Company NameMusleigh Limited
Company StatusDissolved
Company Number03472634
CategoryPrivate Limited Company
Incorporation Date27 November 1997(26 years, 4 months ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSimon James Crawshaw
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1997(1 week, 4 days after company formation)
Appointment Duration4 years, 10 months (closed 08 October 2002)
RoleComputer Consultant
Correspondence Address6 Park View House
Eastbury Road
Watford
Hertfordshire
WD19 4PZ
Secretary NameWilliam Lambert
NationalityBritish
StatusClosed
Appointed27 November 1998(1 year after company formation)
Appointment Duration3 years, 10 months (closed 08 October 2002)
RoleCompany Director
Correspondence Address2 Monarchs Court
Benson
Wallingford
Oxfordshire
OX10 6SJ
Secretary NameTimothy Mark Bingle
NationalityBritish
StatusResigned
Appointed08 December 1997(1 week, 4 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 November 1998)
RoleCompany Director
Correspondence Address57 London Road
High Wycombe
Buckinghamshire
HP11 1BS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 November 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address27 Chalk Hill
Watford
WD1 4BL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardOxhey
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,642
Cash£18,618
Current Liabilities£13,896

Accounts

Latest Accounts30 November 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

8 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2002First Gazette notice for compulsory strike-off (1 page)
8 December 2000Return made up to 27/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 1999Return made up to 27/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
25 March 1999Return made up to 27/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 1999New secretary appointed (2 pages)
25 February 1999Secretary resigned (1 page)
25 February 1999Registered office changed on 25/02/99 from: c/o seymour taylor & co 57 london road high wycombe buckinghamshire HP11 1BS (1 page)
5 January 1998New secretary appointed (2 pages)
5 January 1998Director resigned (1 page)
5 January 1998Secretary resigned (1 page)
5 January 1998New director appointed (2 pages)
18 December 1997Registered office changed on 18/12/97 from: 6/8 underwood street london N1 7JQ (1 page)
27 November 1997Incorporation (20 pages)