Company NameManagement Support Consultancy  Ltd
Company StatusDissolved
Company Number05974050
CategoryPrivate Limited Company
Incorporation Date20 October 2006(17 years, 6 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameIan John Brown
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressKilnsey
Rye Mill Lane
Feering
Essex
CO5 9SA
Director NameMr Terence Douglas Sheern
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressTanglewood
Barling Road
Barling Magna
Essex
SS3 0ND
Secretary NameMr Terence Douglas Sheern
NationalityBritish
StatusClosed
Appointed20 October 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressTanglewood
Barling Road
Barling Magna
Essex
SS3 0ND
Director NameStephanie Brown
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(same day as company formation)
RoleSecretary
Correspondence AddressKilnsey
Rye Mill Lane
Feering
Essex
CO5 9SA
Director NameJanette Mary Sheern
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(same day as company formation)
RoleConsultant
Correspondence AddressTanglewood
Barling Road
Barling Magna
Essex
SS3 0ND
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address107 The Broadway
Leigh-On-Sea
SS9 1PG
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Ian John Brown
25.00%
Ordinary
25 at £1Janette Mary Sheern
25.00%
Ordinary
25 at £1Matthew Ian Brown
25.00%
Ordinary
25 at £1Terence Douglas Sheern
25.00%
Ordinary

Financials

Year2014
Net Worth£935
Cash£4,358
Current Liabilities£4,358

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
4 September 2012Voluntary strike-off action has been suspended (1 page)
4 September 2012Voluntary strike-off action has been suspended (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
10 February 2012Voluntary strike-off action has been suspended (1 page)
10 February 2012Voluntary strike-off action has been suspended (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
11 January 2012Application to strike the company off the register (3 pages)
11 January 2012Application to strike the company off the register (3 pages)
4 January 2012Annual return made up to 20 October 2011 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 100
(5 pages)
4 January 2012Annual return made up to 20 October 2011 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 100
(5 pages)
11 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 June 2011Previous accounting period extended from 31 October 2010 to 30 April 2011 (1 page)
6 June 2011Previous accounting period extended from 31 October 2010 to 30 April 2011 (1 page)
31 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
31 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 December 2009Director's details changed for Terence Douglas Sheern on 20 October 2009 (2 pages)
2 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Ian John Brown on 20 October 2009 (2 pages)
2 December 2009Director's details changed for Ian John Brown on 20 October 2009 (2 pages)
2 December 2009Director's details changed for Terence Douglas Sheern on 20 October 2009 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
20 January 2009Return made up to 20/10/08; full list of members (4 pages)
20 January 2009Return made up to 20/10/08; full list of members (4 pages)
22 July 2008Appointment Terminated Director janette sheern (1 page)
22 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
22 July 2008Appointment terminated director stephanie brown (1 page)
22 July 2008Appointment terminated director janette sheern (1 page)
22 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
22 July 2008Appointment Terminated Director stephanie brown (1 page)
14 January 2008Return made up to 20/10/07; full list of members (3 pages)
14 January 2008Return made up to 20/10/07; full list of members (3 pages)
14 December 2006Ad 15/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 December 2006Ad 15/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New secretary appointed;new director appointed (2 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New secretary appointed;new director appointed (2 pages)
20 October 2006Incorporation (16 pages)
20 October 2006Director resigned (1 page)
20 October 2006Secretary resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Incorporation (16 pages)
20 October 2006Secretary resigned (1 page)