Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MSSR LIMITED
Company Information for

MSSR LIMITED

10 SOUTH PARADE, LEEDS, LS1 5QS,
Company Registration Number
02398730
Private Limited Company
Dissolved

Dissolved 2016-12-15

Company Overview

About Mssr Ltd
MSSR LIMITED was founded on 1989-06-27 and had its registered office in 10 South Parade. The company was dissolved on the 2016-12-15 and is no longer trading or active.

Key Data
Company Name
MSSR LIMITED
 
Legal Registered Office
10 SOUTH PARADE
LEEDS
LS1 5QS
Other companies in LS1
 
Previous Names
M.S.S.R. FORECOURT DEVELOPMENTS LIMITED31/10/2012
Filing Information
Company Number 02398730
Date formed 1989-06-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-08-31
Date Dissolved 2016-12-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 02:35:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MSSR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MSSR LIMITED
The following companies were found which have the same name as MSSR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MSSR (SERVICES) LTD VICTORIA HOUSE 44-45 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3EH Dissolved Company formed on the 2012-09-05
MSSR & RLSR PTY LTD Active Company formed on the 2016-11-16
MSSR CATERINGS LIMITED 47 BULSTRODE AVENUE HOUNSLOW TW3 3AA Active Company formed on the 2023-07-03
MSSR CHITS PRIVATE LIMITED NO. 39/12 2ND FLOOR REMCO BHEL LAYOUT OPP. BTS GUARAGE VIJAYANAGAR BANGALORE Karnataka 560040 ACTIVE Company formed on the 2009-06-22
MSSR CONSULTING PTY LTD Active Company formed on the 2016-11-08
MSSR CONSULTANTS LLC 20926 PATRIOT PARK LN KATY TX 77449 Forfeited Company formed on the 2020-10-07
MSSR CORPORATION Delaware Unknown
MSSR CORPORATION New Jersey Unknown
MSSR CORPORATION 2053 20TH STREET 1A Queens ASTORIA NY 11105 Active Company formed on the 2023-10-26
MSSR ENTERPRISES, LLC 10032 NEW PARKE RD TAMPA FL FL Inactive Company formed on the 2010-05-28
MSSR ENTERPRISES, INC. 403 NACOGDOCHES ST STE 1 CENTER TX 75935 Active Company formed on the 2006-12-04
MSSR FORECOURT DEVELOPMENTS LIMITED CANKLOW HOUSE BAWTRY ROAD BRINSWORTH ROTHERHAM SOUTH YORKSHIRE S60 5DN Dissolved Company formed on the 1999-05-04
MSSR GROUP INC. 40 WINDING WAY Suffolk WATER MILL NY 11976 Active Company formed on the 2012-09-05
MSSR GROUP PTY LTD Active Company formed on the 2018-07-10
MSSR HOLDINGS, LLC 1722 STAYSAIL DRIVE VALRICO FL 33594 Inactive Company formed on the 2012-05-03
MSSR HOMES LIMITED CANKLOW HOUSE BAWTRY ROAD ROTHERHAM SOUTH YORKSHIRE S60 5DN Dissolved Company formed on the 1999-05-04
MSSR IMMUTATION JEWELLERY PRIVATE LIMITED 94+99(P) SEKH PARA LANE SHIBPUR HOWRAH KOLKATA West Bengal 711104 ACTIVE Company formed on the 2013-05-09
MSSR INC California Unknown
Mssr Inc Maryland Unknown
MSSR INCORPORATED California Unknown

Company Officers of MSSR LIMITED

Current Directors
Officer Role Date Appointed
MELANIE ANN HIRD
Director 2012-02-26
ATULKUMAR LAKHANI
Director 2000-09-27
MICHAEL SANDERS
Director 1991-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL SANDERS
Company Secretary 1991-09-17 2014-07-31
JACK FRENCH
Director 2000-09-27 2012-12-31
ANDREW WRIGHT
Director 2003-12-01 2012-02-17
JAMES DAVID PRIESTLEY
Company Secretary 1994-05-26 2010-09-01
SHERWIN ROSE
Director 1991-09-17 2007-09-28
LESLEY ROSE
Director 1991-09-17 1993-01-28
CHRISTINE SAUNDERS
Director 1991-09-17 1993-01-28
STEPHEN DEREK ARMSTRONG
Company Secretary 1993-01-27 1941-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELANIE ANN HIRD T & E DISPLAY LTD Director 2013-06-13 CURRENT 2013-05-31 Dissolved 2018-03-13
MELANIE ANN HIRD MSSR MANAGEMENT SERVICES LIMITED Director 2012-02-26 CURRENT 1995-08-10 Dissolved 2015-12-15
ATULKUMAR LAKHANI LAKHANI LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
ATULKUMAR LAKHANI TBR171 LIMITED Director 2015-02-17 CURRENT 2015-02-17 Active
ATULKUMAR LAKHANI LAKHANICO LTD Director 2014-12-02 CURRENT 2014-12-02 Active
ATULKUMAR LAKHANI JALARAM BAL VIKAS LIMITED Director 2010-02-10 CURRENT 2010-02-10 Active
ATULKUMAR LAKHANI MSSR HOMES LIMITED Director 2008-04-16 CURRENT 1999-05-04 Dissolved 2014-12-23
ATULKUMAR LAKHANI MSSR FORECOURT DEVELOPMENTS LIMITED Director 2008-04-14 CURRENT 1999-05-04 Dissolved 2014-12-23
ATULKUMAR LAKHANI BAKER CONSULTANCY LIMITED Director 1997-10-20 CURRENT 1993-12-22 Active
ATULKUMAR LAKHANI FINMAN CONSULTANTS LIMITED Director 1996-09-03 CURRENT 1996-07-24 Active - Proposal to Strike off
MICHAEL SANDERS CONCEPT COURT MANAGEMENT LIMITED Director 2007-09-03 CURRENT 2007-08-29 Dissolved 2014-12-23
MICHAEL SANDERS MSSR FORECOURT DEVELOPMENTS LIMITED Director 1999-05-18 CURRENT 1999-05-04 Dissolved 2014-12-23
MICHAEL SANDERS MSSR HOMES LIMITED Director 1999-05-18 CURRENT 1999-05-04 Dissolved 2014-12-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-152.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-04-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/03/2016
2016-01-20TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL SANDERS
2015-11-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/09/2015
2015-11-022.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-10-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/04/2015
2015-10-092.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-07-012.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2015 FROM C/O ARMSTRONG WATSON CENTRAL HOUSE 47 ST PAULS STREET LEEDS WEST YORKSHIRE LS1 2TE
2015-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2015 FROM C/O ARMSTRONG WATSON CENTRAL HOUSE 47 ST PAULS STREET LEEDS WEST YORKSHIRE LS1 2TE
2015-03-022.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2015-03-022.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2014-12-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/10/2014
2014-07-04F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-06-242.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2014 FROM CANKLOW HOUSE, BAWTRY ROAD ROTHERHAM SOUTH YORKSHIRE S60 5DN
2014-05-072.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-10-12LATEST SOC12/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-12AR0107/10/13 FULL LIST
2013-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MELANIE ANN HIRD / 05/09/2013
2013-05-31AA31/08/12 TOTAL EXEMPTION SMALL
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JACK FRENCH
2012-10-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-31CERTNMCOMPANY NAME CHANGED M.S.S.R. FORECOURT DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 31/10/12
2012-10-25RES15CHANGE OF NAME 04/09/2012
2012-10-07AR0107/10/12 FULL LIST
2012-09-12AR0104/09/12 FULL LIST
2012-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 20
2012-05-30AA31/08/11 TOTAL EXEMPTION SMALL
2012-03-23AP01DIRECTOR APPOINTED MS MELANIE ANN HIRD
2012-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2012-03-01CC04STATEMENT OF COMPANY'S OBJECTS
2012-03-01RES13COMPANY BUSINESS 26/02/2012
2012-03-01RES01ADOPT ARTICLES 26/02/2012
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WRIGHT
2011-09-06AR0104/09/11 FULL LIST
2011-05-27AA31/08/10 TOTAL EXEMPTION SMALL
2010-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-09-06AR0104/09/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SANDERS / 01/09/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WRIGHT / 01/09/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ATULKUMAR GOVINDJI LAKHANI / 01/09/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JACK FRENCH / 01/09/2010
2010-09-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL SANDERS / 01/09/2010
2010-09-06TM02APPOINTMENT TERMINATED, SECRETARY JAMES PRIESTLEY
2010-05-24AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-07363aRETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS
2009-06-23AA31/08/08 TOTAL EXEMPTION SMALL
2009-01-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-09-08363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-11-16288bDIRECTOR RESIGNED
2007-09-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-18363aRETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS
2007-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-06-27395PARTICULARS OF MORTGAGE/CHARGE
2007-06-02395PARTICULARS OF MORTGAGE/CHARGE
2007-05-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-26395PARTICULARS OF MORTGAGE/CHARGE
2006-09-21363aRETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS
2006-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-07363aRETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS
2005-09-07287REGISTERED OFFICE CHANGED ON 07/09/05 FROM: CANKLOW HOUSE, BAWTRY ROAD, ROTHERHAM, SOUTH YORKSHIRE S60 5DN
2005-09-07353LOCATION OF REGISTER OF MEMBERS
2005-09-07190LOCATION OF DEBENTURE REGISTER
2005-09-06288cDIRECTOR'S PARTICULARS CHANGED
2005-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-09-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-10363sRETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities not elsewhere classified


Licences & Regulatory approval
We could not find any licences issued to MSSR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-04-11
Notice of Intended Dividends2016-02-17
Appointment of Administrators2014-05-06
Fines / Sanctions
No fines or sanctions have been issued against MSSR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-06-02 Outstanding SENONE LLP
LEGAL CHARGE 2012-03-10 Outstanding SENONE LLP
LEGAL CHARGE 2012-03-10 Outstanding SENONE LLP
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-02-26 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2010-12-14 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2008-12-18 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2007-06-22 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2007-05-31 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2006-09-18 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2003-08-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-03-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1994-04-29 Satisfied TOTAL OIL GREAT BRITAIN LIMITED
LEGAL CHARGE 1993-11-19 Satisfied TOTAL OIL GREAT BRITAIN LIMITED
LEGAL CHARGE 1993-09-14 Satisfied TOTAL OIL GREAT BRITAIN LIMITED
LEGAL CHARGE 1993-07-22 Satisfied TOTAL OIL GREAT BRITAIN LIMITED
LEGAL CHARGE 1993-07-14 Satisfied TOTAL OIL GREAT BRITAIN LIMITED
LEGAL CHARGE 1993-03-31 Satisfied TOTAL OIL GREAT BRITAIN LIMITED
LEGAL CHARGE 1993-03-24 Satisfied TOTAL OIL GREAT BRITAIN LIMITED
LEGAL CHARGE 1993-03-24 Satisfied TOTAL OIL GREAT BRITAIN LIMITED
DEBENTURE 1993-03-23 Satisfied HILL SAMUEL BANK LIMITED
Filed Financial Reports
Annual Accounts
2012-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MSSR LIMITED

Intangible Assets
Patents
We have not found any records of MSSR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MSSR LIMITED
Trademarks
We have not found any records of MSSR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MSSR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as MSSR LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where MSSR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyMSSR LIMITEDEvent Date2016-04-05
Principal Trading Address: Canklow House, Bawtry Road, Rotherham, S60 5DN Pursuant to Rule 2.95 of the Insolvency Rules 1986, notice is hereby given that the Administrator proposes to make a distribution to the preferential creditors of the Company. The last date for proving debts against the Company is 3 May 2016, by which date claims must be sent to the undersigned, of Armstrong Watson, 10 South Parade, Leeds, LS1 5QS, the Administrators of the Company. Notice is further given that the Administrators will declare a first and final dividend within 2 months of the last date for proving. Date of Appointment: 28 April 2014. Office Holder details: Michael Kienlen and Mark Ranson (IP Nos. 9367 and 9299) both of Armstrong Watson, 10 South Parade, 3rd Floor, Leeds, LS1 5QS For further details contact: The Joint Administrators, Tel: 0113 221 1300. Alternative Tel: 0113 2211345
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyMSSR LIMITEDEvent Date2016-02-15
Principal Trading Address: Canklow House, Bawtry Road, Rotherham, S60 5DN Notice is hereby given, pursuant to Rule 2.95 of the Insolvency Rules 1986, that the last date for proving debts against the Company is 21 March 2016, by which claims must be sent to the undersigned of Armstrong Watson, 10 South Parade, Leeds LS1 5QS, the Administrators of the Company. Notice is further given that the Administrators will declare a first and final dividend within two months of the last date for proving. Date of appointment: 28 April 2014. Office Holder details: Michael Kienlen (IP No. 9367) and Mark Ranson (IP No. 9299) of Armstrong Watson, 10 South Parade, 3rd Floor, Leeds LS1 5QS. For further details contact: Joint Administrators: Tel: 0113 221 1300. Alternative contact: Tel: 0113 221 1345.
 
Initiating party Event TypeAppointment of Administrators
Defending partyMSSR LIMITEDEvent Date2014-04-28
In the High Court of Justice, Chancery Division, Leeds District Registry case number 483 David Robson , IP Number: 11130 and Michael Kienlen , IP Number: 9311 , Armstrong Watson , Central House, 47 St Paul’s Street, Leeds LS1 2TE . Telephone number through which office holders may be contacted: 0113 221 1300.Alternative contact name and telephone number: Leanne Kerley – 0113 2211 339 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MSSR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MSSR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.