Company NameMusgrave M5 Limited
Company StatusDissolved
Company Number05157526
CategoryPrivate Limited Company
Incorporation Date18 June 2004(19 years, 10 months ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)
Previous NamesDialmode (285) Limited and Musgrave Holdings Limited

Business Activity

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

Directors

Director NameMr Michael William Salisbury
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2004(4 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 14 December 2010)
RoleMetallurgist
Country of ResidenceUnited Kingdom
Correspondence AddressBerick 15 Old Crofts Bank
Urmston
Manchester
Lancashire
M41 7AA
Director NameMr Philip Andrew Hine
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2004(4 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 14 December 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNewfield Hall
Minshull Vernon
Middlewich
Cheshire
CW10 0LR
Director NameMr James Michael Salisbury
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2004(4 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 14 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashbourne Drive
Weston
Crewe
Cheshire
CW2 5FY
Director NameMr Robert John Salisbury
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2004(4 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 14 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewfield Hall
Nantwich Road
Minshull Vernon
Cheshire
CW10 0LR
Secretary NameNewfield Trust Services Ltd (Corporation)
StatusClosed
Appointed09 November 2004(4 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 14 December 2010)
Correspondence AddressNewfield Hall Nantwich Road
Minshull Vernon
Middlewich
Cheshire
CW10 0LR
Director NameSunlight House Nominees Limited (Corporation)
StatusResigned
Appointed18 June 2004(same day as company formation)
Correspondence Address22 St. John Street
Manchester
M3 4EB
Secretary NameDialmode Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2004(same day as company formation)
Correspondence Address22 St John Street
Manchester
Greater Manchester
M3 4EB

Location

Registered AddressNewfield Hall
Nantwich Road
Minshull Vernon
Cheshire
CW10 0LR
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishMinshull Vernon
WardBunbury

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
20 August 2010Application to strike the company off the register (3 pages)
20 August 2010Application to strike the company off the register (3 pages)
21 June 2010Director's details changed for Mr Robert John Salisbury on 1 January 2010 (2 pages)
21 June 2010Director's details changed for Mr Robert John Salisbury on 1 January 2010 (2 pages)
21 June 2010Annual return made up to 18 June 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 558,333
(6 pages)
21 June 2010Secretary's details changed for Newfield Trust Services Limited on 1 January 2010 (2 pages)
21 June 2010Annual return made up to 18 June 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 558,333
(6 pages)
21 June 2010Secretary's details changed for Newfield Trust Services Limited on 1 January 2010 (2 pages)
21 June 2010Director's details changed for Mr Robert John Salisbury on 1 January 2010 (2 pages)
21 June 2010Secretary's details changed for Newfield Trust Services Limited on 1 January 2010 (2 pages)
21 May 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
21 May 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
19 June 2009Return made up to 18/06/09; full list of members (4 pages)
19 June 2009Return made up to 18/06/09; full list of members (4 pages)
3 June 2009Full accounts made up to 31 August 2008 (13 pages)
3 June 2009Full accounts made up to 31 August 2008 (13 pages)
19 June 2008Return made up to 18/06/08; full list of members (4 pages)
19 June 2008Return made up to 18/06/08; full list of members (4 pages)
1 May 2008Full accounts made up to 31 August 2007 (16 pages)
1 May 2008Full accounts made up to 31 August 2007 (16 pages)
22 June 2007Return made up to 18/06/07; full list of members (5 pages)
22 June 2007Return made up to 18/06/07; full list of members (5 pages)
22 June 2007Director's particulars changed (1 page)
22 June 2007Director's particulars changed (1 page)
14 May 2007Full accounts made up to 31 August 2006 (18 pages)
14 May 2007Full accounts made up to 31 August 2006 (18 pages)
4 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 July 2006Company name changed musgrave holdings LIMITED\certificate issued on 05/07/06 (2 pages)
5 July 2006Company name changed musgrave holdings LIMITED\certificate issued on 05/07/06 (2 pages)
21 June 2006Return made up to 18/06/06; full list of members (4 pages)
21 June 2006Return made up to 18/06/06; full list of members (4 pages)
21 June 2006Total exemption full accounts made up to 31 August 2005 (14 pages)
21 June 2006Total exemption full accounts made up to 31 August 2005 (14 pages)
7 July 2005Return made up to 18/06/05; full list of members (5 pages)
7 July 2005Director's particulars changed (1 page)
7 July 2005Director's particulars changed (1 page)
7 July 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 February 2005Nc inc already adjusted 09/11/04 (1 page)
16 February 2005Ad 09/11/04--------- £ si 558331@1=558331 £ ic 2/558333 (2 pages)
16 February 2005Ad 09/11/04--------- £ si 558331@1=558331 £ ic 2/558333 (2 pages)
16 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 February 2005Nc inc already adjusted 09/11/04 (1 page)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
2 December 2004Registered office changed on 02/12/04 from: 22 st. John street manchester M3 4EB (1 page)
2 December 2004Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
2 December 2004Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
2 December 2004Registered office changed on 02/12/04 from: 22 st. John street manchester M3 4EB (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004Secretary resigned (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004Director resigned (1 page)
23 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 November 2004New secretary appointed (2 pages)
23 November 2004New secretary appointed (2 pages)
23 November 2004Director resigned (1 page)
19 October 2004Company name changed dialmode (285) LIMITED\certificate issued on 19/10/04 (2 pages)
19 October 2004Company name changed dialmode (285) LIMITED\certificate issued on 19/10/04 (2 pages)
18 June 2004Incorporation (20 pages)