Company NameMHS Limited
Company StatusDissolved
Company Number02217693
CategoryPrivate Limited Company
Incorporation Date4 February 1988(36 years, 3 months ago)
Dissolution Date6 July 2010 (13 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael Henry Sidgwick
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(3 years, 12 months after company formation)
Appointment Duration18 years, 5 months (closed 06 July 2010)
RoleEngineer
Correspondence Address3 Mangrove Cottages
Warley Street Warley
Brentwood
Essex
CM12 3JZ
Secretary NameSharon Roberta Burton
NationalityBritish
StatusClosed
Appointed20 December 2002(14 years, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 06 July 2010)
RoleCompany Director
Correspondence Address58 Woodhall Road
Chelmsford
Essex
CM1 4AD
Director NameJacqueline Beverley Sidgwick
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years, 12 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 December 2002)
RoleTypist
Correspondence Address192 Noak Hill Road
Billericay
Essex
Cm12
Secretary NameJacqueline Beverley Sidgwick
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years, 12 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 December 2002)
RoleCompany Director
Correspondence Address192 Noak Hill Road
Billericay
Essex
Cm12

Location

Registered AddressSterling House
Langston Road
Loughton
Essex
IG10 3FA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,884
Cash£1,311
Current Liabilities£6,427

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
10 March 2010Application to strike the company off the register (3 pages)
10 March 2010Application to strike the company off the register (3 pages)
11 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
11 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
17 February 2009Return made up to 31/01/09; full list of members (3 pages)
17 February 2009Return made up to 31/01/09; full list of members (3 pages)
24 November 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
24 November 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
25 February 2008Return made up to 31/01/08; full list of members (3 pages)
25 February 2008Return made up to 31/01/08; full list of members (3 pages)
17 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
17 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
17 February 2007Return made up to 31/01/07; full list of members (6 pages)
17 February 2007Return made up to 31/01/07; full list of members (6 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
1 March 2006Return made up to 31/01/06; full list of members (6 pages)
1 March 2006Return made up to 31/01/06; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
7 April 2005Registered office changed on 07/04/05 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page)
7 April 2005Registered office changed on 07/04/05 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page)
7 February 2005Return made up to 31/01/05; full list of members (6 pages)
7 February 2005Return made up to 31/01/05; full list of members (6 pages)
22 December 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
22 December 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
8 February 2004Return made up to 31/01/04; full list of members (6 pages)
8 February 2004Return made up to 31/01/04; full list of members (6 pages)
11 November 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
11 November 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
18 February 2003Return made up to 31/01/03; full list of members (6 pages)
18 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2003£ ic 1000/501 20/12/02 £ sr 499@1=499 (1 page)
9 January 2003£ ic 1000/501 20/12/02 £ sr 499@1=499 (1 page)
7 January 2003New secretary appointed (2 pages)
7 January 2003Secretary resigned;director resigned (1 page)
7 January 2003New secretary appointed (2 pages)
7 January 2003Secretary resigned;director resigned (1 page)
24 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
24 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
6 February 2002Return made up to 31/01/02; full list of members (6 pages)
6 February 2002Return made up to 31/01/02; full list of members (6 pages)
11 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
11 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
29 March 2001Return made up to 31/01/01; full list of members (6 pages)
29 March 2001Return made up to 31/01/01; full list of members (6 pages)
22 December 2000Accounts for a small company made up to 28 February 2000 (6 pages)
22 December 2000Accounts for a small company made up to 28 February 2000 (6 pages)
10 March 2000Return made up to 31/01/00; full list of members (6 pages)
10 March 2000Return made up to 31/01/00; full list of members (6 pages)
23 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
23 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
21 May 1999Return made up to 31/01/99; no change of members (4 pages)
21 May 1999Return made up to 31/01/99; no change of members (4 pages)
16 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
16 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
18 February 1998Return made up to 31/01/98; full list of members (6 pages)
18 February 1998Return made up to 31/01/98; full list of members (6 pages)
6 January 1998Accounts for a small company made up to 28 February 1997 (7 pages)
6 January 1998Accounts for a small company made up to 28 February 1997 (7 pages)
28 February 1997Return made up to 31/01/97; no change of members (4 pages)
28 February 1997Accounts for a small company made up to 28 February 1996 (8 pages)
28 February 1997Accounts for a small company made up to 28 February 1996 (8 pages)
28 February 1997Return made up to 31/01/97; no change of members (4 pages)
17 February 1996Return made up to 31/01/96; no change of members (4 pages)
17 February 1996Return made up to 31/01/96; no change of members (4 pages)
23 January 1996Accounts for a small company made up to 28 February 1995 (5 pages)
23 January 1996Accounts for a small company made up to 28 February 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)