Company NameManagement & Procurement Services Limited
Company StatusDissolved
Company Number03058864
CategoryPrivate Limited Company
Incorporation Date19 May 1995(28 years, 11 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Golden
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(4 years, 1 month after company formation)
Appointment Duration16 years, 12 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook House
Spencer Mews
Prestbury
Cheshire
SK10 4GY
Director NameMr David Golden
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook House
Spencer Mews
Prestbury
Cheshire
SK10 4GY
Director NameMary Elizabeth Golden
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBrook House Spencer Mews
Prestbury
Cheshire
SK10 4GY
Secretary NameMary Elizabeth Golden
NationalityBritish
StatusResigned
Appointed19 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBrook House Spencer Mews
Prestbury
Cheshire
SK10 4GY
Director NameJohn David Golden
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 November 1999)
RoleCompany Director
Correspondence AddressPlatts Hall, Bostock Hall
Bostock Road, Bostock
Middlewich
Cheshire
CW10 9JN
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWhitby
Built Up AreaBirkenhead
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1David Golden
50.00%
Ordinary
1 at £1Mary Elizabeth Golden
50.00%
Ordinary

Financials

Year2014
Net Worth£150
Cash£621
Current Liabilities£7,252

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
24 March 2016Application to strike the company off the register (3 pages)
4 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
5 November 2015Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
23 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(3 pages)
1 June 2015Termination of appointment of Mary Elizabeth Golden as a secretary on 21 August 2013 (1 page)
1 June 2015Termination of appointment of Mary Elizabeth Golden as a director on 21 August 2013 (1 page)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(3 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
10 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 July 2010Registered office address changed from 1 Heritage Court Lower Bridge Street Chester CH1 1RD on 27 July 2010 (1 page)
5 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 June 2009Return made up to 19/05/09; full list of members (4 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 June 2008Return made up to 19/05/08; full list of members (4 pages)
7 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 May 2007Return made up to 19/05/07; full list of members (2 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 July 2006Return made up to 19/05/06; full list of members (7 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 May 2005Return made up to 19/05/05; full list of members (7 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 May 2004Return made up to 19/05/04; full list of members (7 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 May 2003Return made up to 19/05/03; full list of members (7 pages)
26 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 July 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 July 2001Return made up to 03/05/01; no change of members (6 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 June 2000Return made up to 19/05/00; full list of members (8 pages)
4 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 July 1999New director appointed (2 pages)
3 June 1999Return made up to 19/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 May 1998Return made up to 19/05/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
4 June 1997Return made up to 19/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1997New director appointed (2 pages)
14 March 1997Director resigned (1 page)
27 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
19 January 1997Registered office changed on 19/01/97 from: more house 429 chester road old trafford manchester M16 9HA (1 page)
17 June 1996Return made up to 19/05/96; full list of members (6 pages)
7 July 1995Accounting reference date notified as 31/03 (1 page)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995Registered office changed on 01/06/95 from: 31 corsham street london N1 6DR (1 page)
1 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
19 May 1995Incorporation (32 pages)