Company NameMSS Projects Limited
Company StatusDissolved
Company Number04759189
CategoryPrivate Limited Company
Incorporation Date9 May 2003(20 years, 11 months ago)
Dissolution Date17 December 2013 (10 years, 4 months ago)
Previous NameWoods Environmental Limited

Business Activity

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

Directors

Director NameMr Ian Kenneth Woods
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtwood House Wilmslow Road
Woodford
Cheshire
SK7 1RH
Secretary NameClair Louise Woods
NationalityBritish
StatusResigned
Appointed09 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 Thornway
Bramhall
Stockport
Cheshire
SK7 2AF
Director NameClair Louise Woods
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(1 year after company formation)
Appointment Duration1 year (resigned 28 June 2005)
RoleCompany Director
Correspondence Address20 Thornway
Bramhall
Stockport
Cheshire
SK7 2AF
Director NameMr Steven John Nicholson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2007)
RoleAir Conditioning
Country of ResidenceUnited Kingdom
Correspondence Address33 King Edward Close
Kingsmead
Cheshire
CW9 8XQ
Director NameMr Mark David Nelson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2007)
RoleAir Conditioning
Country of ResidenceEngland
Correspondence Address192 Main Road
Goostrey
Cheshire
CW4 8PD
Secretary NameChristopher Andrew Doan
NationalityBritish
StatusResigned
Appointed01 April 2005(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2007)
RoleCompany Director
Correspondence Address26 Alberta Grove
Prescot
Liverpool
Merseyside
L34 1PX
Director NameChristopher Andrew Doan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2007)
RoleAccountant
Correspondence Address26 Alberta Grove
Prescot
Liverpool
Merseyside
L34 1PX
Director NamePeter Mark Worthington
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(3 years, 11 months 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 David Edward Levis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(3 years, 11 months 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
Secretary NamePeter Mark Worthington
NationalityBritish
StatusResigned
Appointed01 May 2007(3 years, 11 months 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 Thomas William Good
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(4 years, 6 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 Simon Delaval Beart
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(4 years, 6 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
Secretary NameMr Thomas William Good
NationalityBritish
StatusResigned
Appointed21 November 2007(4 years, 6 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(5 years, 1 month 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(5 years, 2 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
Appointed31 May 2012(9 years after company formation)
Appointment Duration6 months (resigned 30 November 2012)
RoleCompany Director
Correspondence AddressOne Ropemaker Street
London
EC2Y 9AW
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

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

Shareholders

55 at £1Managed Support Services PLC
55.00%
Ordinary A
5 at £1Managed Support Services PLC
5.00%
Ordinary D
26 at £1Managed Support Services PLC
26.00%
Ordinary B
14 at £1Managed Support Services PLC
14.00%
Ordinary C

Accounts

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

Filing History

17 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (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 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 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)
6 December 2012Termination of appointment of Allison Jack as a secretary on 30 November 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)
13 June 2012Appointment of Allison Jack as a secretary (1 page)
13 June 2012Appointment of Allison Jack as a secretary on 31 May 2012 (1 page)
31 May 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-05-31
  • GBP 100
(4 pages)
31 May 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-05-31
  • GBP 100
(4 pages)
31 May 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-05-31
  • GBP 100
(4 pages)
22 May 2012Termination of appointment of Piers Wilson as a director (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 Leigh Stuart Wilson as a secretary on 9 May 2012 (1 page)
22 May 2012Termination of appointment of Piers Wilson as a secretary (1 page)
2 January 2012Full accounts made up to 31 March 2011 (11 pages)
2 January 2012Full accounts made up to 31 March 2011 (11 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)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
9 May 2011Director's details changed for Mr Simon Delaval Beart on 1 February 2011 (2 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
9 May 2011Director's details changed for Mr Simon Delaval Beart on 1 February 2011 (2 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
9 May 2011Director's details changed for Mr Simon Delaval Beart on 1 February 2011 (2 pages)
6 April 2011Termination of appointment of Ian Woods as a director (1 page)
6 April 2011Secretary's details changed for Mr Piers Leigh Stuart Wilson on 1 February 2011 (1 page)
6 April 2011Secretary's details changed for Mr Piers Leigh Stuart Wilson on 1 February 2011 (1 page)
6 April 2011Termination of appointment of Ian Woods as a director (1 page)
6 April 2011Secretary's details changed for Mr Piers Leigh Stuart Wilson on 1 February 2011 (1 page)
4 January 2011Full accounts made up to 31 March 2010 (16 pages)
4 January 2011Full accounts made up to 31 March 2010 (16 pages)
13 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 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)
13 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
7 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (7 pages)
7 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (7 pages)
7 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (7 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)
27 October 2009Full accounts made up to 31 March 2009 (16 pages)
27 October 2009Full accounts made up to 31 March 2009 (16 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 3 (5 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 2009Return made up to 09/05/09; full list of members (5 pages)
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)
22 May 2009Return made up to 09/05/09; full list of members (5 pages)
27 March 2009Company name changed woods environmental LIMITED\certificate issued on 30/03/09 (2 pages)
27 March 2009Company name changed woods environmental LIMITED\certificate issued on 30/03/09 (2 pages)
12 February 2009Full accounts made up to 31 March 2008 (19 pages)
12 February 2009Full accounts made up to 31 March 2008 (19 pages)
29 September 2008Full accounts made up to 30 September 2007 (18 pages)
29 September 2008Full accounts made up to 30 September 2007 (18 pages)
29 August 2008Director's Change of Particulars / ian woods / 28/08/2008 / HouseName/Number was: , now: atwood house; Street was: 20 thornway, now: wilmslow road; Area was: bramhall, now: ; Post Town was: stockport, now: woodford; Post Code was: SK7 2AF, now: SK7 1RH (1 page)
29 August 2008Director's change of particulars / ian woods / 28/08/2008 (1 page)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 August 2008Return made up to 09/05/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 August 2008Return made up to 09/05/07; no change of members (7 pages)
7 August 2008Return made up to 09/05/08; no change of members (7 pages)
7 August 2008Return made up to 09/05/08; no change of members (7 pages)
4 August 2008Appointment Terminated Director and Secretary thomas good (1 page)
4 August 2008Secretary appointed piers leigh stuart wilson (2 pages)
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 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)
16 January 2008Director resigned (1 page)
16 January 2008Secretary resigned;director resigned (1 page)
16 January 2008New secretary appointed;new director appointed (2 pages)
16 January 2008Secretary resigned;director resigned (1 page)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
16 January 2008Director resigned (1 page)
16 January 2008New secretary appointed;new 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)
23 November 2007Director resigned (1 page)
23 November 2007New secretary appointed;new director appointed (2 pages)
23 November 2007Director resigned (1 page)
23 November 2007New director appointed (2 pages)
23 November 2007Secretary resigned;director resigned (1 page)
23 November 2007Secretary resigned;director resigned (1 page)
23 November 2007New director appointed (2 pages)
23 November 2007Director resigned (1 page)
23 November 2007New secretary appointed;new director appointed (2 pages)
23 November 2007Director resigned (1 page)
10 October 2007Registered office changed on 10/10/07 from: c/o topping partnership, 9TH floor, 8 exchange quay salford M5 3EJ (1 page)
10 October 2007Registered office changed on 10/10/07 from: c/o topping partnership, 9TH floor, 8 exchange quay salford M5 3EJ (1 page)
10 October 2007Accounting reference date extended from 31/05/07 to 30/09/07 (1 page)
10 October 2007Accounting reference date extended from 31/05/07 to 30/09/07 (1 page)
27 June 2007Auditor's resignation (1 page)
27 June 2007Auditor's resignation (1 page)
3 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 December 2006Registered office changed on 18/12/06 from: millbank house, units 8 & 9 riverside business park wilmslow cheshire SK9 1BJ (1 page)
18 December 2006Registered office changed on 18/12/06 from: millbank house, units 8 & 9 riverside business park wilmslow cheshire SK9 1BJ (1 page)
22 August 2006Accounts for a small company made up to 31 May 2006 (8 pages)
22 August 2006Accounts for a small company made up to 31 May 2006 (8 pages)
26 June 2006Director's particulars changed (1 page)
26 June 2006Location of register of members (1 page)
26 June 2006Location of register of members (1 page)
26 June 2006Return made up to 09/05/06; full list of members (4 pages)
26 June 2006Director's particulars changed (1 page)
26 June 2006Return made up to 09/05/06; full list of members (4 pages)
28 November 2005Accounts for a small company made up to 31 May 2005 (7 pages)
28 November 2005Accounts for a small company made up to 31 May 2005 (7 pages)
1 July 2005Registered office changed on 01/07/05 from: water house 35 water lane wilmslow cheshire SK9 5AR (1 page)
1 July 2005Registered office changed on 01/07/05 from: water house 35 water lane wilmslow cheshire SK9 5AR (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005New director appointed (1 page)
28 June 2005New director appointed (1 page)
8 June 2005Return made up to 09/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 June 2005Return made up to 09/05/05; full list of members (4 pages)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 April 2005Secretary resigned (1 page)
15 April 2005New secretary appointed (2 pages)
15 April 2005New secretary appointed (2 pages)
15 April 2005Secretary resigned (1 page)
14 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
14 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
17 November 2004Registered office changed on 17/11/04 from: 9TH foor 8 exchange quay salford quays manchester M5 3EJ (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004Registered office changed on 17/11/04 from: 9TH foor 8 exchange quay salford quays manchester M5 3EJ (1 page)
17 November 2004New director appointed (2 pages)
11 June 2004Return made up to 09/05/04; full list of members (6 pages)
11 June 2004Return made up to 09/05/04; full list of members (6 pages)
8 June 2003Director resigned (1 page)
8 June 2003Director resigned (1 page)
8 June 2003Secretary resigned (1 page)
8 June 2003Secretary resigned (1 page)
4 June 2003Secretary resigned (1 page)
4 June 2003Director resigned (1 page)
4 June 2003Secretary resigned (1 page)
4 June 2003Director resigned (1 page)
22 May 2003New secretary appointed (2 pages)
22 May 2003New secretary appointed (2 pages)
22 May 2003Registered office changed on 22/05/03 from: 9TH floor, 8 exchange quay salford quays manchester M5 3EJ (1 page)
22 May 2003Registered office changed on 22/05/03 from: 9TH floor, 8 exchange quay salford quays manchester M5 3EJ (1 page)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
9 May 2003Incorporation (12 pages)
9 May 2003Incorporation (12 pages)