Company NameMSA Laboratories Limited
Company StatusDissolved
Company Number04908378
CategoryPrivate Limited Company
Incorporation Date23 September 2003(20 years, 6 months ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)
Previous NamesA B Laboratories Limited and Wesemann-Msa Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Michael Stuart Horne
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House Fordbridge Road
Ashford
Middlesex
TW15 3RT
Secretary NameMichael George Segger
NationalityBritish
StatusClosed
Appointed23 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Manor House Fordbridge Road
Ashford
Middlesex
TW15 3RT
Secretary NameMrs Karen Patricia Lesley Anderson
NationalityBritish
StatusClosed
Appointed01 October 2003(1 week, 1 day after company formation)
Appointment Duration16 years (closed 01 October 2019)
RoleCompany Director
Correspondence AddressThe Manor House Fordbridge Road
Ashford
Middlesex
TW15 3RT
Director NameAlan Paul Beresford
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 30 July 2005)
RoleEngineer
Correspondence Address47 Church Road
Wheatley
Oxford
Oxfordshire
OX33 1LZ
Director NameJohn Hennessey
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 30 July 2005)
RoleMechanical Engineer
Correspondence Address56 Main Street West
Menstrie
FK11 7BS
Scotland
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.msalabs.co.uk/
Telephone08442489255
Telephone regionUnknown

Location

Registered AddressThe Manor House
Fordbridge Road
Ashford
Middlesex
TW15 3RT
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford East
Built Up AreaGreater London

Shareholders

2k at £1Mccarthy-scott Associates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,398
Cash£20,682
Current Liabilities£17,464

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

2 December 2003Delivered 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

Filing History

1 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2019First Gazette notice for voluntary strike-off (1 page)
4 July 2019Application to strike the company off the register (3 pages)
1 April 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
5 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
11 January 2018Registered 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 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
15 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
15 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
7 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2,000
(4 pages)
21 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2,000
(4 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2,000
(4 pages)
21 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2,000
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2,000
(4 pages)
18 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2,000
(4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
16 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
21 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 October 2010Director's details changed for Mr Michael Stuart Horne on 22 September 2010 (2 pages)
21 October 2010Director's details changed for Mr Michael Stuart Horne on 22 September 2010 (2 pages)
21 October 2010Secretary's details changed for Michael George Segger on 22 September 2010 (1 page)
21 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
21 October 2010Secretary's details changed for Michael George Segger on 22 September 2010 (1 page)
21 October 2010Secretary's details changed for Mrs Karen Patricia Lesley Anderson on 22 September 2010 (1 page)
21 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
21 October 2010Secretary's details changed for Mrs Karen Patricia Lesley Anderson on 22 September 2010 (1 page)
5 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
20 October 2009Secretary's details changed for Mrs Karen Patricia Lesley Anderson on 1 September 2009 (1 page)
20 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
20 October 2009Secretary's details changed for Mrs Karen Patricia Lesley Anderson on 1 September 2009 (1 page)
20 October 2009Secretary's details changed for Mrs Karen Patricia Lesley Anderson on 1 September 2009 (1 page)
20 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
30 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 October 2008Return made up to 23/09/08; full list of members (3 pages)
21 October 2008Director's change of particulars / michael horne / 01/11/2007 (1 page)
21 October 2008Return made up to 23/09/08; full list of members (3 pages)
21 October 2008Director's change of particulars / michael horne / 01/11/2007 (1 page)
24 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
19 October 2007Secretary's particulars changed (1 page)
19 October 2007Secretary's particulars changed (1 page)
19 October 2007Return made up to 23/09/07; full list of members (2 pages)
19 October 2007Return made up to 23/09/07; full list of members (2 pages)
11 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 November 2006Return made up to 23/09/06; full list of members (2 pages)
10 November 2006Return made up to 23/09/06; full list of members (2 pages)
16 February 2006Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
16 February 2006Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
10 February 2006Registered office changed on 10/02/06 from: 22 wycombe end beaconsfield buckinghamshire HP9 1NB (1 page)
10 February 2006Registered office changed on 10/02/06 from: 22 wycombe end beaconsfield buckinghamshire HP9 1NB (1 page)
16 December 2005Registered office changed on 16/12/05 from: one high street, chalfont st peter, gerrards cross bucks SL9 1QE (1 page)
16 December 2005Registered office changed on 16/12/05 from: one high street, chalfont st peter, gerrards cross bucks SL9 1QE (1 page)
28 October 2005Return made up to 23/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
28 October 2005Return made up to 23/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
14 September 2005Company name changed wesemann-msa LIMITED\certificate issued on 14/09/05 (2 pages)
14 September 2005Company name changed wesemann-msa LIMITED\certificate issued on 14/09/05 (2 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
29 July 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
29 July 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
25 November 2004Accounting reference date extended from 30/09/04 to 28/02/05 (1 page)
25 November 2004Accounting reference date extended from 30/09/04 to 28/02/05 (1 page)
22 October 2004Return made up to 23/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 2004Return made up to 23/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
17 November 2003Ad 01/11/03--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
17 November 2003Ad 01/11/03--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
26 October 2003New director appointed (2 pages)
26 October 2003New director appointed (2 pages)
26 October 2003New director appointed (2 pages)
26 October 2003New director appointed (2 pages)
18 October 2003New secretary appointed (2 pages)
18 October 2003New secretary appointed (2 pages)
6 October 2003Company name changed a b laboratories LIMITED\certificate issued on 06/10/03 (2 pages)
6 October 2003Company name changed a b laboratories LIMITED\certificate issued on 06/10/03 (2 pages)
2 October 2003Memorandum and Articles of Association (1 page)
2 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 October 2003Memorandum and Articles of Association (1 page)
24 September 2003Secretary resigned (1 page)
24 September 2003Secretary resigned (1 page)
23 September 2003Incorporation (11 pages)
23 September 2003Incorporation (11 pages)