompany Director
Correspondence Address31 Lombard Street
London
EC3V 9BQ
Secretary NameMs Allison Jack
StatusResigned
Appointed31 May 2012(25 years, 9 months after company formation)
Appointment Duration6 months (resigned 30 November 2012)
RoleCompany Director
Correspondence Address31 Lombard Street
London
EC3V 9BQ

Contact

Websitewww.ds-healthandsafety.com

Location

Registered AddressOne
Ropemaker Street
London
EC2Y 9AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

10.5k at £1Mss Building Services LTD
78.56%
Ordinary A
750 at £1Mss Building Services LTD
5.61%
Ordinary C
1.8k at £1Mss Building Services LTD
13.09%
Ordinary B
265 at £1Mss Building Services LTD
1.98%
Ordinary D
1000 at £0.1Mss Building Services LTD
0.75%
Preference

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryFull
Accounts Year End29 March

Filing History

1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015Compulsory strike-off action has been suspended (1 page)
12 May 2015Compulsory strike-off action has been suspended (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
18 October 2014Compulsory strike-off action has been suspended (1 page)
18 October 2014Compulsory strike-off action has been suspended (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
26 March 2014Compulsory strike-off action has been suspended (1 page)
26 March 2014Compulsory strike-off action has been suspended (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
18 July 2013Compulsory strike-off action has been suspended (1 page)
18 July 2013Compulsory strike-off action has been suspended (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
22 March 2013Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
22 March 2013Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
10 January 2013Termination of appointment of Simon Beart as a director (1 page)
10 January 2013Termination of appointment of Simon Beart as a director (1 page)
27 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
27 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
6 December 2012Termination of appointment of Allison Jack as a secretary (1 page)
6 December 2012Registered office address changed from C/O Managed Support Services Plc 31 Lombard Street London EC3V 9BQ England on 6 December 2012 (1 page)
6 December 2012Termination of appointment of Allison Jack as a secretary (1 page)
6 December 2012Registered office address changed from C/O Managed Support Services Plc 31 Lombard Street London EC3V 9BQ England on 6 December 2012 (1 page)
6 December 2012Registered office address changed from C/O Managed Support Services Plc 31 Lombard Street London EC3V 9BQ England on 6 December 2012 (1 page)
7 June 2012Appointment of Ms Allison Jack as a secretary (1 page)
7 June 2012Appointment of Ms Allison Jack as a secretary (1 page)
22 May 2012Termination of appointment of Piers Wilson as a secretary (1 page)
22 May 2012Termination of appointment of Piers Wilson as a secretary (1 page)
22 May 2012Termination of appointment of Piers Wilson as a director (1 page)
22 May 2012Termination of appointment of Piers Wilson as a director (1 page)
29 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 13,365
(6 pages)
29 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 13,365
(6 pages)
29 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 13,365
(6 pages)
17 February 2012Full accounts made up to 31 March 2011 (15 pages)
17 February 2012Full accounts made up to 31 March 2011 (15 pages)
31 October 2011Registered office address changed from One Crown Square Woking Surrey GU21 6HR England on 31 October 2011 (1 page)
31 October 2011Registered office address changed from One Crown Square Woking Surrey GU21 6HR England on 31 October 2011 (1 page)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
10 March 2011Register(s) moved to registered office address (1 page)
10 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
10 March 2011Register inspection address has been changed from Leytonstone House Leytonstone London E11 1GA (1 page)
10 March 2011Register inspection address has been changed from Leytonstone House Leytonstone London E11 1GA (1 page)
10 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
10 March 2011Register(s) moved to registered office address (1 page)
3 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 May 2010Auditor's resignation (1 page)
20 May 2010Auditor's resignation (1 page)
19 May 2010Termination of appointment of Andrew Baylis as a director (1 page)
19 May 2010Appointment of Mr Simon Delaval Beart as a director (2 pages)
19 May 2010Appointment of Mr Piers Leigh Stuart Wilson as a director (2 pages)
19 May 2010Appointment of Mr Piers Leigh Stuart Wilson as a secretary (1 page)
19 May 2010Registered office address changed from Gates House 111/113 Fortis Green London N2 9HR on 19 May 2010 (1 page)
19 May 2010Termination of appointment of Kirsty Summers as a secretary (1 page)
19 May 2010Appointment of Mr Piers Leigh Stuart Wilson as a secretary (1 page)
19 May 2010Appointment of Mr Piers Leigh Stuart Wilson as a director (2 pages)
19 May 2010Termination of appointment of Kirsty Summers as a secretary (1 page)
19 May 2010Registered office address changed from Gates House 111/113 Fortis Green London N2 9HR on 19 May 2010 (1 page)
19 May 2010Termination of appointment of Vincent Summers as a director (1 page)
19 May 2010Appointment of Mr Simon Delaval Beart as a director (2 pages)
19 May 2010Termination of appointment of Vincent Summers as a director (1 page)
19 May 2010Termination of appointment of Andrew Baylis as a director (1 page)
7 May 2010Change of name notice (2 pages)
7 May 2010Change of name notice (2 pages)
7 May 2010Company name changed data sound LIMITED\certificate issued on 07/05/10
  • RES15 ‐ Change company name resolution on 2010-04-23
(2 pages)
7 May 2010Company name changed data sound LIMITED\certificate issued on 07/05/10
  • RES15 ‐ Change company name resolution on 2010-04-23
(2 pages)
29 April 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages)
29 April 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages)
20 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (7 pages)
24 March 2010Director's details changed for Vincent Paul Summers on 2 March 2010 (2 pages)
24 March 2010Director's details changed for Andrew James Baylis on 2 March 2010 (2 pages)
24 March 2010Director's details changed for Andrew James Baylis on 2 March 2010 (2 pages)
24 March 2010Director's details changed for Andrew James Baylis on 2 March 2010 (2 pages)
24 March 2010Director's details changed for Vincent Paul Summers on 2 March 2010 (2 pages)
24 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (7 pages)
24 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (7 pages)
24 March 2010Director's details changed for Vincent Paul Summers on 2 March 2010 (2 pages)
11 March 2010Full accounts made up to 30 September 2009 (16 pages)
11 March 2010Full accounts made up to 30 September 2009 (16 pages)
4 November 2009Register(s) moved to registered inspection location (2 pages)
4 November 2009Register(s) moved to registered inspection location (2 pages)
4 November 2009Register inspection address has been changed (2 pages)
4 November 2009Register inspection address has been changed (2 pages)
30 April 2009Return made up to 03/03/09; full list of members (5 pages)
30 April 2009Return made up to 03/03/09; full list of members (5 pages)
20 April 2009Appointment terminated secretary vincent summers (1 page)
20 April 2009Secretary appointed kirsty summers (3 pages)
20 April 2009Secretary appointed kirsty summers (3 pages)
20 April 2009Appointment terminated secretary vincent summers (1 page)
16 March 2009Full accounts made up to 30 September 2008 (15 pages)
16 March 2009Full accounts made up to 30 September 2008 (15 pages)
18 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
18 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
1 September 2008Return made up to 03/03/08; no change of members (7 pages)
1 September 2008Return made up to 03/03/08; no change of members (7 pages)
18 April 2008Full accounts made up to 30 September 2007 (15 pages)
18 April 2008Full accounts made up to 30 September 2007 (15 pages)
10 January 2008Resolutions
  • RES13 ‐ Re:dividend 01/01/08
(1 page)
10 January 2008Resolutions
  • RES13 ‐ Re:dividend 01/01/08
(1 page)
10 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 June 2007Return made up to 03/03/07; full list of members; amend (10 pages)
5 June 2007Return made up to 03/03/07; full list of members; amend (10 pages)
4 April 2007Full accounts made up to 30 September 2006 (15 pages)
4 April 2007Full accounts made up to 30 September 2006 (15 pages)
28 March 2007Return made up to 03/03/07; full list of members (4 pages)
28 March 2007Secretary's particulars changed;director's particulars changed (1 page)
28 March 2007Secretary's particulars changed;director's particulars changed (1 page)
28 March 2007Return made up to 03/03/07; full list of members (4 pages)
15 February 2007Amended full accounts made up to 30 September 2004 (12 pages)
15 February 2007Amended full accounts made up to 30 September 2005 (12 pages)
15 February 2007Amended full accounts made up to 30 September 2004 (12 pages)
15 February 2007Amended full accounts made up to 30 September 2005 (12 pages)
16 May 2006Particulars of contract relating to shares (3 pages)
16 May 2006Return made up to 03/03/06; full list of members (10 pages)
16 May 2006Resolutions
  • RES13 ‐ Sub div shares 05/01/06
(1 page)
16 May 2006Particulars of contract relating to shares (3 pages)
16 May 2006Resolutions
  • RES13 ‐ Sub div shares 05/01/06
(1 page)
16 May 2006Return made up to 03/03/06; full list of members (10 pages)
20 April 2006S-div 10/01/06 (1 page)
20 April 2006S-div 10/01/06 (1 page)
20 April 2006Ad 10/01/06--------- £ si [email protected]=100 £ ic 13265/13365 (2 pages)
20 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
20 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
20 April 2006Resolutions
  • RES14 ‐ Paying 1000 pref 0.10 s 10/01/06
(1 page)
20 April 2006Ad 10/01/06--------- £ si [email protected]=100 £ ic 13265/13365 (2 pages)
20 April 2006Resolutions
  • RES14 ‐ Paying 1000 pref 0.10 s 10/01/06
(1 page)
6 February 2006Accounts for a small company made up to 30 September 2005 (6 pages)
6 February 2006Accounts for a small company made up to 30 September 2005 (6 pages)
26 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
26 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
19 March 2005Return made up to 03/03/05; full list of members (3 pages)
19 March 2005Return made up to 03/03/05; full list of members (3 pages)
14 March 2005Declaration of satisfaction of mortgage/charge (1 page)
14 March 2005Declaration of satisfaction of mortgage/charge (1 page)
14 March 2005Declaration of satisfaction of mortgage/charge (1 page)
14 March 2005Declaration of satisfaction of mortgage/charge (1 page)
8 March 2005Declaration of satisfaction of mortgage/charge (1 page)
8 March 2005Declaration of satisfaction of mortgage/charge (1 page)
8 September 2004Particulars of mortgage/charge (3 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
5 July 2004Full accounts made up to 30 September 2003 (11 pages)
5 July 2004Full accounts made up to 30 September 2003 (11 pages)
7 April 2004Return made up to 03/03/04; full list of members (8 pages)
7 April 2004Return made up to 03/03/04; full list of members (8 pages)
21 October 2003Auditor's resignation (1 page)
21 October 2003Auditor's resignation (1 page)
29 June 2003Full accounts made up to 30 September 2002 (11 pages)
29 June 2003Full accounts made up to 30 September 2002 (11 pages)
27 May 2003Return made up to 03/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 May 2003Return made up to 03/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
6 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
16 May 2002Return made up to 03/03/02; full list of members (7 pages)
16 May 2002Director's particulars changed (1 page)
16 May 2002Return made up to 03/03/02; full list of members (7 pages)
16 May 2002Director's particulars changed (1 page)
16 May 2002Ad 01/10/01--------- £ si 265@1=265 £ ic 13000/13265 (2 pages)
16 May 2002Ad 01/10/01--------- £ si 265@1=265 £ ic 13000/13265 (2 pages)
25 February 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
25 February 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
2 May 2001Return made up to 03/03/01; full list of members (7 pages)
2 May 2001Return made up to 03/03/01; full list of members (7 pages)
29 March 2001Particulars of mortgage/charge (5 pages)
29 March 2001Particulars of mortgage/charge (5 pages)
16 March 2001Ad 09/03/01--------- £ si 3000@1=3000 £ ic 10000/13000 (2 pages)
16 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 March 2001Full accounts made up to 30 September 2000 (12 pages)
16 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 March 2001Ad 09/03/01--------- £ si 3000@1=3000 £ ic 10000/13000 (2 pages)
16 March 2001Full accounts made up to 30 September 2000 (12 pages)
16 March 2001£ nc 10000/100000 09/03/01 (2 pages)
16 March 2001£ nc 10000/100000 09/03/01 (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
21 July 2000Full accounts made up to 30 September 1999 (11 pages)
21 July 2000Full accounts made up to 30 September 1999 (11 pages)
20 March 2000Return made up to 03/03/00; full list of members (6 pages)
20 March 2000Return made up to 03/03/00; full list of members (6 pages)
4 October 1999Return made up to 03/03/99; full list of members (6 pages)
4 October 1999Return made up to 03/03/99; full list of members (6 pages)
1 August 1999Full accounts made up to 30 September 1998 (11 pages)
1 August 1999Full accounts made up to 30 September 1998 (11 pages)
24 June 1998Full accounts made up to 30 September 1997 (14 pages)
24 June 1998Full accounts made up to 30 September 1997 (14 pages)
20 March 1998Return made up to 03/03/98; no change of members (4 pages)
20 March 1998Return made up to 03/03/98; no change of members (4 pages)
4 August 1997Full accounts made up to 30 September 1996 (14 pages)
4 August 1997Full accounts made up to 30 September 1996 (14 pages)
12 March 1997Return made up to 03/03/97; no change of members (4 pages)
12 March 1997Return made up to 03/03/97; no change of members (4 pages)
21 August 1996Return made up to 14/03/96; full list of members (6 pages)
21 August 1996Return made up to 14/03/96; full list of members (6 pages)
5 February 1996Full accounts made up to 30 September 1995 (14 pages)
5 February 1996Full accounts made up to 30 September 1995 (14 pages)
9 October 1995Return made up to 14/03/95; no change of members (4 pages)
9 October 1995Return made up to 14/03/95; no change of members (4 pages)
6 June 1995Accounts for a small company made up to 30 September 1994 (13 pages)
6 June 1995Accounts for a small company made up to 30 September 1994 (13 pages)
6 May 1994Full accounts made up to 30 September 1993 (12 pages)
6 May 1994Full accounts made up to 30 September 1993 (12 pages)
2 August 1993Full accounts made up to 30 September 1992 (13 pages)
2 August 1993Full accounts made up to 30 September 1992 (13 pages)
11 December 1991Full accounts made up to 31 March 1991 (13 pages)
11 December 1991Full accounts made up to 31 March 1991 (13 pages)
8 March 1991Full accounts made up to 31 March 1990 (13 pages)
8 March 1991Full accounts made up to 31 March 1990 (13 pages)
18 July 1990Full accounts made up to 31 March 1989 (12 pages)
18 July 1990Full accounts made up to 31 March 1989 (12 pages)
16 August 1988Full accounts made up to 31 March 1987 (12 pages)
16 August 1988Full accounts made up to 31 March 1987 (12 pages)
25 November 1987Wd 04/11/87 ad 14/08/87--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
25 November 1987Wd 04/11/87 ad 14/08/87--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
6 November 1987Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
6 November 1987Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
11 December 1986Memorandum and Articles of Association (12 pages)
11 December 1986Gazettable document (11 pages)
11 December 1986Memorandum and Articles of Association (12 pages)
11 December 1986Gazettable document (11 pages)
8 December 1986Company name changed greenlazer LIMITED\certificate issued on 08/12/86 (2 pages)
8 December 1986Company name changed greenlazer LIMITED\certificate issued on 08/12/86 (2 pages)
29 August 1986Incorporation (15 pages)
29 August 1986Certificate of Incorporation (1 page)
29 August 1986Incorporation (15 pages)
29 August 1986Certificate of Incorporation (1 page)