MSNE DORMANT COMPANY LIMITED

MSNE DORMANT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMSNE DORMANT COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04410547
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MSNE DORMANT COMPANY LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is MSNE DORMANT COMPANY LIMITED located?

    Registered Office Address
    5th Floor 1 Marsden Street
    M2 1HW Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MSNE DORMANT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    METER SERVE (NORTH EAST) LIMITEDMay 15, 2002May 15, 2002
    EVER 1756 LIMITEDApr 05, 2002Apr 05, 2002

    What are the latest accounts for MSNE DORMANT COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for MSNE DORMANT COMPANY LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 14, 2024

    What are the latest filings for MSNE DORMANT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Mar 14, 2024 with updates

    4 pagesCS01

    Appointment of Mrs Sandeep Kaur Johal as a director on Jan 23, 2024

    2 pagesAP01

    Change of details for Calvin Capital Limited as a person with significant control on Dec 12, 2023

    2 pagesPSC05

    Termination of appointment of Phillip Alexander Mclelland as a director on Dec 31, 2023

    1 pagesTM01

    Certificate of change of name

    Company name changed meter serve (north east) LIMITED\certificate issued on 12/12/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 12, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 11, 2023

    RES15

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Director's details changed for Mr Brandon James Rennet on May 25, 2023

    2 pagesCH01

    Satisfaction of charge 044105470004 in full

    1 pagesMR04

    Confirmation statement made on Apr 05, 2023 with updates

    5 pagesCS01

    Consolidation of shares on Mar 30, 2023

    4 pagesSH02

    Notification of Calvin Capital Limited as a person with significant control on Mar 31, 2023

    2 pagesPSC02

    Cessation of Meter Serve (Holdco 2) Limited as a person with significant control on Mar 31, 2023

    1 pagesPSC07

    Notification of Meter Serve (Holdco 2) Limited as a person with significant control on Mar 31, 2023

    2 pagesPSC02

    Cessation of Meter Serve (Holdco) Limited as a person with significant control on Mar 31, 2023

    1 pagesPSC07

    Statement of capital on Mar 30, 2023

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Consolidation 30/03/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Carolyn Blanchard as a secretary on Feb 16, 2023

    2 pagesAP03

    Termination of appointment of Jayne Patricia Powell as a secretary on Feb 16, 2023

    1 pagesTM02

    Appointment of Mr Brandon James Rennet as a director on Jan 19, 2023

    2 pagesAP01

    Appointment of Matthew James Bateman as a director on Nov 16, 2022

    2 pagesAP01

    Who are the officers of MSNE DORMANT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLANCHARD, Carolyn
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Secretary
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    305659010001
    BATEMAN, Matthew James
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    EnglandBritish138280510003
    BLACKBURN, Sarah Ann
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    EnglandBritish267840990002
    JOHAL, Sandeep Kaur
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    EnglandBritish254445790001
    LATUS, Sean
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    EnglandBritish170060540002
    RENNET, Brandon James
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    EnglandBritish289992650003
    BLACKBURN, Sarah Ann
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Secretary
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    203034470001
    GIBBS, Timothy Robert
    Spring Gardens
    M2 1FB Manchester
    4th Floor, 19
    Secretary
    Spring Gardens
    M2 1FB Manchester
    4th Floor, 19
    British157323780001
    POWELL, Jayne Patricia
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Secretary
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    286168740001
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023530001
    UU SECRETARIAT LIMITED
    Haweswater House, Lingley Mere Business Park
    Lingley Green Avenue Great Sankey
    WA5 3LP Warrington
    Secretary
    Haweswater House, Lingley Mere Business Park
    Lingley Green Avenue Great Sankey
    WA5 3LP Warrington
    94063410003
    BEESLEY, Martin Geoffrey
    3 Fernyhalgh Court
    PR2 9NJ Preston
    Director
    3 Fernyhalgh Court
    PR2 9NJ Preston
    United KingdomBritish93895540002
    BELL, Leslie Anthony
    25 Cambridge Road
    PR9 9NQ Southport
    Merseyside
    Director
    25 Cambridge Road
    PR9 9NQ Southport
    Merseyside
    United KingdomBritish29177910001
    BRADBURY, Kenton Edward
    Spring Gardens
    M2 1FB Manchester
    4th Floor, 19
    Director
    Spring Gardens
    M2 1FB Manchester
    4th Floor, 19
    United KingdomBritish136772190001
    BROOK, Christopher John
    12 Churchfields
    Ashton On Mersey
    M33 5NS Sale
    Cheshire
    Director
    12 Churchfields
    Ashton On Mersey
    M33 5NS Sale
    Cheshire
    British91359990001
    CHLADEK, Mark Peter
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    United KingdomBritish251088650001
    COOPER, James Nigel Shelley
    Spring Gardens
    M2 1FB Manchester
    4th Floor, 19
    Director
    Spring Gardens
    M2 1FB Manchester
    4th Floor, 19
    EnglandBritish265561970001
    COWAN, Andrew David
    Haweswater House
    Lingley Mere Business Park
    WA5 3LP Lingley Green Avenue
    Great Sankey Warrington
    Director
    Haweswater House
    Lingley Mere Business Park
    WA5 3LP Lingley Green Avenue
    Great Sankey Warrington
    Uk/EnglandBritish130905070001
    COX, Joanne Margaret
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    United KingdomBritish267855850001
    DELLACHA, Maria Georgina
    Spring Gardens
    M2 1FB Manchester
    4th Floor, 19
    Director
    Spring Gardens
    M2 1FB Manchester
    4th Floor, 19
    EnglandBritish174489750001
    DONOGHUE, George Martin
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    United KingdomBritish246031920001
    DOUGHTY, William Robert
    8 Church Lane
    Northaw
    EN6 4NX Potters Bar
    Hertfordshire
    Director
    8 Church Lane
    Northaw
    EN6 4NX Potters Bar
    Hertfordshire
    British100008160001
    DOUGHTY, William Robert
    8 Church Lane
    Northaw
    EN6 4NX Potters Bar
    Hertfordshire
    Director
    8 Church Lane
    Northaw
    EN6 4NX Potters Bar
    Hertfordshire
    British100008160001
    FERNANDES, Milton Anthony
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    United KingdomBritish108927700001
    FRASER, Steven Richard
    Haweswater House
    Lingley Mere Business Park
    WA5 3LP Lingley Green Avenue
    Great Sankey Warrington
    Director
    Haweswater House
    Lingley Mere Business Park
    WA5 3LP Lingley Green Avenue
    Great Sankey Warrington
    United KingdomBritish139629910001
    GETHIN, Ian Richard
    3 Lyncroft Gardens
    NW6 1LB London
    Director
    3 Lyncroft Gardens
    NW6 1LB London
    UkBritish91224510002
    GIBBS, Timothy Robert
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    EnglandBritish182353130001
    GIBSON, Alan Robert
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    EnglandBritish152927410001
    GILBEY, Hannah
    14 Dane Park
    CM23 2PR Bishops Stortford
    Hertfordshire
    Director
    14 Dane Park
    CM23 2PR Bishops Stortford
    Hertfordshire
    British78180430001
    GRAHAM, Penelope Gail
    17 Waldemar Road
    Wimbledon
    SW19 7LJ London
    Director
    17 Waldemar Road
    Wimbledon
    SW19 7LJ London
    Australian74061610001
    HELMORE, Max David Charles
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    EnglandBritish174349030001
    LILLEY, Stephen Bernard
    Haweswater House
    Lingley Mere Business Park
    WA5 3LP Lingley Green Avenue
    Great Sankey Warrington
    Director
    Haweswater House
    Lingley Mere Business Park
    WA5 3LP Lingley Green Avenue
    Great Sankey Warrington
    EnglandBritish115160890001
    MACDONALD, James Thomas
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    ScotlandBritish172154510001
    MALONEY, Colin Philip
    Brook Farm House
    Hall Lane - Mawdesley
    L40 2QY Ormskirk
    Lancashire
    Director
    Brook Farm House
    Hall Lane - Mawdesley
    L40 2QY Ormskirk
    Lancashire
    United KingdomBritish165337550001
    MARSDEN, Christopher John
    Dubthorn House Dubthorn Lane
    Betchton
    CW11 4TA Sandbach
    Cheshire
    Director
    Dubthorn House Dubthorn Lane
    Betchton
    CW11 4TA Sandbach
    Cheshire
    British59233440001

    Who are the persons with significant control of MSNE DORMANT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Meter Serve (Holdco 2) Limited
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Mar 31, 2023
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England & Wales)
    Registration Number12598014
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Calisen Meter Serve Holdco Limited
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Mar 31, 2023
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England & Wales)
    Registration Number06312177
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Meter Serve (Holdco) Limited
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Mar 11, 2019
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number11638594
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Calvin Capital Limited
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Apr 06, 2016
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number06312177
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0