10042003-1 Limited

General information

Name:

10042003-1 Ltd

Office Address:

No 1 Velocity 2 Tenter Street S1 4BY Sheffield

Number: 04729361

Incorporation date: 2003-04-10

Dissolution date: 2017-07-11

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company called 10042003-1 was created on 2003-04-10 as a private limited company. The company head office was based in Sheffield on No 1 Velocity, 2 Tenter Street. This place area code is S1 4BY. The registration number for 10042003-1 Limited was 04729361. 10042003-1 Limited had been in business for 14 years up until 2017-07-11. 9 years from now the firm switched its business name from Msc Business Resource to 10042003-1 Limited.

The company had 1 director: Nigel F. who was in charge of it for nine years.

Nigel F. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • 10042003-1 Limited 2015-11-26
  • Msc Business Resource Limited 2003-04-10

Financial data based on annual reports

Company staff

Nigel F.

Role: Director

Appointed: 01 October 2008

Latest update: 7 September 2023

People with significant control

Nigel F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2018
Account last made up date 30 April 2016
Confirmation statement next due date 28 October 2018
Confirmation statement last made up date 14 October 2016
Annual Accounts 30 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 30 January 2014
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 30 June 2014
Annual Accounts 7 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 7 January 2016
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 30 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 11th, July 2017
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 78200 : Temporary employment agency activities
14
Company Age

Similar companies nearby

Closest companies