Company NameMSS Interiors Limited
Company StatusDissolved
Company Number03738194
CategoryPrivate Limited Company
Incorporation Date23 March 1999(25 years, 1 month ago)
Dissolution Date5 November 2013 (10 years, 5 months ago)
Previous NameClassic Interiors Contractors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMark Brown
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(1 day after company formation)
Appointment Duration8 years, 1 month (resigned 01 May 2007)
RoleCompany Director
Correspondence Address46 Fawkham Avenue
New Barn
Kent
DA3 7HS
Secretary NameDorothy Brown
NationalityBritish
StatusResigned
Appointed24 March 1999(1 day after company formation)
Appointment Duration7 years (resigned 19 April 2006)
RoleCompany Director
Correspondence AddressC/O 15 The Drove Way
Gravesend
Kent
DA13 9JY
Director NameLee Barnacle
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(3 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 May 2007)
RoleCompany Director
Correspondence Address162 Valley Drive
Gravesend
Kent
DA12 5SH
Director NameRobert Lewis Vinicombe
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(3 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 May 2007)
RoleCompany Director
Correspondence Address34 Spencer Gardens
Rochford
Essex
SS4 1TJ
Secretary NameDiane Brown
NationalityBritish
StatusResigned
Appointed19 April 2006(7 years after company formation)
Appointment Duration1 year (resigned 01 May 2007)
RoleCompany Director
Correspondence Address46 Fawkham Avenue
New Barn
Nr Gravesend
Kent
DA3 7HS
Director NameMr David Edward Levis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(8 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Abbey Court
Poynton
Stockport
Cheshire
SK12 1WW
Director NamePeter Mark Worthington
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(8 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 November 2007)
RoleCompany Director
Correspondence Address12 London Road North
Poynton
Cheshire
SK12 1QZ
Secretary NamePeter Mark Worthington
NationalityBritish
StatusResigned
Appointed01 May 2007(8 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 November 2007)
RoleCompany Director
Correspondence Address12 London Road North
Poynton
Cheshire
SK12 1QZ
Director NameMr Simon Delaval Beart
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(8 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 January 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Ropemaker Street
London
EC2Y 9AW
Director NameMr Thomas William Good
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(8 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 July 2008)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House
Hatton Hill
Windlesham
Surrey
GU20 6AD
Secretary NameMr Thomas William Good
NationalityBritish
StatusResigned
Appointed21 November 2007(8 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 July 2008)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House
Hatton Hill
Windlesham
Surrey
GU20 6AD
Director NameMr Piers Leigh Stuart Wilson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(9 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Lombard Street
London
EC3V 9BQ
Secretary NameMr Piers Leigh Stuart Wilson
NationalityBritish
StatusResigned
Appointed30 July 2008(9 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Lombard Street
London
EC3V 9BQ
Secretary NameAllison Jack
StatusResigned
Appointed01 June 2012(13 years, 2 months after company formation)
Appointment Duration6 months (resigned 30 November 2012)
RoleCompany Director
Correspondence AddressOne Ropemaker Street
London
EC2Y 9AW
Director NameWRF International Limited (Corporation)
StatusResigned
Appointed23 March 1999(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed23 March 1999(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Location

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

Shareholders

52 at £1Mss Building Services LTD
52.00%
Ordinary A
48 at £1Mss Building Services LTD
48.00%
Ordinary B

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

5 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
25 April 2013Auditor's resignation (1 page)
25 April 2013Auditor's resignation (1 page)
10 January 2013Termination of appointment of Simon Beart as a director (1 page)
10 January 2013Termination of appointment of Simon Delaval Beart as a director on 10 January 2013 (1 page)
6 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
6 December 2012Termination of appointment of Allison Jack as a secretary on 30 November 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)
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 2012Previous accounting period extended from 31 March 2012 to 30 September 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)
13 June 2012Appointment of Allison Jack as a secretary (1 page)
13 June 2012Appointment of Allison Jack as a secretary on 1 June 2012 (1 page)
22 May 2012Termination of appointment of Piers Leigh Stuart Wilson as a secretary on 9 May 2012 (1 page)
22 May 2012Termination of appointment of Piers Leigh Stuart Wilson as a director on 9 May 2012 (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 secretary (1 page)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (6 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (6 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
29 March 2012Secretary's details changed for Mr Piers Leigh Stuart Wilson on 1 February 2012 (1 page)
29 March 2012Annual return made up to 23 March 2012 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 100
(4 pages)
29 March 2012Secretary's details changed for Mr Piers Leigh Stuart Wilson on 1 February 2012 (1 page)
29 March 2012Secretary's details changed for Mr Piers Leigh Stuart Wilson on 1 February 2012 (1 page)
29 March 2012Annual return made up to 23 March 2012 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 100
(4 pages)
2 January 2012Full accounts made up to 31 March 2011 (14 pages)
2 January 2012Full accounts made up to 31 March 2011 (14 pages)
31 October 2011Registered office address changed from One Crown Square Church Street East Woking Surrey GU21 6HR on 31 October 2011 (1 page)
31 October 2011Registered office address changed from One Crown Square Church Street East Woking Surrey GU21 6HR on 31 October 2011 (1 page)
25 March 2011Secretary's details changed for Mr Piers Leigh Stuart Wilson on 1 February 2011 (2 pages)
25 March 2011Secretary's details changed for Mr Piers Leigh Stuart Wilson on 1 February 2011 (2 pages)
25 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
25 March 2011Secretary's details changed for Mr Piers Leigh Stuart Wilson on 1 February 2011 (2 pages)
24 March 2011Director's details changed for Mr Simon Delaval Beart on 1 February 2011 (2 pages)
24 March 2011Director's details changed for Mr Simon Delaval Beart on 1 February 2011 (2 pages)
24 March 2011Director's details changed for Mr Simon Delaval Beart on 1 February 2011 (2 pages)
4 January 2011Full accounts made up to 31 March 2010 (15 pages)
4 January 2011Full accounts made up to 31 March 2010 (15 pages)
17 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
13 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
22 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (2 pages)
8 April 2010Secretary's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (1 page)
8 April 2010Secretary's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (1 page)
8 April 2010Secretary's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (1 page)
8 April 2010Secretary's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (1 page)
8 April 2010Secretary's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (1 page)
8 April 2010Secretary's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (1 page)
21 October 2009Full accounts made up to 31 March 2009 (14 pages)
21 October 2009Full accounts made up to 31 March 2009 (14 pages)
2 September 2009Director and Secretary's Change of Particulars / piers wilson / 27/08/2009 / HouseName/Number was: 19, now: 92; Street was: portmore park road, now: hotham road; Post Town was: weybridge, now: london; Region was: surrey, now: london; Post Code was: KT13 8ET, now: SW15 1QP (1 page)
2 September 2009Director and secretary's change of particulars / piers wilson / 27/08/2009 (1 page)
22 May 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
15 April 2009Return made up to 23/03/09; full list of members (4 pages)
15 April 2009Return made up to 23/03/09; full list of members (4 pages)
27 March 2009Company name changed classic interiors contractors LIMITED\certificate issued on 30/03/09 (2 pages)
27 March 2009Company name changed classic interiors contractors LIMITED\certificate issued on 30/03/09 (2 pages)
29 September 2008Full accounts made up to 31 March 2008 (17 pages)
29 September 2008Full accounts made up to 31 March 2008 (17 pages)
4 August 2008Secretary appointed piers leigh stuart wilson (2 pages)
4 August 2008Appointment terminated director and secretary thomas good (1 page)
4 August 2008Secretary appointed piers leigh stuart wilson (2 pages)
4 August 2008Appointment Terminated Director and Secretary thomas good (1 page)
15 July 2008Director appointed piers leigh stuart wilson (2 pages)
15 July 2008Director appointed piers leigh stuart wilson (2 pages)
21 May 2008Full accounts made up to 30 September 2007 (17 pages)
21 May 2008Full accounts made up to 30 September 2007 (17 pages)
23 April 2008Return made up to 23/03/08; full list of members (5 pages)
23 April 2008Return made up to 23/03/08; full list of members (5 pages)
21 April 2008Registered office changed on 21/04/2008 from barons court manchester road wilmslow cheshire SK9 1BQ (1 page)
21 April 2008Registered office changed on 21/04/2008 from barons court manchester road wilmslow cheshire SK9 1BQ (1 page)
15 January 2008Secretary resigned;director resigned (1 page)
15 January 2008Secretary resigned;director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008New director appointed (2 pages)
15 January 2008New secretary appointed;new director appointed (2 pages)
15 January 2008New secretary appointed;new director appointed (2 pages)
15 January 2008Director resigned (1 page)
15 January 2008New director appointed (2 pages)
21 December 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
21 December 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
19 June 2007Declaration of satisfaction of mortgage/charge (1 page)
19 June 2007Declaration of satisfaction of mortgage/charge (1 page)
6 June 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
6 June 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
22 May 2007Return made up to 23/03/07; full list of members (7 pages)
22 May 2007Return made up to 23/03/07; full list of members (7 pages)
18 May 2007Director resigned (1 page)
18 May 2007New director appointed (2 pages)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007New secretary appointed;new director appointed (2 pages)
18 May 2007Director resigned (1 page)
18 May 2007Secretary resigned (1 page)
18 May 2007New secretary appointed;new director appointed (2 pages)
18 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 May 2007Secretary resigned (1 page)
18 May 2007Registered office changed on 18/05/07 from: 8 overcliffe gravesend kent DA11 0HJ (1 page)
18 May 2007Registered office changed on 18/05/07 from: 8 overcliffe gravesend kent DA11 0HJ (1 page)
18 May 2007New director appointed (2 pages)
18 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 May 2007Director resigned (1 page)
27 March 2007Secretary's particulars changed (1 page)
27 March 2007Secretary's particulars changed (1 page)
21 February 2007Accounts for a small company made up to 31 December 2006 (8 pages)
21 February 2007Accounts for a small company made up to 31 December 2006 (8 pages)
9 February 2007Director's particulars changed (1 page)
9 February 2007Director's particulars changed (1 page)
20 January 2007Memorandum and Articles of Association (4 pages)
20 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 January 2007Memorandum and Articles of Association (4 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
2 May 2006Secretary resigned (1 page)
2 May 2006New secretary appointed (1 page)
2 May 2006Secretary resigned (1 page)
2 May 2006New secretary appointed (1 page)
26 April 2006Return made up to 23/03/06; full list of members (3 pages)
26 April 2006Return made up to 23/03/06; full list of members (3 pages)
21 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
28 April 2005Return made up to 23/03/05; full list of members (3 pages)
28 April 2005Return made up to 23/03/05; full list of members (3 pages)
14 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
14 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
5 April 2004Return made up to 23/03/04; full list of members (7 pages)
5 April 2004Return made up to 23/03/04; full list of members (7 pages)
3 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
14 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
14 April 2003Return made up to 23/03/03; full list of members (7 pages)
14 April 2003Return made up to 23/03/03; full list of members (7 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
31 July 2002Registered office changed on 31/07/02 from: 8 overcliffe gravesend kent DA11 0HJ (1 page)
31 July 2002Director's particulars changed (1 page)
31 July 2002Director's particulars changed (1 page)
31 July 2002Registered office changed on 31/07/02 from: 8 overcliffe gravesend kent DA11 0HJ (1 page)
17 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 July 2002Registered office changed on 17/07/02 from: 15 the drove way istead rise gravesend kent DA13 9JY (1 page)
17 July 2002Registered office changed on 17/07/02 from: 15 the drove way istead rise gravesend kent DA13 9JY (1 page)
9 April 2002Return made up to 23/03/02; full list of members (6 pages)
9 April 2002Return made up to 23/03/02; full list of members (6 pages)
4 February 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
4 February 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
2 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
10 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 April 2001Return made up to 23/03/01; full list of members (6 pages)
23 January 2001Accounts made up to 31 March 2000 (2 pages)
23 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
2 May 2000Return made up to 23/03/00; full list of members (6 pages)
2 May 2000Return made up to 23/03/00; full list of members (6 pages)
6 October 1999Ad 04/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
6 October 1999Ad 04/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 September 1999New secretary appointed (2 pages)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
23 September 1999Secretary resigned (1 page)
23 September 1999Registered office changed on 23/09/99 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page)
23 September 1999Secretary resigned (1 page)
23 September 1999New secretary appointed (2 pages)
23 September 1999Registered office changed on 23/09/99 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page)
23 March 1999Incorporation (13 pages)
23 March 1999Incorporation (13 pages)