Company NameMSH Security Limited
Company StatusDissolved
Company Number04180942
CategoryPrivate Limited Company
Incorporation Date16 March 2001(23 years, 1 month ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)
Previous NameMSH Securities Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Susan Carol Hinchcliffe
NationalityBritish
StatusClosed
Appointed16 March 2001(same day as company formation)
RoleAdministrator
Correspondence Address50 The Crescent
Beckingham
Doncaster
South Yorkshire
DN10 4PR
Director NameMark Simon Hinchcliffe
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2006(5 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 12 October 2010)
RoleSecurity
Correspondence Address50 The Crescent
Beckingham
Doncaster
South Yorkshire
DN10 4PR
Director NameMrs Susan Carol Hinchcliffe
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2006(5 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 12 October 2010)
RoleSecurity
Correspondence Address50 The Crescent
Beckingham
Doncaster
South Yorkshire
DN10 4PR
Director NameMr Mark Simon Hinchcliffe
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(same day as company formation)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence Address4 Durham Drive
Deepcut
Camberley
GU16 6GG
Director NameMrs Susan Carol Hinchcliffe
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address4 Durham Drive
Deepcut
Camberley
GU16 6GG
Director NameCraig Lee Gordon
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(5 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 December 2006)
RoleSecurity
Correspondence Address54 Clewer Hill Road
Windsor
Berkshire
SL4 4BW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address103-105 Brighton Road
Coulsdon
Surrey
CR5 2NG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
4 June 2009Director and Secretary's Change of Particulars / susan hinchcliffe / 18/05/2009 / Title was: , now: mrs; HouseName/Number was: , now: 50; Street was: 4 durham drive, now: the crescent; Area was: deepcut, now: beckingham; Post Town was: camberley, now: doncaster; Region was: , now: south yorkshire; Post Code was: GU16 6GG, now: DN10 4PR; Country was (2 pages)
4 June 2009Director and secretary's change of particulars / susan hinchcliffe / 18/05/2009 (2 pages)
3 June 2009Director's change of particulars / mark hinchcliffe / 18/05/2009 (1 page)
3 June 2009Director's Change of Particulars / mark hinchcliffe / 18/05/2009 / HouseName/Number was: , now: 50; Street was: 4 durham drive, now: the crescent; Area was: deepcut, now: beckingham; Post Town was: camberley, now: doncaster; Region was: , now: south yorkshire; Post Code was: GU16 6GG, now: DN10 4PR; Country was: , now: united kingdom (1 page)
2 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 March 2009Return made up to 16/03/09; full list of members (4 pages)
16 March 2009Return made up to 16/03/09; full list of members (4 pages)
18 February 2009Return made up to 16/03/08; full list of members (4 pages)
18 February 2009Return made up to 16/03/08; full list of members (4 pages)
17 February 2009Location of debenture register (1 page)
17 February 2009Registered office changed on 17/02/2009 from 4 durham drive deepcut camberley surrey GU16 6GG (1 page)
17 February 2009Location of register of members (1 page)
17 February 2009Location of debenture register (1 page)
17 February 2009Location of register of members (1 page)
17 February 2009Registered office changed on 17/02/2009 from 4 durham drive deepcut camberley surrey GU16 6GG (1 page)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 January 2008Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 April 2007Return made up to 16/03/07; full list of members (7 pages)
17 April 2007Return made up to 16/03/07; full list of members (7 pages)
21 December 2006New director appointed (1 page)
21 December 2006New director appointed (1 page)
21 December 2006New director appointed (1 page)
21 December 2006Director resigned (1 page)
21 December 2006New director appointed (1 page)
21 December 2006Director resigned (1 page)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 March 2006Registered office changed on 21/03/06 from: bourne house queen street gomshall surrey GU5 9LY (1 page)
21 March 2006Registered office changed on 21/03/06 from: bourne house queen street gomshall surrey GU5 9LY (1 page)
17 March 2006Return made up to 16/03/06; full list of members (2 pages)
17 March 2006Return made up to 16/03/06; full list of members (2 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
12 April 2005Return made up to 16/03/05; full list of members (2 pages)
12 April 2005Return made up to 16/03/05; full list of members (2 pages)
9 September 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
9 September 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
9 September 2004Registered office changed on 09/09/04 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
9 September 2004Registered office changed on 09/09/04 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
1 April 2004Return made up to 16/03/04; full list of members (7 pages)
1 April 2004Return made up to 16/03/04; full list of members (7 pages)
5 August 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
5 August 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
10 April 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2003Return made up to 16/03/03; full list of members (7 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 September 2002Registered office changed on 23/09/02 from: 19 old mill place coppermill road wraysbury middlesex TW19 5LY (1 page)
23 September 2002Registered office changed on 23/09/02 from: 19 old mill place coppermill road wraysbury middlesex TW19 5LY (1 page)
30 July 2002Registered office changed on 30/07/02 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page)
30 July 2002Registered office changed on 30/07/02 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page)
14 March 2002Return made up to 16/03/02; full list of members (6 pages)
14 March 2002Return made up to 16/03/02; full list of members (6 pages)
30 April 2001Ad 01/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 April 2001Ad 01/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
18 April 2001Secretary resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001New secretary appointed;new director appointed (2 pages)
18 April 2001Secretary resigned (1 page)
18 April 2001New secretary appointed;new director appointed (2 pages)
17 April 2001Secretary resigned (1 page)
17 April 2001New secretary appointed;new director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New secretary appointed;new director appointed (2 pages)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001Secretary resigned (1 page)
29 March 2001Memorandum and Articles of Association (12 pages)
29 March 2001Memorandum and Articles of Association (12 pages)
27 March 2001Company name changed msh securities LIMITED\certificate issued on 27/03/01 (2 pages)
27 March 2001Company name changed msh securities LIMITED\certificate issued on 27/03/01 (2 pages)
16 March 2001Incorporation (17 pages)