Company NameM I S Services Limited
Company StatusDissolved
Company Number06513868
CategoryPrivate Limited Company
Incorporation Date26 February 2008(16 years, 2 months ago)
Dissolution Date13 July 2010 (13 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 NameMr Paul Derek Tilley
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2008(same day as company formation)
RoleManager
Correspondence Address18 Clayton Way
Maldon
Essex
CM9 6WB
Director NameMr Trevor Bellfield
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2009(10 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 13 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Warners Bridge Chase
Rochford
Essex
SS4 1JE
Secretary NameMiss Clair Rita Munro
NationalityBritish
StatusResigned
Appointed26 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Mayfly Close
Pinewood
Ipswich
Suffolk
IP8 3UE
Secretary NameMr Mark John Anthony
NationalityBritish
StatusResigned
Appointed11 August 2008(5 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 14 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hamilton Place Penticton Road
Braintree
Essex
CM7 2NB
Director NameMr Mark John Anthony
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(10 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 14 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hamilton Place Penticton Road
Braintree
Essex
CM7 2NB

Location

Registered AddressUnit 12 Laurence Industrial Estate
Eastwoodbury Lane
Southend-On-Sea
Essex
SS2 6RH
RegionEast of England
ConstituencySouthend West
CountyEssex
WardSt Laurence
Built Up AreaSouthend-on-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

13 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2009Termination of appointment of Mark Anthony as a secretary (2 pages)
19 October 2009Termination of appointment of Mark Anthony as a director (2 pages)
19 October 2009Termination of appointment of Mark Anthony as a director (2 pages)
19 October 2009Termination of appointment of Mark Anthony as a secretary (2 pages)
12 March 2009Secretary's change of particulars / mark anthony / 31/10/2008 (1 page)
12 March 2009Return made up to 26/02/09; full list of members (4 pages)
12 March 2009Secretary's Change of Particulars / mark anthony / 31/10/2008 / HouseName/Number was: 14, now: 9; Street was: manor street, now: hamilton place penticton road; Post Code was: CM7 3HP, now: CM7 2NB; Country was: , now: united kingdom (1 page)
12 March 2009Return made up to 26/02/09; full list of members (4 pages)
11 March 2009Director's change of particulars / mark anthony / 20/01/2009 (1 page)
11 March 2009Director's Change of Particulars / mark anthony / 20/01/2009 / HouseName/Number was: 14, now: 9; Street was: manor street, now: hamilton place penticton road; Post Code was: CM7 3HP, now: CM7 2NB; Country was: , now: united kingdom (1 page)
21 January 2009Director appointed trevor william bellfield (2 pages)
21 January 2009Director appointed mark john anthony (2 pages)
21 January 2009Director appointed mark john anthony (2 pages)
21 January 2009Director appointed trevor william bellfield (2 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
13 August 2008Appointment terminated secretary clair munro (1 page)
13 August 2008Secretary appointed mark john anthony (2 pages)
13 August 2008Appointment Terminated Secretary clair munro (1 page)
13 August 2008Secretary appointed mark john anthony (2 pages)
15 July 2008Registered office changed on 15/07/2008 from 18 clayton way maldon essex CM9 6WB united kingdom (1 page)
15 July 2008Registered office changed on 15/07/2008 from 18 clayton way maldon essex CM9 6WB united kingdom (1 page)
26 February 2008Incorporation (13 pages)
26 February 2008Incorporation (13 pages)