Company NameMSBT International Plc
Company StatusDissolved
Company Number08160397
CategoryPublic Limited Company
Incorporation Date30 July 2012(11 years, 8 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)
Previous NameResort Care International Plc

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Secretary NameMr Mitchell Smith
StatusClosed
Appointed30 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address13 Calle Teuladi
La Nucia
Alicante
Spain
Director NameMr Mitchell John Smith
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2012(2 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 20 June 2017)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address13 Calle Teuladi
La Nucia
Alicante
Spain
Director NameMr Dermot Joseph Sullivan
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2016(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 20 June 2017)
RoleCompany Director
Country of ResidenceViet Nam
Correspondence AddressTropic Garden Tower C1, Apartment 2603 Tropic Gard
So 66, Thao Dien, District 2
Ho Chi Minh City
Ho Chi Minh
70000
Director NameMrs Bao Ngan Truong
Date of BirthJune 1984 (Born 39 years ago)
NationalityVietnamese
StatusClosed
Appointed03 April 2016(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 20 June 2017)
RoleExporter
Country of ResidenceViet Nam
Correspondence Address14e 14e22 Thao Dien
Ho Chi Minh City
Ho Chi Minh
70000
Director NameMr Clive Pettley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Goldstone Villas
Hove
East Sussex
BN3 3RU
Director NameMr Mitchell John Smith
Date of BirthDecember 1982 (Born 41 years ago)
NationalityEnglish
StatusResigned
Appointed30 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Goldstone Villas
Hove
East Sussex
BN3 3RU
Director NameMr Marc Adam Gummer
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2012(3 weeks, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 08 August 2014)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address1 Great Eastern Road
Sudbury
Suffolk
CO10 2TJ
Director NameMr Malcolm David Kennedy
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2014(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 10 January 2017)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address25 Calle Cristobal Alacron, 25
Mijas 29650
Malaga
Spain

Contact

Websitewww.msbtinternational.com

Location

Registered AddressBrms House Milner Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2XG
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury East
Built Up AreaSudbury
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017Termination of appointment of Malcolm David Kennedy as a director on 10 January 2017 (1 page)
10 January 2017Termination of appointment of Malcolm David Kennedy as a director on 10 January 2017 (1 page)
10 January 2017Confirmation statement made on 30 July 2016 with updates (5 pages)
10 January 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017Confirmation statement made on 30 July 2016 with updates (5 pages)
10 January 2017Compulsory strike-off action has been suspended (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016Registered office address changed from C/O Sanchez Y Sanchez Legal Services 1 Great Eastern Road Sudbury Suffolk CO10 2TJ to Brms House Milner Road Chilton Industrial Estate Sudbury Suffolk CO10 2XG on 31 May 2016 (1 page)
31 May 2016Registered office address changed from C/O Sanchez Y Sanchez Legal Services 1 Great Eastern Road Sudbury Suffolk CO10 2TJ to Brms House Milner Road Chilton Industrial Estate Sudbury Suffolk CO10 2XG on 31 May 2016 (1 page)
28 May 2016Director's details changed for Mr Dermot Joseph Sullivan on 28 May 2016 (2 pages)
28 May 2016Director's details changed for Mr Dermot Joseph Sullivan on 28 May 2016 (2 pages)
5 April 2016Appointment of Mrs Bao Ngan Truong as a director on 3 April 2016 (2 pages)
5 April 2016Appointment of Mrs Bao Ngan Truong as a director on 3 April 2016 (2 pages)
5 April 2016Appointment of Mr Dermot Joseph Sullivan as a director on 3 April 2016 (2 pages)
5 April 2016Appointment of Mr Dermot Joseph Sullivan as a director on 3 April 2016 (2 pages)
3 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
3 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
9 December 2015Company name changed resort care international PLC\certificate issued on 09/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-08
(3 pages)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
9 December 2015Company name changed resort care international PLC\certificate issued on 09/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-08
(3 pages)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
8 December 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100,000
(5 pages)
8 December 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100,000
(5 pages)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
21 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
21 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
9 August 2014Appointment of Mr Malcolm David Kennedy as a director on 8 August 2014 (2 pages)
9 August 2014Appointment of Mr Malcolm David Kennedy as a director on 8 August 2014 (2 pages)
9 August 2014Termination of appointment of Marc Adam Gummer as a director on 8 August 2014 (1 page)
9 August 2014Termination of appointment of Marc Adam Gummer as a director on 8 August 2014 (1 page)
9 August 2014Termination of appointment of Marc Adam Gummer as a director on 8 August 2014 (1 page)
9 August 2014Appointment of Mr Malcolm David Kennedy as a director on 8 August 2014 (2 pages)
1 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100,000
(4 pages)
1 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100,000
(4 pages)
27 June 2014Director's details changed for Mr Mitchell John Smith on 27 June 2014 (2 pages)
27 June 2014Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-27
(4 pages)
27 June 2014Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-27
(4 pages)
27 June 2014Secretary's details changed for Mr Mitchell Smith on 27 June 2014 (1 page)
27 June 2014Director's details changed for Mr Mitchell John Smith on 27 June 2014 (2 pages)
27 June 2014Secretary's details changed for Mr Mitchell Smith on 27 June 2014 (1 page)
7 January 2014Compulsory strike-off action has been discontinued (1 page)
7 January 2014Compulsory strike-off action has been discontinued (1 page)
4 January 2014Registered office address changed from 196 Shrewsbury Road London E7 8QJ United Kingdom on 4 January 2014 (1 page)
4 January 2014Registered office address changed from 1 Great Eastern Road Sudbury Suffolk CO10 2TJ United Kingdom on 4 January 2014 (1 page)
4 January 2014Registered office address changed from 196 Shrewsbury Road London E7 8QJ United Kingdom on 4 January 2014 (1 page)
4 January 2014Registered office address changed from 196 Shrewsbury Road London E7 8QJ United Kingdom on 4 January 2014 (1 page)
4 January 2014Registered office address changed from 1 Great Eastern Road Sudbury Suffolk CO10 2TJ United Kingdom on 4 January 2014 (1 page)
4 January 2014Registered office address changed from 1 Great Eastern Road Sudbury Suffolk CO10 2TJ United Kingdom on 4 January 2014 (1 page)
4 January 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
4 January 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
28 October 2012Registered office address changed from 393 King Street London W6 9NJ United Kingdom on 28 October 2012 (1 page)
28 October 2012Registered office address changed from 393 King Street London W6 9NJ United Kingdom on 28 October 2012 (1 page)
26 October 2012Appointment of Mr Mitchell John Smith as a director (2 pages)
26 October 2012Appointment of Mr Mitchell John Smith as a director (2 pages)
22 August 2012Appointment of Mr Marc Adam Gummer as a director (2 pages)
22 August 2012Termination of appointment of Mitchell Smith as a director (1 page)
22 August 2012Secretary's details changed for Mr Mitchell Smith on 22 August 2012 (2 pages)
22 August 2012Appointment of Mr Marc Adam Gummer as a director (2 pages)
22 August 2012Termination of appointment of Mitchell Smith as a director (1 page)
22 August 2012Secretary's details changed for Mr Mitchell Smith on 22 August 2012 (2 pages)
22 August 2012Termination of appointment of Clive Pettley as a director (1 page)
22 August 2012Termination of appointment of Clive Pettley as a director (1 page)
30 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
30 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
30 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)