Company NameManagement And Support Services Limited
Company StatusDissolved
Company Number02019235
CategoryPrivate Limited Company
Incorporation Date13 May 1986(37 years, 12 months ago)
Dissolution Date27 July 1999 (24 years, 9 months ago)

Business Activity

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

Directors

Director NameSuzanne Duffy
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(5 years, 1 month after company formation)
Appointment Duration8 years, 1 month (closed 27 July 1999)
RoleBiologist
Correspondence Address73 Barnfield Avenue
Kingston Upon Thames
Surrey
KT2 5RG
Secretary NameMrs Lesley Susan McRae
NationalityBritish
StatusClosed
Appointed01 November 1994(8 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 27 July 1999)
RoleCompany Director
Correspondence AddressHobbs Cottage
North End
Great Dunmow
Essex
CM6 3PH
Director NameMrs Alyson Jane Macleod
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(5 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 16 October 1997)
RoleCompany Director
Correspondence Address11 Armada Close
Churchdown
Gloucester
GL3 1ND
Wales
Director NameMrs Lesley Susan McRae
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(5 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 16 October 1997)
RoleCompany Director
Correspondence AddressHobbs Cottage
North End
Great Dunmow
Essex
CM6 3PH
Director NameMr Alan Leslie Murray-Rochard
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(5 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 18 October 1997)
RoleConsultant
Correspondence AddressRedes Main Road
Ford End
Chelmsford
Essex
CM3 1LL
Director NameMrs Peggy Doreen Murray-Rochard
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(5 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 16 October 1997)
RoleSecretary
Correspondence AddressRedes Main Road
Ford End
Chelmsford
Essex
CM3 1LL
Secretary NameMrs Peggy Doreen Murray-Rochard
NationalityBritish
StatusResigned
Appointed14 June 1991(5 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 1994)
RoleCompany Director
Correspondence AddressRedes Main Road
Ford End
Chelmsford
Essex
CM3 1LL

Location

Registered AddressRochester House
275 Baddow Road
Chelmsford
Essex
CM2 7QA
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

27 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
25 January 1999Application for striking-off (1 page)
21 July 1998Return made up to 14/06/98; no change of members (4 pages)
26 November 1997Accounts for a small company made up to 31 October 1996 (7 pages)
26 November 1997Accounts for a dormant company made up to 31 October 1997 (5 pages)
21 November 1997Return made up to 14/06/97; no change of members (6 pages)
12 November 1997Return made up to 14/06/96; full list of members (7 pages)
11 November 1997Director resigned (1 page)
11 November 1997Director resigned (1 page)
11 November 1997Director resigned (1 page)
11 November 1997Director resigned (1 page)
18 July 1996Accounts for a small company made up to 31 October 1995 (7 pages)
26 June 1995Return made up to 14/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)