MSDA ENTERPRISES LIMITED
WETHERBY

Hellopages » West Yorkshire » Leeds » LS22 6SL

Company number 03067027
Status Active
Incorporation Date 12 June 1995
Company Type Private Limited Company
Address 10 YORK ROAD, WETHERBY, WEST YORKSHIRE, LS22 6SL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-06 GBP 2,000 . The most likely internet sites of MSDA ENTERPRISES LIMITED are www.msdaenterprises.co.uk, and www.msda-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Knaresborough Rail Station is 6.4 miles; to Starbeck Rail Station is 6.7 miles; to Garforth Rail Station is 9.4 miles; to East Garforth Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Msda Enterprises Limited is a Private Limited Company. The company registration number is 03067027. Msda Enterprises Limited has been working since 12 June 1995. The present status of the company is Active. The registered address of Msda Enterprises Limited is 10 York Road Wetherby West Yorkshire Ls22 6sl. . ANLEY, Darren Douglas is a Director of the company. Secretary KENNEDY, Brian Joseph has been resigned. Secretary LANE, Christopher has been resigned. Secretary SAWICKI, Christina has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Director ANLEY, Melvyn Douglas has been resigned. Director ANLEY, Simon Paul has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director LANE, Christopher has been resigned. Director SAWICKI, Christina has been resigned. The company operates in "Dormant Company".


msda enterprises Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
ANLEY, Darren Douglas
Appointed Date: 12 June 1995
59 years old

Resigned Directors

Secretary
KENNEDY, Brian Joseph
Resigned: 20 February 2013
Appointed Date: 16 April 2012

Secretary
LANE, Christopher
Resigned: 16 April 2012
Appointed Date: 30 January 2009

Secretary
SAWICKI, Christina
Resigned: 31 January 2009
Appointed Date: 12 June 1995

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 12 June 1995
Appointed Date: 12 June 1995

Director
ANLEY, Melvyn Douglas
Resigned: 31 July 2007
Appointed Date: 30 June 1995
80 years old

Director
ANLEY, Simon Paul
Resigned: 26 April 1999
Appointed Date: 30 June 1995
52 years old

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 12 June 1995
Appointed Date: 12 June 1995

Director
LANE, Christopher
Resigned: 16 April 2012
Appointed Date: 30 January 2009
70 years old

Director
SAWICKI, Christina
Resigned: 31 January 2009
Appointed Date: 12 June 1995

Persons With Significant Control

Mr Darren Douglas Anley
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

MSDA ENTERPRISES LIMITED Events

05 Mar 2017
Confirmation statement made on 20 February 2017 with updates
06 May 2016
Accounts for a dormant company made up to 31 March 2016
06 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-06
  • GBP 2,000

17 Oct 2015
Total exemption small company accounts made up to 31 March 2015
16 Mar 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2,000

...
... and 68 more events
14 Oct 1995
Particulars of mortgage/charge
14 Oct 1995
Particulars of mortgage/charge
11 Jul 1995
Secretary resigned
11 Jul 1995
Director resigned
12 Jun 1995
Incorporation

MSDA ENTERPRISES LIMITED Charges

6 October 1995
Legal mortgage
Delivered: 14 October 1995
Status: Satisfied on 23 November 1999
Persons entitled: Yorkshire Bank PLC
Description: 1A potternenton lane chapel allerton leeds t/n WYK8303, any…
6 October 1995
Legal mortgage
Delivered: 14 October 1995
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 25 northbrook street leeds t/n WYK276758, any proceeds of…
6 October 1995
Legal mortgage
Delivered: 14 October 1995
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 143 tong road leeds t/n WYK293783, any proceeds of sale…