MSNE DORMANT COMPANY LIMITED
Overview
| Company Name | MSNE DORMANT COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04410547 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MSNE DORMANT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| METER SERVE (NORTH EAST) LIMITED | May 15, 2002 | May 15, 2002 |
| EVER 1756 LIMITED | Apr 05, 2002 | Apr 05, 2002 |
What are the latest accounts for MSNE DORMANT COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for MSNE DORMANT COMPANY LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 14, 2024 |
What are the latest filings for MSNE DORMANT COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||||||
Confirmation statement made on Mar 14, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mrs Sandeep Kaur Johal as a director on Jan 23, 2024 | 2 pages | AP01 | ||||||||||||||
Change of details for Calvin Capital Limited as a person with significant control on Dec 12, 2023 | 2 pages | PSC05 | ||||||||||||||
Termination of appointment of Phillip Alexander Mclelland as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed meter serve (north east) LIMITED\certificate issued on 12/12/23 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||||||||||||||
Director's details changed for Mr Brandon James Rennet on May 25, 2023 | 2 pages | CH01 | ||||||||||||||
Satisfaction of charge 044105470004 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Apr 05, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Consolidation of shares on Mar 30, 2023 | 4 pages | SH02 | ||||||||||||||
Notification of Calvin Capital Limited as a person with significant control on Mar 31, 2023 | 2 pages | PSC02 | ||||||||||||||
Cessation of Meter Serve (Holdco 2) Limited as a person with significant control on Mar 31, 2023 | 1 pages | PSC07 | ||||||||||||||
Notification of Meter Serve (Holdco 2) Limited as a person with significant control on Mar 31, 2023 | 2 pages | PSC02 | ||||||||||||||
Cessation of Meter Serve (Holdco) Limited as a person with significant control on Mar 31, 2023 | 1 pages | PSC07 | ||||||||||||||
Statement of capital on Mar 30, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Carolyn Blanchard as a secretary on Feb 16, 2023 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Jayne Patricia Powell as a secretary on Feb 16, 2023 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Brandon James Rennet as a director on Jan 19, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Matthew James Bateman as a director on Nov 16, 2022 | 2 pages | AP01 | ||||||||||||||
Who are the officers of MSNE DORMANT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLANCHARD, Carolyn | Secretary | 1 Marsden Street M2 1HW Manchester 5th Floor England | 305659010001 | |||||||
| BATEMAN, Matthew James | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | 138280510003 | |||||
| BLACKBURN, Sarah Ann | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | 267840990002 | |||||
| JOHAL, Sandeep Kaur | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | 254445790001 | |||||
| LATUS, Sean | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | 170060540002 | |||||
| RENNET, Brandon James | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | 289992650003 | |||||
| BLACKBURN, Sarah Ann | Secretary | 1 Marsden Street M2 1HW Manchester 5th Floor England | 203034470001 | |||||||
| GIBBS, Timothy Robert | Secretary | Spring Gardens M2 1FB Manchester 4th Floor, 19 | British | 157323780001 | ||||||
| POWELL, Jayne Patricia | Secretary | 1 Marsden Street M2 1HW Manchester 5th Floor England | 286168740001 | |||||||
| EVERSECRETARY LIMITED | Nominee Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023530001 | |||||||
| UU SECRETARIAT LIMITED | Secretary | Haweswater House, Lingley Mere Business Park Lingley Green Avenue Great Sankey WA5 3LP Warrington | 94063410003 | |||||||
| BEESLEY, Martin Geoffrey | Director | 3 Fernyhalgh Court PR2 9NJ Preston | United Kingdom | British | 93895540002 | |||||
| BELL, Leslie Anthony | Director | 25 Cambridge Road PR9 9NQ Southport Merseyside | United Kingdom | British | 29177910001 | |||||
| BRADBURY, Kenton Edward | Director | Spring Gardens M2 1FB Manchester 4th Floor, 19 | United Kingdom | British | 136772190001 | |||||
| BROOK, Christopher John | Director | 12 Churchfields Ashton On Mersey M33 5NS Sale Cheshire | British | 91359990001 | ||||||
| CHLADEK, Mark Peter | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | United Kingdom | British | 251088650001 | |||||
| COOPER, James Nigel Shelley | Director | Spring Gardens M2 1FB Manchester 4th Floor, 19 | England | British | 265561970001 | |||||
| COWAN, Andrew David | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue Great Sankey Warrington | Uk/England | British | 130905070001 | |||||
| COX, Joanne Margaret | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | United Kingdom | British | 267855850001 | |||||
| DELLACHA, Maria Georgina | Director | Spring Gardens M2 1FB Manchester 4th Floor, 19 | England | British | 174489750001 | |||||
| DONOGHUE, George Martin | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | United Kingdom | British | 246031920001 | |||||
| DOUGHTY, William Robert | Director | 8 Church Lane Northaw EN6 4NX Potters Bar Hertfordshire | British | 100008160001 | ||||||
| DOUGHTY, William Robert | Director | 8 Church Lane Northaw EN6 4NX Potters Bar Hertfordshire | British | 100008160001 | ||||||
| FERNANDES, Milton Anthony | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | United Kingdom | British | 108927700001 | |||||
| FRASER, Steven Richard | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue Great Sankey Warrington | United Kingdom | British | 139629910001 | |||||
| GETHIN, Ian Richard | Director | 3 Lyncroft Gardens NW6 1LB London | Uk | British | 91224510002 | |||||
| GIBBS, Timothy Robert | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | 182353130001 | |||||
| GIBSON, Alan Robert | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | 152927410001 | |||||
| GILBEY, Hannah | Director | 14 Dane Park CM23 2PR Bishops Stortford Hertfordshire | British | 78180430001 | ||||||
| GRAHAM, Penelope Gail | Director | 17 Waldemar Road Wimbledon SW19 7LJ London | Australian | 74061610001 | ||||||
| HELMORE, Max David Charles | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | 174349030001 | |||||
| LILLEY, Stephen Bernard | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue Great Sankey Warrington | England | British | 115160890001 | |||||
| MACDONALD, James Thomas | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | Scotland | British | 172154510001 | |||||
| MALONEY, Colin Philip | Director | Brook Farm House Hall Lane - Mawdesley L40 2QY Ormskirk Lancashire | United Kingdom | British | 165337550001 | |||||
| MARSDEN, Christopher John | Director | Dubthorn House Dubthorn Lane Betchton CW11 4TA Sandbach Cheshire | British | 59233440001 |
Who are the persons with significant control of MSNE DORMANT COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Meter Serve (Holdco 2) Limited | Mar 31, 2023 | 1 Marsden Street M2 1HW Manchester 5th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Calisen Meter Serve Holdco Limited | Mar 31, 2023 | 1 Marsden Street M2 1HW Manchester 5th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Meter Serve (Holdco) Limited | Mar 11, 2019 | 1 Marsden Street M2 1HW Manchester 5th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Calvin Capital Limited | Apr 06, 2016 | 1 Marsden Street M2 1HW Manchester 5th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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