Company NameM S Contracts Ltd
Company StatusDissolved
Company Number03163867
CategoryPrivate Limited Company
Incorporation Date23 February 1996(28 years, 2 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Matthew Mark William Stanford
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(1 week after company formation)
Appointment Duration7 years, 4 months (closed 22 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Glebe Cottages
The Green White Notley
Witham
Essex
CM8 1RG
Secretary NameMrs Jane Dorothy Stanford
NationalityBritish
StatusClosed
Appointed01 March 1996(1 week after company formation)
Appointment Duration7 years, 4 months (closed 22 July 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Glebe Cottages
The Green White Notley
Witham
Essex
CM8 1RG
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB

Location

Registered Address1 Glebe Cottage
The Green White Notley
Witham
Essex
CM8 1RG
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWhite Notley
WardHatfield Peverel & Terling

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
20 February 2003Application for striking-off (1 page)
8 November 2002Total exemption small company accounts made up to 31 January 2002 (2 pages)
8 March 2002Return made up to 23/02/02; full list of members (6 pages)
27 September 2001Total exemption small company accounts made up to 31 January 2001 (2 pages)
5 March 2001Return made up to 23/02/01; full list of members (6 pages)
10 November 2000Accounts for a small company made up to 31 January 2000 (2 pages)
3 March 2000Return made up to 23/02/00; full list of members (6 pages)
29 September 1999Accounts for a small company made up to 31 January 1999 (2 pages)
1 March 1999Return made up to 23/02/99; full list of members (6 pages)
23 October 1998Accounts for a small company made up to 31 January 1998 (2 pages)
17 February 1998Return made up to 23/02/98; full list of members (6 pages)
2 October 1997Accounts for a small company made up to 31 January 1997 (2 pages)
17 March 1997Return made up to 23/02/97; full list of members (6 pages)
21 April 1996Accounting reference date notified as 31/01 (1 page)
21 April 1996New director appointed (2 pages)
21 April 1996Ad 01/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 1996Registered office changed on 21/04/96 from: 1 glebe cottages the green, white notley witham. Essex. CM8 1RG (1 page)
21 April 1996New secretary appointed (2 pages)
11 April 1996Secretary resigned (1 page)
11 April 1996Director resigned (1 page)
23 February 1996Incorporation (12 pages)