Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 30011995 LIMITED
Company Information for

30011995 LIMITED

SHEFFIELD, ENGLAND, S1 4BY,
Company Registration Number
03016145
Private Limited Company
Dissolved

Dissolved 2017-07-11

Company Overview

About 30011995 Ltd
30011995 LIMITED was founded on 1995-01-30 and had its registered office in Sheffield. The company was dissolved on the 2017-07-11 and is no longer trading or active.

Key Data
Company Name
30011995 LIMITED
 
Legal Registered Office
SHEFFIELD
ENGLAND
S1 4BY
Other companies in S10
 
Previous Names
MSC BUSINESS DEVELOPMENT LIMITED26/11/2015
Filing Information
Company Number 03016145
Date formed 1995-01-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-04-30
Date Dissolved 2017-07-11
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-21 01:29:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 30011995 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.

Company Officers of 30011995 LIMITED

Current Directors
Officer Role Date Appointed
NIGEL ANTHONY FOSTER
Director 1996-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
MORTONTHORPE SECRETARIAL SERVICES LIMITED
Company Secretary 2005-03-04 2009-07-13
JASON DANIEL FOSTER
Company Secretary 1997-03-20 2005-03-04
JENNIFER ANN FOSTER
Company Secretary 1995-01-30 1996-06-29
ADRIAN JUSTIN FOSTER
Director 1995-01-30 1996-06-29
JASON DANIEL FOSTER
Director 1995-01-30 1996-06-29
JENNIFER ANN FOSTER
Director 1995-01-30 1996-06-29
JULIE ANN THORPE
Company Secretary 1995-01-30 1995-01-30
RICHARD MORTON
Director 1995-01-30 1995-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL ANTHONY FOSTER MSC BUSINESS FUNDING LIMITED Director 2017-08-23 CURRENT 2017-08-23 Active
NIGEL ANTHONY FOSTER MSC BUSINESS STRATEGY LIMITED Director 2017-08-18 CURRENT 2017-08-18 Active
NIGEL ANTHONY FOSTER BUSINESS INNOVATION LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
NIGEL ANTHONY FOSTER PRODUCTION ENGINEERING RESEARCH ASSOCIATES LIMITED Director 2016-09-29 CURRENT 2016-09-29 Active
NIGEL ANTHONY FOSTER MSC R&D PERA LIMITED Director 2016-09-29 CURRENT 2016-09-29 Active
NIGEL ANTHONY FOSTER MSC R&D PARTNERS LIMITED Director 2016-08-23 CURRENT 2016-08-23 Active
NIGEL ANTHONY FOSTER MSC R&D COMMERCIALISATION LIMITED Director 2015-12-01 CURRENT 2014-07-23 Active
NIGEL ANTHONY FOSTER MSC BUSINESS RESOURCE LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
NIGEL ANTHONY FOSTER MSC BUSINESS INNOVATION LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
NIGEL ANTHONY FOSTER MSC BUSINESS DEVELOPMENT LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
NIGEL ANTHONY FOSTER MSC BUSINESS ANALYSTS LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
NIGEL ANTHONY FOSTER MSC INTERIMS LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
NIGEL ANTHONY FOSTER MSC BUSINESS INNOVATION (DEVELOPMENT) LIMITED Director 2015-11-16 CURRENT 2015-11-16 Active
NIGEL ANTHONY FOSTER BEEN CONNED? LIMITED Director 2015-11-01 CURRENT 2014-10-10 Active
NIGEL ANTHONY FOSTER INFINTEC LIMITED Director 2015-10-10 CURRENT 2014-10-10 Active
NIGEL ANTHONY FOSTER NT H&S LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active
NIGEL ANTHONY FOSTER MSC R&D LIMITED Director 2014-11-12 CURRENT 2014-11-12 Active
NIGEL ANTHONY FOSTER NT COMPLIANCE AND COMPETENCY MONITORING LIMITED Director 2014-11-12 CURRENT 2014-11-12 Active
NIGEL ANTHONY FOSTER MARKET SECTOR CONSOLIDATION LIMITED Director 2011-10-13 CURRENT 2005-01-18 Active
NIGEL ANTHONY FOSTER 10042003-2 LIMITED Director 2011-10-07 CURRENT 2003-04-10 Dissolved 2017-07-18
NIGEL ANTHONY FOSTER MSC R&D SERVICES LIMITED Director 2011-10-07 CURRENT 2003-04-10 Active
NIGEL ANTHONY FOSTER MARINE SALES CHANNEL LIMITED Director 2011-10-07 CURRENT 2003-04-10 Active
NIGEL ANTHONY FOSTER MSC BUSINESS GROWTH LIMITED Director 2011-10-07 CURRENT 2003-04-10 Active
NIGEL ANTHONY FOSTER FATHOM INTERACTIVE LIMITED Director 2011-10-07 CURRENT 2005-01-18 Active
NIGEL ANTHONY FOSTER MSC BUSINESS INFORMATION LIMITED Director 2011-10-07 CURRENT 2003-04-24 Active
NIGEL ANTHONY FOSTER MSC PROPERTY DEVELOPMENT AND MAINTENANCE LIMITED Director 2011-10-07 CURRENT 2004-12-29 Active
NIGEL ANTHONY FOSTER MSC R&D PEOPLE LIMITED Director 2011-08-09 CURRENT 2011-08-09 Active
NIGEL ANTHONY FOSTER MSC R&D ANALYSIS LIMITED Director 2011-08-09 CURRENT 2011-08-09 Active
NIGEL ANTHONY FOSTER 11042002 LTD Director 2008-12-22 CURRENT 2005-01-18 Dissolved 2017-10-17
NIGEL ANTHONY FOSTER MARINE SUPPLY CHAIN LIMITED Director 2008-10-29 CURRENT 2008-10-29 Active
NIGEL ANTHONY FOSTER COST OF NON CONFORMANCE LIMITED Director 2008-10-28 CURRENT 2008-10-28 Dissolved 2017-02-07
NIGEL ANTHONY FOSTER ENTERPRISE CONFORMANCE LIMITED Director 2008-10-28 CURRENT 2008-10-28 Active
NIGEL ANTHONY FOSTER ENTERPRISE COMPLIANCE LIMITED Director 2008-10-28 CURRENT 2008-10-28 Active
NIGEL ANTHONY FOSTER MSC R&D IP LIMITED Director 2008-10-28 CURRENT 2008-10-28 Active
NIGEL ANTHONY FOSTER 10042003-1 LIMITED Director 2008-10-01 CURRENT 2003-04-10 Dissolved 2017-07-11
NIGEL ANTHONY FOSTER 10042003-3 LIMITED Director 2007-03-20 CURRENT 2003-04-10 Active - Proposal to Strike off
NIGEL ANTHONY FOSTER MSC R&D INNOVATION LIMITED Director 2007-03-20 CURRENT 2003-04-10 Active
NIGEL ANTHONY FOSTER MSC BUSINESS CAPITAL LIMITED Director 2007-02-27 CURRENT 2007-02-27 Active
NIGEL ANTHONY FOSTER MANAGEMENT SERVICE CENTRES LIMITED Director 2006-03-31 CURRENT 2002-04-11 Active
NIGEL ANTHONY FOSTER 02061995 LIMITED Director 2004-04-30 CURRENT 1995-06-02 Dissolved 2017-06-06
NIGEL ANTHONY FOSTER MSC R&D TAX SERVICES LIMITED Director 2002-04-17 CURRENT 2002-04-17 Active
NIGEL ANTHONY FOSTER 13081985 LIMITED Director 1992-08-06 CURRENT 1985-08-13 Dissolved 2017-07-18

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
2017-07-11GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-04-25GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-04-18DS01APPLICATION FOR STRIKING-OFF
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 14000
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-01-30AA30/04/16 TOTAL EXEMPTION SMALL
2016-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2016 FROM 14-18 WEST BAR GREEN SHEFFIELD S1 2DA ENGLAND
2016-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY FOSTER / 10/11/2016
2016-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 68 CLARKEHOUSE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2LJ
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 14000
2016-03-01AR0130/01/16 FULL LIST
2016-01-07AA30/04/15 TOTAL EXEMPTION SMALL
2015-11-26RES15CHANGE OF NAME 26/11/2015
2015-11-26CERTNMCOMPANY NAME CHANGED MSC BUSINESS DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 26/11/15
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 14000
2015-02-16AR0130/01/15 FULL LIST
2014-06-30AA30/04/14 TOTAL EXEMPTION SMALL
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 14000
2014-02-25AR0130/01/14 FULL LIST
2014-01-30AA30/04/13 TOTAL EXEMPTION SMALL
2013-02-27AA30/04/12 TOTAL EXEMPTION SMALL
2013-02-15AR0130/01/13 FULL LIST
2013-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2013 FROM BELMAYNE HOUSE 99 CLARKEHOUSE ROAD SHEFFIELD S10 2LN
2012-04-03AA30/04/11 TOTAL EXEMPTION SMALL
2012-02-08AR0130/01/12 FULL LIST
2011-04-09AR0130/01/11 FULL LIST
2011-01-12AA01CURREXT FROM 31/12/2010 TO 30/04/2011
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-02AR0130/01/10 FULL LIST
2009-11-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-14288bAPPOINTMENT TERMINATED SECRETARY MORTONTHORPE SECRETARIAL SERVICES LIMITED
2009-05-19363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-11-06AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-18363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-09363aRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-21363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2006-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-18363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2005-03-18288bSECRETARY RESIGNED
2005-03-18288aNEW SECRETARY APPOINTED
2004-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-10363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2003-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-06363sRETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2002-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-23363sRETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS
2001-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-03-08363sRETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-23363sRETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS
1999-07-16225ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98
1999-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-15288aNEW SECRETARY APPOINTED
1999-02-24288bDIRECTOR RESIGNED
1999-02-24363sRETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS
1999-02-24288bDIRECTOR RESIGNED
1999-02-24288bSECRETARY RESIGNED
1999-02-24288bDIRECTOR RESIGNED
1999-02-24288aNEW DIRECTOR APPOINTED
1999-02-24363(287)REGISTERED OFFICE CHANGED ON 24/02/99
1998-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-01-06395PARTICULARS OF MORTGAGE/CHARGE
1997-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-04-07363sRETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS
1996-03-25363sRETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS
1996-03-15225(1)ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/06
1995-12-27288NEW DIRECTOR APPOINTED
1995-12-27288NEW DIRECTOR APPOINTED
1995-12-27288DIRECTOR RESIGNED
1995-12-27288SECRETARY RESIGNED
1995-12-27288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-12-2788(2)RAD 30/01/95--------- £ SI 1@1=1 £ IC 2/3
1995-10-26224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1995-09-07287REGISTERED OFFICE CHANGED ON 07/09/95 FROM: 90 RIVERDALE ROAD RANMOOR SHEFFIELD YORKSHIRE S10 3FD
1995-08-25287REGISTERED OFFICE CHANGED ON 25/08/95 FROM: BELMAYNE HOUSE 99 CLARKEHOUSE ROAD SHEFFIELD S YORKS S10 2LN
1995-01-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to 30011995 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 30011995 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-01-06 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-05-01 £ 1,133
Creditors Due Within One Year 2011-05-01 £ 1,133

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30

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 30011995 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 9,003
Called Up Share Capital 2011-05-01 £ 9,003
Cash Bank In Hand 2012-05-01 £ 21,057
Cash Bank In Hand 2011-05-01 £ 21,057
Current Assets 2012-05-01 £ 27,173
Current Assets 2011-05-01 £ 27,173
Debtors 2012-05-01 £ 6,116
Debtors 2011-05-01 £ 6,116
Shareholder Funds 2012-05-01 £ 26,040
Shareholder Funds 2011-05-01 £ 26,040

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 30011995 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 30011995 LIMITED
Trademarks
We have not found any records of 30011995 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 30011995 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 (70229 - Management consultancy activities other than financial management) as 30011995 LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where 30011995 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 30011995 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 30011995 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.