Company NameMSL International Limited
Company StatusDissolved
Company Number02858399
CategoryPrivate Limited Company
Incorporation Date30 September 1993(30 years, 7 months ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
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(3 years, 5 months after company formation)
Appointment Duration8 years, 6 months (closed 06 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(3 years, 5 months after company formation)
Appointment Duration8 years, 5 months (closed 06 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(9 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 06 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(11 years, 4 months after company formation)
Appointment Duration7 months, 1 week (closed 06 September 2005)
RoleCompany Director
Correspondence AddressFlat 3
112 Tabernacle Street
London
EC2A 4LE
Director NameMs Joan Anne Blakeley
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(same day as company formation)
RoleSecretary
Correspondence Address4 Tower Rise
Richmond
Surrey
TW9 2TS
Secretary NameMs Joan Anne Blakeley
NationalityBritish
StatusResigned
Appointed30 September 1993(same day as company formation)
RoleSecretary
Correspondence Address4 Tower Rise
Richmond
Surrey
TW9 2TS
Director NameGhassan Elias Yazigi
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(2 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 15 July 1994)
RoleManagement Consultant
Correspondence AddressMonnington Fir Toll Road
Mayfield
East Sussex
TN20 6NF
Director NameBrian Guy Woodrow
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(2 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 14 February 1994)
RoleManagement Consultant
Correspondence Address55 Bushmead Avenue
Bedford
Bedfordshire
MK40 3QW
Director NamePeter Anthony Sandham
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(2 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 1997)
RoleManagement Consultant
Correspondence Address45 Wandsworth Common West Side
London
SW18 2EE
Director NameMr Herbert Henry Maxwell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(2 months, 1 week after company formation)
Appointment Duration4 years (resigned 31 December 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Gunterstone Road
London
W14 0BU
Director NameDavid Mather
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(2 months, 1 week after company formation)
Appointment Duration4 years (resigned 31 December 1997)
RoleManagement Consultant
Correspondence Address27 Tudor Road
Ainsdale
Southport
Merseyside
PR8 2RY
Director NameIan Robert Lloyd
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 22 August 1995)
RoleManagement Consultant
Correspondence Address43 Randolph Avenue
London
W9 1BQ
Director NameMr Anthony Leslie Brown
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 31 December 1994)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressGreystones Stables Lane
Boston Spa
Wetherby
West Yorkshire
LS23 6BX
Director NameMr Frederick Bernard Doyle
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 December 1997)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address38a West Road
Bromsgrove
Worcestershire
B60 2NQ
Director NameMr Garry Long
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1995(1 year, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 November 1997)
RoleManagement Consultant
Correspondence AddressMalt House Farm Lower Road
Stoke Mandeville
Aylesbury
Buckinghamshire
HP22 5UX
Director NameMr Garry Long
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1995(1 year, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 November 1997)
RoleManagement Consultant
Correspondence AddressMalt House Farm Lower Road
Stoke Mandeville
Aylesbury
Buckinghamshire
HP22 5UX
Director NameIan Cameron Robertson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 May 1997)
RoleCompany Director
Correspondence Address12 Albert Road
Wokingham
Berkshire
RG11 2AL
Director NameThomas Gerald Collison
Date of BirthAugust 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1997(3 years, 5 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(3 years, 8 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(4 years, 3 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(4 years, 3 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(8 years 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

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
8 April 2005Application for striking-off (1 page)
5 February 2005New secretary appointed (2 pages)
5 February 2005Secretary resigned (1 page)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
16 July 2004Return made up to 30/06/04; full list of members (7 pages)
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 (4 pages)
5 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003Director resigned (1 page)
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 (10 pages)
5 August 1998Return made up to 30/06/98; full list of members (11 pages)
3 August 1998Secretary resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
31 July 1998New director appointed (2 pages)
30 July 1998New secretary appointed (2 pages)
30 July 1998Registered office changed on 30/07/98 from: finsgate 5 cranwood street london EC1V 9EE (1 page)
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 accounts made up to 31 December 1996 (11 pages)
21 October 1997Return made up to 30/06/97; full list of members (12 pages)
20 October 1997New secretary appointed (2 pages)
20 October 1997Secretary's particulars changed;director's particulars changed (1 page)
19 September 1997Particulars of mortgage/charge (3 pages)
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)
14 March 1997Registered office changed on 14/03/97 from: 32 aybrook street london W1M 3JL (1 page)
14 March 1997New director appointed (3 pages)
16 July 1996Return made up to 30/06/96; no change of members (6 pages)
15 July 1996Full accounts made up to 31 December 1995 (11 pages)
7 August 1995New director appointed (2 pages)
11 July 1995Full accounts made up to 31 December 1994 (11 pages)
17 March 1995New director appointed (2 pages)
30 September 1993Incorporation (14 pages)