Company NameMigration Solutions (Kelsall) Limited
Company StatusDissolved
Company Number04439301
CategoryPrivate Limited Company
Incorporation Date15 May 2002(21 years, 12 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

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

Directors

Director NameMr Alex Maccaskill
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(4 years after company formation)
Appointment Duration2 years, 10 months (closed 14 April 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address56b Anlaby Road
Teddington
Middlesex
TW11 0PA
Secretary NameRupinder Ghataure
NationalityBritish
StatusClosed
Appointed01 June 2006(4 years after company formation)
Appointment Duration2 years, 10 months (closed 14 April 2009)
RoleConsultant
Correspondence Address56 Anlaby Road
Teddington
Middlesex
TW11 0PA
Director NameWalvinder Panesar
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressPanesar Niwas
Chester Road
Kelsall
Cheshire
CW6 0SA
Secretary NameBhupinder Virdee
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Wells Close
Windsor
Berkshire
SL4 5HP
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Location

Registered AddressPanesar Niwas
Chester Road
Kelsall
Cheshire
CW6 0SA
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishKelsall
WardTarvin and Kelsall
Built Up AreaKelsall

Financials

Year2014
Net Worth£107
Cash£1,943
Current Liabilities£3,058

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
31 August 2006Secretary resigned (1 page)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
9 June 2006Director resigned (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006New secretary appointed (2 pages)
16 May 2006Return made up to 15/05/06; full list of members (6 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
14 June 2005Return made up to 15/05/05; full list of members (6 pages)
21 June 2004Return made up to 15/05/04; full list of members (6 pages)
25 February 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
3 July 2003Return made up to 15/05/03; full list of members (6 pages)
4 March 2003Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
24 May 2002New secretary appointed (2 pages)
22 May 2002Director resigned (1 page)
22 May 2002Secretary resigned;director resigned (1 page)
22 May 2002Registered office changed on 22/05/02 from: 1ST cert olympic house 17-19 whitworth st west manchester lancashire M1 5WG (1 page)
22 May 2002Ad 15/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 May 2002New director appointed (2 pages)
15 May 2002Incorporation (19 pages)