Company NameMVS Services Limited
Company StatusDissolved
Company Number03225005
CategoryPrivate Limited Company
Incorporation Date15 July 1996(27 years, 10 months ago)
Dissolution Date20 April 2004 (20 years 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 Haydn Paul Chappell
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1996(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address65 Ackender Road
Alton
Hampshire
GU34 1JT
Secretary NameAnthony Pearce Harvey
NationalityBritish
StatusClosed
Appointed15 July 1996(same day as company formation)
RoleChartered Accountant
Correspondence Address2 Eliot Vale
London
SE3 0UU
Director NameCapt Richard Saunders Stenlake
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(same day as company formation)
RoleRetired
Correspondence Address17 Clayton Road
Selsey
Chichester
West Sussex
PO20 9DB
Director NameJohn Holland
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(1 year, 10 months after company formation)
Appointment DurationResigned same day (resigned 14 May 1998)
RoleChartered Accountant
Correspondence Address1 Broom Water
Teddington
Middlesex
TW11 9QJ
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed15 July 1996(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed15 July 1996(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address202 Lambeth Road
London
SE1 7JW
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryPartial Exemption
Accounts Year End31 March

Filing History

20 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
10 May 2002Partial exemption accounts made up to 31 March 2001 (6 pages)
21 September 2001Return made up to 15/07/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 February 2001Full accounts made up to 31 March 2000 (6 pages)
18 September 2000Return made up to 15/07/00; full list of members (6 pages)
18 February 2000Full accounts made up to 31 March 1999 (6 pages)
29 December 1999Return made up to 15/07/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 September 1998Return made up to 15/07/98; full list of members (6 pages)
16 September 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
16 September 1998New director appointed (2 pages)
13 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
10 September 1997Return made up to 15/07/97; full list of members (6 pages)
16 May 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
17 October 1996New director appointed (2 pages)
17 October 1996Registered office changed on 17/10/96 from: aspect house 135/137 city road london EC1V 1JB (1 page)
17 October 1996Secretary resigned (2 pages)
17 October 1996New director appointed (2 pages)
17 October 1996Director resigned (2 pages)
17 October 1996New secretary appointed (2 pages)
15 July 1996Incorporation (16 pages)