Ashford
Middlesex
TW15 3RT
Secretary Name | Michael George Segger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Manor House Fordbridge Road Ashford Middlesex TW15 3RT |
Secretary Name | Mrs Karen Patricia Lesley Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2003(1 week, 1 day after company formation) |
Appointment Duration | 16 years (closed 01 October 2019) |
Role | Company Director |
Correspondence Address | The Manor House Fordbridge Road Ashford Middlesex TW15 3RT |
Director Name | Alan Paul Beresford |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 July 2005) |
Role | Engineer |
Correspondence Address | 47 Church Road Wheatley Oxford Oxfordshire OX33 1LZ |
Director Name | John Hennessey |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 July 2005) |
Role | Mechanical Engineer |
Correspondence Address | 56 Main Street West Menstrie FK11 7BS Scotland |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | www.msalabs.co.uk/ |
---|---|
Telephone | 08442489255 |
Telephone region | Unknown |
Registered Address | The Manor House Fordbridge Road Ashford Middlesex TW15 3RT |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford East |
Built Up Area | Greater London |
2k at £1 | Mccarthy-scott Associates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,398 |
Cash | £20,682 |
Current Liabilities | £17,464 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
2 December 2003 | Delivered on: 6 December 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
1 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2019 | Application to strike the company off the register (3 pages) |
1 April 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
5 October 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
11 January 2018 | Registered office address changed from Unit 17 Shepperton Business Park Govett Avenue Shepperton Middlesex TW17 8BA to The Manor House Fordbridge Road Ashford Middlesex TW15 3RT on 11 January 2018 (1 page) |
6 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
7 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
21 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
21 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
16 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 October 2010 | Director's details changed for Mr Michael Stuart Horne on 22 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr Michael Stuart Horne on 22 September 2010 (2 pages) |
21 October 2010 | Secretary's details changed for Michael George Segger on 22 September 2010 (1 page) |
21 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Secretary's details changed for Michael George Segger on 22 September 2010 (1 page) |
21 October 2010 | Secretary's details changed for Mrs Karen Patricia Lesley Anderson on 22 September 2010 (1 page) |
21 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Secretary's details changed for Mrs Karen Patricia Lesley Anderson on 22 September 2010 (1 page) |
5 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
20 October 2009 | Secretary's details changed for Mrs Karen Patricia Lesley Anderson on 1 September 2009 (1 page) |
20 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Secretary's details changed for Mrs Karen Patricia Lesley Anderson on 1 September 2009 (1 page) |
20 October 2009 | Secretary's details changed for Mrs Karen Patricia Lesley Anderson on 1 September 2009 (1 page) |
20 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
21 October 2008 | Return made up to 23/09/08; full list of members (3 pages) |
21 October 2008 | Director's change of particulars / michael horne / 01/11/2007 (1 page) |
21 October 2008 | Return made up to 23/09/08; full list of members (3 pages) |
21 October 2008 | Director's change of particulars / michael horne / 01/11/2007 (1 page) |
24 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
19 October 2007 | Secretary's particulars changed (1 page) |
19 October 2007 | Secretary's particulars changed (1 page) |
19 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
19 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
11 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
11 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 November 2006 | Return made up to 23/09/06; full list of members (2 pages) |
10 November 2006 | Return made up to 23/09/06; full list of members (2 pages) |
16 February 2006 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
16 February 2006 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: 22 wycombe end beaconsfield buckinghamshire HP9 1NB (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: 22 wycombe end beaconsfield buckinghamshire HP9 1NB (1 page) |
16 December 2005 | Registered office changed on 16/12/05 from: one high street, chalfont st peter, gerrards cross bucks SL9 1QE (1 page) |
16 December 2005 | Registered office changed on 16/12/05 from: one high street, chalfont st peter, gerrards cross bucks SL9 1QE (1 page) |
28 October 2005 | Return made up to 23/09/05; full list of members
|
28 October 2005 | Return made up to 23/09/05; full list of members
|
14 September 2005 | Company name changed wesemann-msa LIMITED\certificate issued on 14/09/05 (2 pages) |
14 September 2005 | Company name changed wesemann-msa LIMITED\certificate issued on 14/09/05 (2 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
29 July 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
29 July 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
25 November 2004 | Accounting reference date extended from 30/09/04 to 28/02/05 (1 page) |
25 November 2004 | Accounting reference date extended from 30/09/04 to 28/02/05 (1 page) |
22 October 2004 | Return made up to 23/09/04; full list of members
|
22 October 2004 | Return made up to 23/09/04; full list of members
|
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
17 November 2003 | Ad 01/11/03--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
17 November 2003 | Ad 01/11/03--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
26 October 2003 | New director appointed (2 pages) |
26 October 2003 | New director appointed (2 pages) |
26 October 2003 | New director appointed (2 pages) |
26 October 2003 | New director appointed (2 pages) |
18 October 2003 | New secretary appointed (2 pages) |
18 October 2003 | New secretary appointed (2 pages) |
6 October 2003 | Company name changed a b laboratories LIMITED\certificate issued on 06/10/03 (2 pages) |
6 October 2003 | Company name changed a b laboratories LIMITED\certificate issued on 06/10/03 (2 pages) |
2 October 2003 | Memorandum and Articles of Association (1 page) |
2 October 2003 | Resolutions
|
2 October 2003 | Resolutions
|
2 October 2003 | Memorandum and Articles of Association (1 page) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | Secretary resigned (1 page) |
23 September 2003 | Incorporation (11 pages) |
23 September 2003 | Incorporation (11 pages) |